Background WavePink WaveYellow Wave

ORBITAL EQUIPMENT GROUP LIMITED (13485756)

ORBITAL EQUIPMENT GROUP LIMITED (13485756) is an active UK company. incorporated on 30 June 2021. with registered office in Holywell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORBITAL EQUIPMENT GROUP LIMITED has been registered for 4 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Wyn Lloyd.

Company Number
13485756
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
Tai Hirion Llwybr-Hir, Holywell, CH7 5BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THOMAS, Lowri Lloyd, THOMAS, Wyn Lloyd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAL EQUIPMENT GROUP LIMITED

ORBITAL EQUIPMENT GROUP LIMITED is an active company incorporated on 30 June 2021 with the registered office located in Holywell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORBITAL EQUIPMENT GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13485756

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Tai Hirion Llwybr-Hir Caerwys Holywell, CH7 5BL,

Previous Addresses

18 Galley Hill Waltham Abbey Essex EN9 2AG England
From: 15 April 2024To: 26 November 2025
Unit 18 Galley Hill Luton Bedfordshire LU2 7YN England
From: 30 June 2021To: 15 April 2024
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Jul 22
New Owner
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 25 Nov 2025

THOMAS, Wyn Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born October 1967
Director
Appointed 25 Nov 2025

SMITH, Craig Allan

Resigned
Galley Hill, LutonLU2 7YN
Born May 1988
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2025

SMITH, Noel Patrick

Resigned
Galley Hill, LutonLU2 7YN
Born December 1950
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2025

SMITH, Sarah Ann

Resigned
Galley Hill, LutonLU2 7YN
Born August 1952
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Thomas Holdings (North West) Limited

Active
Llwybr-Hir, HolywellCH7 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Ms Sarah Ann Smith

Ceased
Galley Hill, Waltham AbbeyEN9 2AG
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2025
Ceased 25 Nov 2025

Noel Patrick Smith

Ceased
Galley Hill, LutonLU2 7YN
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

31

Memorandum Articles
2 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Incorporation Company
30 June 2021
NEWINCIncorporation