Orbityear Limited

Orbityear Limited

#08048896 Active
Founded: 27/04/2012
Industries: Other letting and operating of own or leased real estate
Location: Elstree

Financial Snapshot

Last accounts made up to 30 April 2024
Next accounts due 31 January 2026 (8 months)
Cash in Bank £55,465
↑ 1345%
Total Liabilities £0.31m
↑ 7%

Directors

Role:
Director
Appointed:
27/04/2012
Nationality:
British
Age:
65 years

People with Significant Control

Stewart Laurence Cass
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent
Notified On:
06/04/2016
Nationality:
British
Apr 2024Apr 2023Apr 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

4 charges registered
Paragon Bank PLC Outstanding
Created 19/12/2024

All that freehold land known as 22 redbrook avenue stockton on tees TS19 9HJ registered under title ...

#080488960004 Negative Pledge
Paragon Bank PLC Outstanding
Created 05/01/2024

F/H 78 muriel street redcar TS10 3JB t/n CE85740.

#080488960003

Properties

4 properties
Regions
1
Freehold
4
Leasehold
0
NORTH

78 Muriel Street, Redcar (TS10 3JB)

Freehold TS10 3JB
£103,500
Added 19/05/2023 REDCAR AND CLEVELAND
NORTH

8 Harton Close, Redcar (TS10 5NH)

Freehold TS10 5NH
£76,000
Added 03/10/2023 REDCAR AND CLEVELAND
NORTH

394 Norton Road, Stockton-On-Tees (TS20 2QL)

Freehold TS20 2QL
£125,000
Added 22/12/2022 STOCKTON-ON-TEES
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

31/01/2025 Accounts

Accounts With Accounts Type Unaudited Abridged

23/12/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10/12/2024 Confirmation Statement

Confirmation Statement With No Updates

30/01/2024 Accounts

Accounts With Accounts Type Unaudited Abridged

22/01/2024 Confirmation Statement

Confirmation Statement With No Updates

13/01/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

08/09/2023 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date