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

ORBITAL EXPRESS LAUNCH LIMITED

C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, KENT, EC4N 6EU,
Company Registration Number
09580714
Private Limited Company
Active

Company Overview

About Orbital Express Launch Ltd
ORBITAL EXPRESS LAUNCH LIMITED was founded on 2015-05-08 and has its registered office in London. The organisation's status is listed as "Active". Orbital Express Launch Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ORBITAL EXPRESS LAUNCH LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited
2nd Floor, 110 Cannon Street
London
KENT
EC4N 6EU
 
Previous Names
MOONSPIKE LIMITED29/01/2016
Filing Information
Company Number 09580714
Company ID Number 09580714
Date formed 2015-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-12-31
Latest return 2025-01-13
Return next due 2026-01-27
Type of accounts GROUP
VAT Number /Sales tax ID GB240516048  
Last Datalog update: 2026-03-06 08:23:20
Primary Source:Companies House
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 ORBITAL EXPRESS LAUNCH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NIGEL LARMOUR
Director 2015-05-08
ALBERT JOSEPH MARKUS
Director 2018-05-07
JIMMY FUSSING NIELSEN
Director 2018-05-07
KRISTIAN VON BENGTSON
Director 2015-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN COATES
Director 2015-06-25 2018-05-07
JOHN NORMAN MAY
Director 2015-06-25 2018-05-07
JOHN DAVID WHELAN
Director 2015-06-25 2018-05-07
CHRISTOPHER COLERIDGE
Director 2015-06-25 2015-09-03

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
2026-03-06Appointment of an administrator
2026-03-06REGISTERED OFFICE CHANGED ON 06/03/26 FROM 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England
2025-12-1014/11/25 STATEMENT OF CAPITAL GBP 1138.83
2025-10-21REGISTRATION OF A CHARGE / CHARGE CODE 095807140004
2025-09-26REGISTRATION OF A CHARGE / CHARGE CODE 095807140003
2025-01-24Director's details changed for Miguel Bello Mora on 2025-01-01
2025-01-24CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES
2024-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-24APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BARCLAY
2024-06-1311/03/24 STATEMENT OF CAPITAL GBP 1128.83
2024-03-2518/04/23 STATEMENT OF CAPITAL GBP 1115.0205
2024-03-2526/02/24 STATEMENT OF CAPITAL GBP 1126.13
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COATES
2024-02-14DIRECTOR APPOINTED MR PHILLIP JOHN CHAMBERS
2024-02-14DIRECTOR APPOINTED MIGUEL BELLO MORA
2024-01-23Director's details changed for Mr Kristian Von Bengtson on 2023-10-07
2024-01-23CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-12-1217/11/23 STATEMENT OF CAPITAL GBP 1114.9
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-26DIRECTOR APPOINTED MR MARTIN COATES
2023-06-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIGEL LARMOUR
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-25Director's details changed for Mr Keith John Barclay on 2021-10-01
2023-01-25Director's details changed for Mr Jimmy Fussing Nielsen on 2021-03-27
2023-01-25CH01Director's details changed for Mr Keith John Barclay on 2021-10-01
2023-01-24RP04CS01
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-2113/10/22 STATEMENT OF CAPITAL GBP 872.88
2022-12-2115/11/22 STATEMENT OF CAPITAL GBP 1092.68
2022-12-21SH0113/10/22 STATEMENT OF CAPITAL GBP 872.88
2022-11-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-07Memorandum articles filed
2022-11-07MEM/ARTSARTICLES OF ASSOCIATION
2022-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM C/O John Whelan Associates Omnibus Business Centre 39-41 North Road London N7 9DP England
2022-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR KEITH JOHN BARCLAY
2020-12-31SH0115/12/20 STATEMENT OF CAPITAL GBP 844.6199
2020-12-19MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15SH02Sub-division of shares on 2020-12-04
2020-12-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2020-10-22AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095807140002
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095807140002
2020-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 095807140002
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 095807140001
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 095807140001
2020-03-02PSC08Notification of a person with significant control statement
2020-03-02PSC08Notification of a person with significant control statement
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-05-29AP01DIRECTOR APPOINTED MR ALEXANDER ARROLA GONZALEZ
2019-03-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-10CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-02-10PSC07CESSATION OF CHRISTOPHER NIGEL LARMOUR AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23SH0117/07/18 STATEMENT OF CAPITAL GBP 553.42
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 497.66
2018-05-22SH0107/05/18 STATEMENT OF CAPITAL GBP 497.66
2018-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-15RES01ADOPT ARTICLES 07/05/2018
2018-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-14AP01DIRECTOR APPOINTED MR ALBERT JOSEPH MARKUS
2018-05-14AP01DIRECTOR APPOINTED MR JIMMY FUSSING NIELSEN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAY
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-02-24AAMDAmended account small company full exemption
2017-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-02-11RES01ADOPT ARTICLES 21/11/2016
2017-02-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 316.52
2017-01-10SH0129/11/16 STATEMENT OF CAPITAL GBP 316.52
2016-11-18SH0130/08/16 STATEMENT OF CAPITAL GBP 269.03
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0108/05/16 ANNUAL RETURN FULL LIST
2016-01-29RES15CHANGE OF NAME 28/01/2016
2016-01-29CERTNMCompany name changed moonspike LIMITED\certificate issued on 29/01/16
2015-11-25SH0110/09/15 STATEMENT OF CAPITAL GBP 100
2015-11-25SH02Sub-division of shares on 2015-09-10
2015-11-25RES13SECTION 618, SHARE ISSUE, SUB DIVISION, COMPANY BUSINESS 10/09/2015
2015-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 618, share issue, sub division, company business 10/09/2015
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLERIDGE
2015-06-26AP01DIRECTOR APPOINTED MR KRISTIAN VON BENGTSON
2015-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER COLERIDGE
2015-06-26AP01DIRECTOR APPOINTED MR JOHN DAVID WHELAN
2015-06-26AP01DIRECTOR APPOINTED MR MARTIN COATES
2015-06-25AP01DIRECTOR APPOINTED MR JOHN NORMAN MAY
2015-05-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to ORBITAL EXPRESS LAUNCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2026-02-26
Fines / Sanctions
No fines or sanctions have been issued against ORBITAL EXPRESS LAUNCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ORBITAL EXPRESS LAUNCH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31

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 ORBITAL EXPRESS LAUNCH LIMITED

Intangible Assets
Patents
We have not found any records of ORBITAL EXPRESS LAUNCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORBITAL EXPRESS LAUNCH LIMITED
Trademarks

Trademark applications by ORBITAL EXPRESS LAUNCH LIMITED

ORBITAL EXPRESS LAUNCH LIMITED is the Original Applicant for the trademark REMOVE BEFORE SPACEFLIGHT ™ (88487507) through the USPTO on the 2019-06-25
motors and engines, except for land vehicles; rocket propulsion engines for aircraft; rocket engines for the propulsion of aircraft; rocket engines not for land vehicles; rocket propulsion engines for spacecraft; rocket propulsion engines for space launch vehicles; rocket propulsion engines for space vehicles; rocket engine fuel tanks; rocket engine fuel pumps; rocket engine combustion chambers; rocket engine nozzles
Income
Government Income
We have not found government income sources for ORBITAL EXPRESS LAUNCH 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 (30300 - Manufacture of air and spacecraft and related machinery) as ORBITAL EXPRESS LAUNCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORBITAL EXPRESS LAUNCH 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 ORBITAL EXPRESS LAUNCH 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 ORBITAL EXPRESS LAUNCH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1