Background WavePink WaveYellow Wave

ORBIT4 UK LIMITED (09837708)

ORBIT4 UK LIMITED (09837708) is an active UK company. incorporated on 22 October 2015. with registered office in Northwich. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment and 1 other business activities. ORBIT4 UK LIMITED has been registered for 10 years. Current directors include JONES, Daniel Mark.

Company Number
09837708
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
7 School Lane, Northwich, CW8 1NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
JONES, Daniel Mark
SIC Codes
46690, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT4 UK LIMITED

ORBIT4 UK LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Northwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment and 1 other business activity. ORBIT4 UK LIMITED was registered 10 years ago.(SIC: 46690, 62012)

Status

active

Active since 10 years ago

Company No

09837708

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

WEBUYGYMEQUIPMENT.COM LIMITED
From: 26 August 2016To: 18 October 2023
WEBUYANYGYMEQUIPMENT.COM LIMITED
From: 22 October 2015To: 26 August 2016
Contact
Address

7 School Lane Hartford Northwich, CW8 1NP,

Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Dec 15
Loan Secured
Aug 20
Owner Exit
Sept 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JONES, Daniel Mark

Active
School Lane, NorthwichCW8 1NP
Born June 1979
Director
Appointed 22 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
School Lane, NorthwichCW8 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2022

Mr Daniel Mark Jones

Ceased
School Lane, NorthwichCW8 1NP
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Resolution
26 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Incorporation Company
22 October 2015
NEWINCIncorporation