Background WavePink WaveYellow Wave

ORIGEN POWER LTD (08580554)

ORIGEN POWER LTD (08580554) is an active UK company. incorporated on 24 June 2013. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ORIGEN POWER LTD has been registered for 12 years. Current directors include DE BRUIJN, Leonard, POOL, Dustin, QVIST, Staffan Alexander, Dr and 2 others.

Company Number
08580554
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
C/O Edwards Chartered Accountants 34 High Street, Walsall, WS9 8LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DE BRUIJN, Leonard, POOL, Dustin, QVIST, Staffan Alexander, Dr, RIDDLE-TURNER, Benjamin Edward, STOCKDALE, Mark Adrian
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGEN POWER LTD

ORIGEN POWER LTD is an active company incorporated on 24 June 2013 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ORIGEN POWER LTD was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08580554

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2025 - 31 October 2025(11 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

COGENT HEAT ENERGY STORAGE SYSTEMS LIMITED
From: 24 June 2013To: 3 November 2015
Contact
Address

C/O Edwards Chartered Accountants 34 High Street Aldridge Walsall, WS9 8LZ,

Timeline

55 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Aug 17
Share Issue
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Sept 18
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Jul 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
May 22
Funding Round
Jul 22
Funding Round
Sept 22
Director Left
Nov 22
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Secured
Jun 23
Loan Cleared
Sept 23
Director Joined
Feb 24
Loan Secured
Apr 24
Funding Round
Jul 24
Loan Cleared
Jul 24
Funding Round
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Director Joined
Feb 25
Owner Exit
Apr 25
Director Left
Jun 25
Loan Secured
Aug 25
Loan Cleared
Jan 26
22
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Feb 2025

DE BRUIJN, Leonard

Active
34 High Street, WalsallWS9 8LZ
Born September 1969
Director
Appointed 14 Feb 2024

POOL, Dustin

Active
Aldridge, WalsallWS9 8LZ
Born December 1985
Director
Appointed 05 Feb 2025

QVIST, Staffan Alexander, Dr

Active
Summerleaze Road, MaidenheadSL6 8EW
Born July 1986
Director
Appointed 09 Jan 2025

RIDDLE-TURNER, Benjamin Edward

Active
34 High Street, WalsallWS9 8LZ
Born December 1986
Director
Appointed 04 Nov 2019

STOCKDALE, Mark Adrian

Active
34 High Street, WalsallWS9 8LZ
Born July 1960
Director
Appointed 19 Apr 2021

CHAMBERS, Nicola Jane

Resigned
High Street, WalsallWS9 8LZ
Born October 1966
Director
Appointed 19 Jul 2018
Resigned 22 Jul 2019

CROFT, Christel Marie-Claude, Dr

Resigned
Melton Ross Quarries, BarnetbyDN38 6AE
Born March 1969
Director
Appointed 01 Apr 2022
Resigned 09 Mar 2023

CURTIS, Charles Robert George

Resigned
High Street, WalsallWS9 8LZ
Born February 1972
Director
Appointed 19 Jul 2018
Resigned 09 Jan 2025

DELL, Blake

Resigned
East Clinton Place, St Louis
Born June 1985
Director
Appointed 27 Mar 2023
Resigned 09 Jan 2025

HAWORTH, Martin David

Resigned
34 High Street, WalsallWS9 8LZ
Born January 1963
Director
Appointed 27 Jul 2021
Resigned 27 Apr 2022

KRUGER, Timothy James Ronald

Resigned
High Street, WalsallWS9 8LZ
Born February 1972
Director
Appointed 24 Jun 2013
Resigned 09 Jan 2025

MCLEOD, Robert Lloyd

Resigned
30 Farringdon Street, LondonEC4A 4HH
Born October 1961
Director
Appointed 04 Nov 2019
Resigned 08 Apr 2021

PENNANT-REA, Rupert Lascelles

Resigned
34 High Street, WalsallWS9 8LZ
Born January 1948
Director
Appointed 19 Apr 2021
Resigned 08 Feb 2023

REZIGH, Alan

Resigned
34 High Street, WalsallWS9 8LZ
Born March 1957
Director
Appointed 09 Jan 2020
Resigned 06 Oct 2022

SENIVASSEN, Kirren Ben

Resigned
Churchill Place, LondonE14 5HP
Born December 1987
Director
Appointed 09 Jan 2025
Resigned 17 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy James Ronald Kruger

Ceased
34 High Street, WalsallWS9 8LZ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 February 2025
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 January 2025
MAMA
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Resolution
12 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Resolution
12 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Resolution
21 June 2023
RESOLUTIONSResolutions
Memorandum Articles
20 June 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
10 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2022
AA01Change of Accounting Reference Date
Resolution
5 April 2022
RESOLUTIONSResolutions
Resolution
24 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Resolution
17 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Resolution
13 April 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Resolution
14 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Memorandum Articles
8 July 2019
MAMA
Resolution
25 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Incorporation Company
24 June 2013
NEWINCIncorporation