Background WavePink WaveYellow Wave

ORBIT4 GROUP LIMITED (12175398)

ORBIT4 GROUP LIMITED (12175398) is an active UK company. incorporated on 27 August 2019. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORBIT4 GROUP LIMITED has been registered for 6 years. Current directors include BUTTERFIELD, Ashley John, COWGILL, Peter Alan, CROFT, Peter Stuart and 2 others.

Company Number
12175398
Status
active
Type
ltd
Incorporated
27 August 2019
Age
6 years
Address
7 School Lane, Northwich, CW8 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTTERFIELD, Ashley John, COWGILL, Peter Alan, CROFT, Peter Stuart, JONES, Daniel Mark, JONES, Keri
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT4 GROUP LIMITED

ORBIT4 GROUP LIMITED is an active company incorporated on 27 August 2019 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORBIT4 GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12175398

LTD Company

Age

6 Years

Incorporated 27 August 2019

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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

KILD TECH GROUP LIMITED
From: 27 August 2019To: 7 September 2021
Contact
Address

7 School Lane Hartford Northwich, CW8 1NP,

Previous Addresses

Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom
From: 27 August 2019To: 11 September 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Dec 19
Loan Secured
Aug 20
Share Issue
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Dec 24
Funding Round
Jul 25
8
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BUTTERFIELD, Ashley John

Active
Hartford, NorthwichCW8 1NP
Born September 1975
Director
Appointed 01 Nov 2022

COWGILL, Peter Alan

Active
Summerseat Lane, BuryBL0 9TP
Born March 1953
Director
Appointed 06 Oct 2023

CROFT, Peter Stuart

Active
Hartford, NorthwichCW8 1NP
Born May 1970
Director
Appointed 01 Nov 2022

JONES, Daniel Mark

Active
School Lane, NorthwichCW8 1NP
Born June 1979
Director
Appointed 27 Aug 2019

JONES, Keri

Active
Hartford, NorthwichCW8 1NP
Born December 1979
Director
Appointed 13 Dec 2022

BURTON, Neil

Resigned
Hartford, NorthwichCW8 1NP
Born July 1972
Director
Appointed 01 Nov 2022
Resigned 14 Oct 2024

THOMS, Peter Young

Resigned
Hartford, NorthwichCW8 1NP
Born September 1945
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2023

Persons with significant control

1

Mr Daniel Mark Jones

Active
School Lane, NorthwichCW8 1NP
Born June 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 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
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Resolution
7 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
4 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Incorporation Company
27 August 2019
NEWINCIncorporation