Background WavePink WaveYellow Wave

SECOND ORIGIN UK LIMITED (08406452)

SECOND ORIGIN UK LIMITED (08406452) is an active UK company. incorporated on 18 February 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SECOND ORIGIN UK LIMITED has been registered for 13 years. Current directors include ADAIR, David Anthony.

Company Number
08406452
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
7 Althorp Road, London, SW17 7ED
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ADAIR, David Anthony
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND ORIGIN UK LIMITED

SECOND ORIGIN UK LIMITED is an active company incorporated on 18 February 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SECOND ORIGIN UK LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08406452

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

7 Althorp Road London, SW17 7ED,

Previous Addresses

26 York Street London W1U 6PZ England
From: 2 March 2017To: 20 October 2017
33B Cresswell Road Twickenham TW1 2EA
From: 14 November 2014To: 2 March 2017
56 Cambridge Road Twickenham London TW1 2HL
From: 18 February 2013To: 14 November 2014
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Mar 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADAIR, David Anthony

Active
Althorp Road, LondonSW17 7ED
Born November 1962
Director
Appointed 19 Dec 2013

ALDERSON, Christine Mary

Resigned
Cresswell Road, TwickenhamTW1 2EA
Born August 1967
Director
Appointed 18 Feb 2013
Resigned 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
27 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Resolution
13 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Incorporation Company
18 February 2013
NEWINCIncorporation