Background WavePink WaveYellow Wave

ORIGIN 3 LTD (06370231)

ORIGIN 3 LTD (06370231) is an active UK company. incorporated on 13 September 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. ORIGIN 3 LTD has been registered for 18 years. Current directors include ORTON, Jonathan Barrie, WILSON, Christopher John.

Company Number
06370231
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
23 Westfield Park Redland, Bristol, BS6 6LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
ORTON, Jonathan Barrie, WILSON, Christopher John
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN 3 LTD

ORIGIN 3 LTD is an active company incorporated on 13 September 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. ORIGIN 3 LTD was registered 18 years ago.(SIC: 71112)

Status

active

Active since 18 years ago

Company No

06370231

LTD Company

Age

18 Years

Incorporated 13 September 2007

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 9 July 2025 (9 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

APG PLANNING LIMITED
From: 13 September 2007To: 15 April 2009
Contact
Address

23 Westfield Park Redland Bristol, BS6 6LT,

Previous Addresses

23 Westfield Park 23 Westfield Park Redland Bristol BS6 6LT England
From: 14 August 2020To: 11 October 2021
Tyndall House 17 Whiteladies Road Bristol BS8 1PB
From: 17 September 2013To: 14 August 2020
127 Hampton Road Redland Bristol BS6 6JE
From: 13 September 2007To: 17 September 2013
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Apr 10
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jan 12
Loan Secured
Aug 17
Director Left
Oct 18
New Owner
Oct 21
Funding Round
Oct 21
Funding Round
Mar 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ORTON, Jonathan Barrie

Active
Redland, BristolBS6 6LT
Born November 1969
Director
Appointed 16 Oct 2007

WILSON, Christopher John

Active
Redland, BristolBS6 6LT
Born October 1969
Director
Appointed 19 Jul 2011

AYTON, Roger Lewis

Resigned
29 Great George Street, BristolBS1 5QT
Secretary
Appointed 13 Feb 2009
Resigned 17 May 2011

BIGNELL, John Murray

Resigned
103 Effingham Road, BristolBS6 5AY
Secretary
Appointed 16 Oct 2007
Resigned 12 Feb 2009

ORTON, Josie Ida Cornelia

Resigned
Redland, BristolBS6 6LT
Secretary
Appointed 15 Dec 2011
Resigned 18 Feb 2025

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 13 Sept 2007
Resigned 17 Sept 2007

AYTON, Roger Lewis

Resigned
29 Great George Street, BristolBS1 5QT
Born September 1945
Director
Appointed 16 Oct 2007
Resigned 15 Dec 2011

BIGNELL, John Murray

Resigned
103 Effingham Road, BristolBS6 5AY
Born April 1948
Director
Appointed 16 Oct 2007
Resigned 12 Feb 2009

DANKS, Colin Mark

Resigned
17 Whiteladies Road, BristolBS8 1PB
Born July 1976
Director
Appointed 01 Jan 2011
Resigned 29 Oct 2018

KIRBY, Hugo Giles Stephen Astley

Resigned
New Lodge, LondonSW6 3DR
Born May 1953
Director
Appointed 16 Oct 2007
Resigned 18 Mar 2010

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 13 Sept 2007
Resigned 17 Sept 2007

Persons with significant control

2

Mr Christopher John Wilson

Active
Redland, BristolBS6 6LT
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019

Mr Jonathan Barrie Orton

Active
Westfield Park, BristolBS6 6LT
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2021
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Capital Cancellation Shares
11 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
11 May 2009
287Change of Registered Office
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
353353
Legacy
2 October 2008
190190
Legacy
2 October 2008
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Incorporation Company
13 September 2007
NEWINCIncorporation