Background WavePink WaveYellow Wave

ORIGIN LIMITED (02211999)

ORIGIN LIMITED (02211999) is an active UK company. incorporated on 20 January 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. ORIGIN LIMITED has been registered for 38 years. Current directors include LANGLEY, Peter James, MACKERNAN, Liam Colm.

Company Number
02211999
Status
active
Type
ltd
Incorporated
20 January 1988
Age
38 years
Address
Twisden Works, London, NW5 1DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
LANGLEY, Peter James, MACKERNAN, Liam Colm
SIC Codes
69102, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN LIMITED

ORIGIN LIMITED is an active company incorporated on 20 January 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. ORIGIN LIMITED was registered 38 years ago.(SIC: 69102, 69109)

Status

active

Active since 38 years ago

Company No

02211999

LTD Company

Age

38 Years

Incorporated 20 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

GRANDBYTE LIMITED
From: 20 January 1988To: 25 October 1989
Contact
Address

Twisden Works Twisden Road London, NW5 1DN,

Timeline

5 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Feb 13
Director Left
Mar 15
Director Left
Dec 18
Owner Exit
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LANGLEY, Peter James

Active
52 Muswell Hill Road, LondonN10 3JR
Secretary
Appointed 04 Jun 2004

LANGLEY, Peter James

Active
52 Muswell Hill Road, LondonN10 3JR
Born May 1962
Director
Appointed 10 Dec 1998

MACKERNAN, Liam Colm

Active
Twisden Works, LondonNW5 1DN
Born November 1964
Director
Appointed 01 Feb 2004

DOOLEY, Stephen

Resigned
27 University Mansions, LondonSW15 1EP
Secretary
Appointed 10 Oct 2002
Resigned 04 Jun 2004

HENNESSY, Catherine Margaret

Resigned
52 Muswell Hill Road, LondonN10 3JR
Secretary
Appointed 08 May 1992
Resigned 10 Oct 2002

LANGLEY, Peter James

Resigned
1 Hanbury Mews, LondonN1 7DW
Secretary
Appointed N/A
Resigned 08 May 1992

BROCK, Amanda Currie

Resigned
Twisden Works, LondonNW5 1DN
Born August 1969
Director
Appointed 07 Jan 2013
Resigned 16 Mar 2015

CAROLINA, Robert

Resigned
Flat 9 99-100 Marylebone High Street, LondonW1U 4RL
Born December 1964
Director
Appointed 27 Feb 2003
Resigned 17 Dec 2018

DOOLEY, Stephen

Resigned
27 University Mansions, LondonSW15 1EP
Born March 1971
Director
Appointed 10 Oct 2002
Resigned 04 Jun 2004

HENNESSY, Catherine Margaret

Resigned
52 Muswell Hill Road, LondonN10 3JR
Born November 1963
Director
Appointed N/A
Resigned 10 Oct 2002

LANGLEY, Joo Kim

Resigned
6 St Matthews Road, LondonW5 3JT
Born February 1938
Director
Appointed N/A
Resigned 10 Dec 1998

LANGLEY, Peter James

Resigned
1 Hanbury Mews, LondonN1 7DW
Director
Appointed N/A
Resigned 08 May 1992

Persons with significant control

2

1 Active
1 Ceased
Twisden Road, LondonNW5 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022

Mr Peter James Langley

Ceased
Twisden Works, LondonNW5 1DN
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2017
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Resolution
16 August 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 December 1999
363aAnnual Return
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288cChange of Particulars
Gazette Notice Compulsary
5 October 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
13 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
14 May 1992
363b363b
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363363
Legacy
25 June 1991
363363
Memorandum Articles
26 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1989
287Change of Registered Office
Legacy
19 October 1989
288288
Legacy
19 October 1989
288288
Accounts With Accounts Type Dormant
7 June 1989
AAAnnual Accounts
Resolution
7 June 1989
RESOLUTIONSResolutions
Legacy
18 April 1988
PUC 5PUC 5
Legacy
18 April 1988
PUC 2PUC 2
Legacy
10 March 1988
288288
Legacy
10 March 1988
224224
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
24 February 1988
287Change of Registered Office
Incorporation Company
20 January 1988
NEWINCIncorporation