Background WavePink WaveYellow Wave

ORIGIN CAPITAL LTD (04227386)

ORIGIN CAPITAL LTD (04227386) is an active UK company. incorporated on 1 June 2001. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ORIGIN CAPITAL LTD has been registered for 24 years. Current directors include DE VERE GREEN, Adrian Bawn, DE VERE GREEN, Timothy Fletcher.

Company Number
04227386
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
Gowran House 56 Broad Street, Bristol, BS37 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DE VERE GREEN, Adrian Bawn, DE VERE GREEN, Timothy Fletcher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN CAPITAL LTD

ORIGIN CAPITAL LTD is an active company incorporated on 1 June 2001 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ORIGIN CAPITAL LTD was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04227386

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ORIGIN CORPORATE FINANCE LTD
From: 9 April 2009To: 16 October 2013
ORIGIN PROPERTY PROJECTS LTD.
From: 20 November 2008To: 9 April 2009
ORIGIN CORPORATE FINANCE LIMITED
From: 1 June 2001To: 20 November 2008
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

7a 26-32 Voltaire Road London SW4 6DH England
From: 4 June 2019To: 1 December 2023
7a 7a 26-32 Voltaire Rd London SW4 6DH United Kingdom
From: 12 January 2019To: 4 June 2019
89 Hayter Rd London SW2 5AD
From: 1 June 2001To: 12 January 2019
Timeline

2 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE VERE GREEN, Adrian Bawn

Active
56 Broad Street, BristolBS37 6AG
Born May 1967
Director
Appointed 25 Oct 2022

DE VERE GREEN, Timothy Fletcher

Active
56 Broad Street, BristolBS37 6AG
Born August 1965
Director
Appointed 01 Jun 2001

DE VERE GREEN, Adrian

Resigned
89 Hayter Road, LondonSW2 5AD
Secretary
Appointed 01 Jun 2001
Resigned 29 May 2014

SBI COMPANY SECRETARIES LTD

Resigned
1 Prior Chase, GraysRM17 5HL
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 01 Jun 2001

SBI COMPANY DIRECTORS LTD

Resigned
1 Prior Chase, GraysRM17 5HL
Corporate nominee director
Appointed 01 Jun 2001
Resigned 01 Jun 2001

Persons with significant control

1

Mr Timothy Fletcher De Vere Green

Active
56 Broad Street, BristolBS37 6AG
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
4 June 2019
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
4 June 2019
EH01EH01
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Withdrawal Of The Directors Residential Address Register Information From The Public Register
12 January 2019
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
12 January 2019
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
12 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 June 2017
EH02EH02
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
5 June 2017
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
5 June 2017
EH03EH03
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
353353
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
190190
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
16 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
190190
Legacy
8 June 2007
353353
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
287Change of Registered Office
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Incorporation Company
1 June 2001
NEWINCIncorporation