Background WavePink WaveYellow Wave

ORIGIN ANALYTICAL LTD (07401820)

ORIGIN ANALYTICAL LTD (07401820) is an active UK company. incorporated on 8 October 2010. with registered office in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ORIGIN ANALYTICAL LTD has been registered for 15 years. Current directors include PEARCE, Timothy John, Dr, RIDGE, Victoria.

Company Number
07401820
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
Unit 1 Ravencroft Court, Welshpool, SY21 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PEARCE, Timothy John, Dr, RIDGE, Victoria
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN ANALYTICAL LTD

ORIGIN ANALYTICAL LTD is an active company incorporated on 8 October 2010 with the registered office located in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ORIGIN ANALYTICAL LTD was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07401820

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CHEMOSTRAT ANALYTICAL LTD
From: 8 October 2010To: 7 June 2012
Contact
Address

Unit 1 Ravencroft Court Buttington Enterprise Park Welshpool, SY21 8SL,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Loan Secured
Jul 14
Loan Secured
Dec 14
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
May 17
Director Left
Sept 21
Director Joined
Jan 24
Loan Secured
Apr 24
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RIDGE, Victoria

Active
Buttington Enterprise Park, WelshpoolSY21 8SL
Secretary
Appointed 30 Sept 2020

PEARCE, Timothy John, Dr

Active
Buttington Enterprise Park, WelshpoolSY21 8SL
Born May 1966
Director
Appointed 20 Oct 2011

RIDGE, Victoria

Active
Buttington Enterprise Park, WelshpoolSY21 8SL
Born June 1975
Director
Appointed 01 Oct 2016

BRIDGE, Ruth Esther

Resigned
Buttington Enterprise Park, WelshpoolSY21 8SL
Secretary
Appointed 30 May 2012
Resigned 30 Sept 2020

BOOTH, William James

Resigned
Buttington Enterprise Park, WelshpoolSY21 8SL
Born September 1952
Director
Appointed 29 May 2012
Resigned 30 Sept 2016

BUTCHER, Alan Raymond, Professor

Resigned
Buttington Enterprise Park, WelshpoolSY21 8SL
Born April 1959
Director
Appointed 01 Jan 2024
Resigned 31 Dec 2025

MARTIN, John

Resigned
Buttington Enterprise Park, WelshpoolSY21 8SL
Born August 1972
Director
Appointed 20 Oct 2011
Resigned 05 Aug 2021

MERRICK, Edward William

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born September 1963
Director
Appointed 08 Oct 2010
Resigned 20 Oct 2011

Persons with significant control

1

Buttington Cross Enterprise Park, WelshpoolSY21 8SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2010
NEWINCIncorporation