Background WavePink WaveYellow Wave

ORBITAL EDUCATION LIMITED (06483814)

ORBITAL EDUCATION LIMITED (06483814) is an active UK company. incorporated on 25 January 2008. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORBITAL EDUCATION LIMITED has been registered for 18 years. Current directors include ROGOVE, Brian Geoffrey, STEWART, James William.

Company Number
06483814
Status
active
Type
ltd
Incorporated
25 January 2008
Age
18 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROGOVE, Brian Geoffrey, STEWART, James William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAL EDUCATION LIMITED

ORBITAL EDUCATION LIMITED is an active company incorporated on 25 January 2008 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORBITAL EDUCATION LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06483814

LTD Company

Age

18 Years

Incorporated 25 January 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Landmark House Station Road Cheadle Hulme Cheadle, SK8 7BS,

Previous Addresses

, 2nd Floor, Landmark House, Station Road, Cheadle Hulme Cheadle,, SK8 7BS
From: 25 January 2008To: 18 October 2017
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Share Issue
Oct 19
Loan Secured
Oct 22
Loan Secured
Nov 22
Funding Round
May 23
Loan Secured
May 25
Director Left
Sept 25
New Owner
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STEWART, James William

Active
35 Bluestone Drive, StockportSK4 3PX
Secretary
Appointed 25 Jan 2008

ROGOVE, Brian Geoffrey

Active
Station Road, CheadleSK8 7BS
Born July 1974
Director
Appointed 16 Feb 2026

STEWART, James William

Active
35 Bluestone Drive, StockportSK4 3PX
Born October 1965
Director
Appointed 15 Sept 2008

INSKIP, Neil Patrick

Resigned
Station Road, CheadleSK8 7BS
Born March 1980
Director
Appointed 18 Sept 2019
Resigned 29 Aug 2025

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 25 Jan 2008
Resigned 16 Feb 2026

MCNEANY, Myles Antony

Resigned
Station Road, CheadleSK8 7BS
Born April 1986
Director
Appointed 11 Nov 2016
Resigned 16 Feb 2026

POTTINGER, David Irvine

Resigned
Station Road, CheadleSK8 7BS
Born September 1960
Director
Appointed 11 Nov 2016
Resigned 16 Feb 2026

WITHERS, Rees

Resigned
Station Road, CheadleSK8 7BS
Born February 1953
Director
Appointed 18 Sept 2019
Resigned 16 Feb 2026

Persons with significant control

3

Mr Myles Antony Mcneany

Active
Station Road, CheadleSK8 7BS
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 18 Sept 2019

Mr Kevin Joseph Mcneany

Active
Station Road, CheadleSK8 7BS
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Miscellaneous
30 May 2024
MISCMISC
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 May 2023
SH10Notice of Particulars of Variation
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 October 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
11 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Auditors Resignation Company
4 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Legacy
2 February 2009
363aAnnual Return
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
288aAppointment of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
225Change of Accounting Reference Date
Statement Of Affairs
24 April 2008
SASA
Statement Of Affairs
17 April 2008
SASA
Statement Of Affairs
17 April 2008
SASA
Statement Of Affairs
17 April 2008
SASA
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
4 April 2008
225Change of Accounting Reference Date
Incorporation Company
25 January 2008
NEWINCIncorporation