Background WavePink WaveYellow Wave

ORBISAT INTERNATIONAL LTD (10801344)

ORBISAT INTERNATIONAL LTD (10801344) is an active UK company. incorporated on 2 June 2017. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 2 other business activities. ORBISAT INTERNATIONAL LTD has been registered for 8 years. Current directors include SATIA, Farzana Ilyas.

Company Number
10801344
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
Suite 16 Saturn Centre, Blackburn, BB1 5QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
SATIA, Farzana Ilyas
SIC Codes
46130, 46730, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBISAT INTERNATIONAL LTD

ORBISAT INTERNATIONAL LTD is an active company incorporated on 2 June 2017 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 2 other business activities. ORBISAT INTERNATIONAL LTD was registered 8 years ago.(SIC: 46130, 46730, 46900)

Status

active

Active since 8 years ago

Company No

10801344

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

ORBISAT HOLDINGS LTD
From: 2 June 2017To: 9 January 2018
Contact
Address

Suite 16 Saturn Centre Challenge Way Blackburn, BB1 5QB,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 2 June 2017To: 18 May 2020
Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
May 20
Funding Round
May 20
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SATIA, Farzana Ilyas

Active
Challenge Way, BlackburnBB1 5QB
Born December 1972
Director
Appointed 18 May 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 18 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 02 Jun 2017
Resigned 10 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Farzana Ilyas Satia

Active
Challenge Way, Blackburn, LancashireBB1 5QB
Born December 1972

Nature of Control

Significant influence or control
Notified 18 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Incorporation Company
2 June 2017
NEWINCIncorporation