Background WavePink WaveYellow Wave

ORBIT CREDIT SERVICES LTD (06476959)

ORBIT CREDIT SERVICES LTD (06476959) is an active UK company. incorporated on 18 January 2008. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. ORBIT CREDIT SERVICES LTD has been registered for 18 years. Current directors include GRAHAM, Jonathan Andrew, SOMERVILLE, Thomas David, WESTON, Leo.

Company Number
06476959
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
GRAHAM, Jonathan Andrew, SOMERVILLE, Thomas David, WESTON, Leo
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT CREDIT SERVICES LTD

ORBIT CREDIT SERVICES LTD is an active company incorporated on 18 January 2008 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. ORBIT CREDIT SERVICES LTD was registered 18 years ago.(SIC: 82911)

Status

active

Active since 18 years ago

Company No

06476959

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ORBIT DEBT COLLECTIONS LTD
From: 18 January 2008To: 12 November 2021
Contact
Address

1 Kings Hill Avenue Kings Hill West Malling, ME19 4UA,

Previous Addresses

1st Floor the Maltings Castlegate Malton North Yorkshire YO17 7DP England
From: 6 September 2016To: 23 May 2017
13 Yorkersgate Malton North Yorkshire YO17 7AA
From: 21 January 2011To: 6 September 2016
, Unit 7 the Maltings, Castlegate, Malton, North Yorkshire, YO17 7DP
From: 8 November 2009To: 21 January 2011
, 14 Stirrup Close, Malton, YO17 9JX
From: 18 January 2008To: 8 November 2009
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Update
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BASSETT, Lucy Marie

Active
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
Kings Hill Avenue, West MallingME19 4UA
Born May 1969
Director
Appointed 17 Feb 2020

SOMERVILLE, Thomas David

Active
Kings Hill Avenue, West MallingME19 4UA
Born February 1982
Director
Appointed 31 Dec 2025

WESTON, Leo

Active
Kings Hill Avenue, West MallingME19 4UA
Born April 1970
Director
Appointed 11 Nov 2021

HOPWOOD, Jamie Lee

Resigned
The Maltings, MaltonYO17 7DP
Secretary
Appointed 18 Jan 2008
Resigned 19 May 2017

TAGGART, Charlotte

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 19 May 2017
Resigned 01 Apr 2019

WHITELEY, Sarah

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 18 Jan 2008
Resigned 18 Jan 2008

BUICK, Craig Anthony

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 19 May 2017
Resigned 17 Feb 2020

CRUICKSHANKS, Lynn Wendy

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born June 1966
Director
Appointed 18 Jan 2021
Resigned 31 Dec 2025

HOPWOOD, Jamie Lee

Resigned
The Maltings, MaltonYO17 7DP
Born May 1976
Director
Appointed 18 Jan 2008
Resigned 31 Aug 2019

HOPWOOD, Julie

Resigned
The Maltings, MaltonYO17 7DP
Born January 1951
Director
Appointed 18 Jan 2008
Resigned 19 May 2017

JENKINS, Paul

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 17 Feb 2020
Resigned 18 Jan 2021

MACLEAN, Ian Paul

Resigned
The Maltings, MaltonYO17 7DP
Born January 1951
Director
Appointed 18 Jan 2008
Resigned 16 Nov 2010

PETO, Bennedetta Siobhan

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born September 1967
Director
Appointed 19 May 2017
Resigned 13 Sept 2017

RICHARDSON, Peter Charles

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born November 1959
Director
Appointed 19 May 2017
Resigned 17 Feb 2020

SHARMAN, John Richard

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1970
Director
Appointed 13 Sept 2017
Resigned 21 Aug 2019

SOMERVILLE, Thomas David

Resigned
Yorkersgate, MaltonYO17 7AA
Born February 1982
Director
Appointed 14 Feb 2010
Resigned 11 Nov 2021

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 19 May 2017
Resigned 19 May 2017

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 18 Jan 2008
Resigned 18 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2017

Mr Jamie Lee Hopwood

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2017
Ceased 28 Jan 2018

Mr Thomas David Somerville

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2017
Ceased 28 Jan 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
30 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Move Registers To Registered Office Company
21 January 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
23 November 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Legacy
3 March 2009
288cChange of Particulars
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Incorporation Company
18 January 2008
NEWINCIncorporation