Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSK ORBITAL LIMITED
Company Information for

RSK ORBITAL LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
03686187
Private Limited Company
Active

Company Overview

About Rsk Orbital Ltd
RSK ORBITAL LIMITED was founded on 1998-12-21 and has its registered office in Cheshire. The organisation's status is listed as "Active". Rsk Orbital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RSK ORBITAL LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in RG14
 
Filing Information
Company Number 03686187
Company ID Number 03686187
Date formed 1998-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB732394826  
Last Datalog update: 2024-01-06 20:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK ORBITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSK ORBITAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM MASON
Company Secretary 2001-08-10
ADAM CHARLES GALLACHER
Director 1998-12-21
MICHAEL WILLIAM MASON
Director 2001-01-26
ALASDAIR ALAN RYDER
Director 1998-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA CAROLINE RYDER
Company Secretary 1999-12-01 2001-08-10
ALASDAIR ALAN RYDER
Company Secretary 1998-12-21 1999-12-01
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-12-21 1998-12-21
ACCESS NOMINEES LIMITED
Nominated Director 1998-12-21 1998-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM MASON PIPESIGHT INTERNATIONAL LIMITED Company Secretary 2002-11-01 CURRENT 2001-11-08 Dissolved 2016-06-28
MICHAEL WILLIAM MASON SKYVISION INTERNATIONAL LIMITED Company Secretary 2001-08-10 CURRENT 1994-09-21 Active
MICHAEL WILLIAM MASON RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
MICHAEL WILLIAM MASON RSK INVESTMENTS LIMITED Director 2002-11-19 CURRENT 2002-08-01 Active
MICHAEL WILLIAM MASON PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
MICHAEL WILLIAM MASON SKYVISION INTERNATIONAL LIMITED Director 2001-08-10 CURRENT 1994-09-21 Active
MICHAEL WILLIAM MASON RSK GROUP LIMITED Director 2001-01-26 CURRENT 1999-04-28 Active
MICHAEL WILLIAM MASON RSK ENVIRONMENT LIMITED Director 1995-05-01 CURRENT 1989-01-11 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-12-07SH08Change of share class name or designation
2022-12-07SH10Particulars of variation of rights attached to shares
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036861870002
2021-08-20RES01ADOPT ARTICLES 20/08/21
2021-08-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036861870001
2021-05-20CH01Director's details changed for Mr Michael William Mason on 2021-05-20
2021-05-18CH01Director's details changed for Dr Alasdair Alan Ryder on 2021-05-18
2021-04-22PSC05Change of details for Rsk Environment Limited as a person with significant control on 2021-03-30
2021-04-08PSC02Notification of Rsk Environment Limited as a person with significant control on 2021-03-30
2021-04-07AP01DIRECTOR APPOINTED MR GEORGE WILLIAM TUCKWELL
2021-04-07AP03Appointment of Ms Sally Evans as company secretary on 2021-03-30
2021-04-07TM02Termination of appointment of Michael William Mason on 2021-03-30
2021-04-07PSC07CESSATION OF MICHAEL WILLIAM MASON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22PSC04Change of details for Mr Adam Charles Gallacher as a person with significant control on 2018-12-28
2018-12-28CH01Director's details changed for Mr Adam Charles Gallacher on 2018-12-21
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CH01Director's details changed for Mr Adam Charles Gallacher on 2018-01-01
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 1075
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1075
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1075
2016-01-12AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1075
2015-01-07AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1075
2014-01-13AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0121/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26SH0131/12/08 STATEMENT OF CAPITAL GBP 1150
2010-01-26RES13Resolutions passed:
  • Reclassify shares 31/12/2008
2010-01-25AR0121/12/09 ANNUAL RETURN FULL LIST
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-04-02363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363aRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2004-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21288cDIRECTOR'S PARTICULARS CHANGED
2003-02-21363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-28288bSECRETARY RESIGNED
2001-10-28288aNEW SECRETARY APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-02-09363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
2000-02-09288bSECRETARY RESIGNED
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: SPRING LODGE 172 CHESTER ROAD HELSBY WARRINGTON WA4 6AR
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-24288aNEW SECRETARY APPOINTED
1998-12-24288bSECRETARY RESIGNED
1998-12-24288bDIRECTOR RESIGNED
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RSK ORBITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSK ORBITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RSK ORBITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSK ORBITAL LIMITED

Intangible Assets
Patents
We have not found any records of RSK ORBITAL LIMITED registering or being granted any patents
Domain Names

RSK ORBITAL LIMITED owns 9 domain names.

geosight.co.uk   geofilm.co.uk   sitereports.co.uk   ketc.co.uk   scanpipe.co.uk   svpatrol.co.uk   linereports.co.uk   patrolreports.co.uk   underheads.co.uk  

Trademarks
We have not found any records of RSK ORBITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSK ORBITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RSK ORBITAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RSK ORBITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSK ORBITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSK ORBITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.