Background WavePink WaveYellow Wave

ORBIX PATH LIMITED (16388762)

ORBIX PATH LIMITED (16388762) is an active UK company. incorporated on 15 April 2025. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORBIX PATH LIMITED has been registered for 0 years. Current directors include PINEL, Jermaine Carl.

Company Number
16388762
Status
active
Type
ltd
Incorporated
15 April 2025
Age
0 years
Address
14 Netherton Road, Manchester, M14 7FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PINEL, Jermaine Carl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIX PATH LIMITED

ORBIX PATH LIMITED is an active company incorporated on 15 April 2025 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORBIX PATH LIMITED was registered 0 years ago.(SIC: 82990)

Status

active

Active since N/A years ago

Company No

16388762

LTD Company

Age

N/A Years

Incorporated 15 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 15 January 2027
Period: 15 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

14 Netherton Road Manchester, M14 7FN,

Previous Addresses

14 Netherton Road Manchester M14 7FN England
From: 20 March 2026To: 21 March 2026
2 James Close King's Lynn PE30 3SH England
From: 22 January 2026To: 20 March 2026
15 Rudyard Close Loughborough LE11 4EN England
From: 15 April 2025To: 22 January 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PINEL, Jermaine Carl

Active
Netherton Road, ManchesterM14 7FN
Born January 1977
Director
Appointed 19 Mar 2026

FREW, Sylvia Louisa

Resigned
Rudyard Close, LoughboroughLE11 4EN
Born February 1973
Director
Appointed 15 Apr 2025
Resigned 01 Dec 2025

WEBSTER, Kyle William

Resigned
Netherton Road, ManchesterM14 7FN
Born February 1981
Director
Appointed 22 Jan 2026
Resigned 19 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Jermaine Carl Pinel

Active
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2026

Mr Kyle William Webster

Ceased
Netherton Road, ManchesterM14 7FN
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2026
Ceased 19 Mar 2026

Sylvia Louisa Frew

Ceased
Rudyard Close, LoughboroughLE11 4EN
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2025
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 April 2025
NEWINCIncorporation