Background WavePink WaveYellow Wave

ORIGIN UW LIMITED (08650779)

ORIGIN UW LIMITED (08650779) is an active UK company. incorporated on 14 August 2013. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ORIGIN UW LIMITED has been registered for 12 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, LEWIS, Jamie Stephen and 1 others.

Company Number
08650779
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
Coversure House Vantage Park, Huntingdon, PE29 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, LEWIS, Jamie Stephen, ORGAN, Robert Charles William
SIC Codes
65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN UW LIMITED

ORIGIN UW LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ORIGIN UW LIMITED was registered 12 years ago.(SIC: 65120, 66220)

Status

active

Active since 12 years ago

Company No

08650779

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Coversure House Vantage Park Washingley Road Huntingdon, PE29 6SR,

Previous Addresses

First Floor, 20 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED
From: 17 June 2015To: 2 August 2022
Darwin House 20 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED
From: 14 August 2013To: 17 June 2015
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Funding Round
Oct 15
Share Buyback
Aug 18
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 29 Jul 2022

HANNAN, Edward George Fitzgerald

Active
Washingley Road, HuntingdonPE29 6SR
Born September 1978
Director
Appointed 29 Jul 2022

LALLEY, Graeme Neal

Active
Washingley Road, HuntingdonPE29 6SR
Born July 1980
Director
Appointed 29 Jul 2022

LEWIS, Jamie Stephen

Active
Vantage Park, HuntingdonPE29 6SR
Born August 1974
Director
Appointed 14 Jun 2024

ORGAN, Robert Charles William

Active
Washingley Road, HuntingdonPE29 6SR
Born June 1969
Director
Appointed 11 Nov 2024

DUNK, Trevor

Resigned
Washingley Road, HuntingdonPE29 6SR
Born September 1962
Director
Appointed 14 Aug 2013
Resigned 29 Jul 2022

HARDIE, Alistair John David

Resigned
Washingley Road, HuntingdonPE29 6SR
Born February 1964
Director
Appointed 29 Jul 2022
Resigned 11 Nov 2024

HENDERSON, Dawn Annette

Resigned
Washingley Road, HuntingdonPE29 6SR
Born September 1967
Director
Appointed 16 Jun 2015
Resigned 29 Jul 2022

HENDERSON, Simon Peter

Resigned
20 Mount Ephraim Road, Tunbridge WellsTN1 1ED
Born June 1971
Director
Appointed 14 Aug 2013
Resigned 16 Jun 2015

HOADLEY, Ashley John

Resigned
20 Mount Ephraim Road, Tunbridge WellsTN1 1ED
Born May 1974
Director
Appointed 14 Aug 2013
Resigned 16 Jun 2015

O'CONNOR, Michael Graham

Resigned
Washingley Road, HuntingdonPE29 6SR
Born November 1960
Director
Appointed 14 Aug 2013
Resigned 29 Jul 2022

TAYLOR, Simon Ian

Resigned
Washingley Road, HuntingdonPE29 6SR
Born January 1968
Director
Appointed 29 Jul 2022
Resigned 11 May 2024

THACKWAY, David John

Resigned
20 Mount Ephraim Road, Tunbridge WellsTN1 1ED
Born January 1958
Director
Appointed 14 Aug 2013
Resigned 16 Jun 2015

Persons with significant control

1

Washingley Road, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 November 2022
RP04AP01RP04AP01
Change Sail Address Company With New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 November 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
2 November 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2022
PSC09Update to PSC Statements
Memorandum Articles
4 August 2022
MAMA
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 October 2018
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
22 August 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2013
NEWINCIncorporation