Background WavePink WaveYellow Wave

EQUITIX ORBITAL HOLDINGS LIMITED (10392695)

EQUITIX ORBITAL HOLDINGS LIMITED (10392695) is an active UK company. incorporated on 23 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. EQUITIX ORBITAL HOLDINGS LIMITED has been registered for 9 years. Current directors include GILLESPIE, Robert Alistair Martin, HILL, Liam David.

Company Number
10392695
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GILLESPIE, Robert Alistair Martin, HILL, Liam David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX ORBITAL HOLDINGS LIMITED

EQUITIX ORBITAL HOLDINGS LIMITED is an active company incorporated on 23 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. EQUITIX ORBITAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10392695

LTD Company

Age

9 Years

Incorporated 23 September 2016

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 4 October 2025 (5 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

, Welken House 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom
From: 23 September 2016To: 10 March 2020
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
May 17
Director Left
May 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

GILLESPIE, Robert Alistair Martin

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1990
Director
Appointed 31 Mar 2023

HILL, Liam David

Active
200 Aldersgate Street, LondonEC1A 4HD
Born June 1990
Director
Appointed 01 Oct 2025

BOSHELL, Ffion Lowri

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 03 Nov 2021
Resigned 31 Mar 2023

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 23 Sept 2016
Resigned 31 Mar 2023

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 23 Sept 2016
Resigned 15 Aug 2022

PARKER, Nicholas Giles Burley

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 23 Sept 2016
Resigned 04 May 2018

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 23 Sept 2016
Resigned 03 Nov 2021

WAGHELA, Sanil

Resigned
South Building, LondonEC1A 4HD
Born August 1991
Director
Appointed 31 Mar 2023
Resigned 01 Oct 2025

Persons with significant control

2

South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Mar 2023
South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Memorandum Articles
4 May 2017
MAMA
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2016
NEWINCIncorporation