Background WavePink WaveYellow Wave

ORIGIN GROUP HOLDCO LIMITED (08784951)

ORIGIN GROUP HOLDCO LIMITED (08784951) is an active UK company. incorporated on 21 November 2013. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORIGIN GROUP HOLDCO LIMITED has been registered for 12 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
08784951
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN GROUP HOLDCO LIMITED

ORIGIN GROUP HOLDCO LIMITED is an active company incorporated on 21 November 2013 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORIGIN GROUP HOLDCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08784951

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

WESTPOINT GROUP HOLDCO LIMITED
From: 20 January 2014To: 26 November 2015
OVAL (2267) LIMITED
From: 21 November 2013To: 20 January 2014
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 7 August 2018To: 30 June 2021
Dawes Farm Bognor Road Horsham West Sussex RH12 3SH
From: 15 December 2014To: 7 August 2018
, 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, United Kingdom
From: 21 November 2013To: 15 December 2014
Timeline

46 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 13
Share Issue
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Loan Secured
Sept 14
Capital Update
Nov 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Funding Round
Dec 14
Capital Update
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Funding Round
Apr 15
Loan Secured
Dec 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Sept 19
Director Joined
Jan 20
Director Left
Apr 20
Loan Secured
Oct 23
11
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 25 Jul 2018

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 25 Jul 2018

BADELEK, Sharon Michelle

Resigned
Bognor Road, HorshamRH12 3SH
Born September 1969
Director
Appointed 31 Dec 2015
Resigned 13 May 2016

BECK, Catherine

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1980
Director
Appointed 10 Jul 2018
Resigned 25 Jul 2018

DOBBS, Matthew Clive

Resigned
Station Business Park, YorkYO26 4GB
Born December 1973
Director
Appointed 11 Jan 2014
Resigned 25 Jul 2018

DUNCAN, Stephen William

Resigned
Bognor Road, HorshamRH12 3SH
Born January 1951
Director
Appointed 11 Jan 2014
Resigned 28 Feb 2017

GROBBELAAR, Susan Jane

Resigned
Station Business Park, YorkYO26 4GB
Born May 1976
Director
Appointed 19 Apr 2017
Resigned 25 Jul 2018

HAWKES, Paul Christopher

Resigned
Bognor Road, HorshamRH12 3SH
Born March 1975
Director
Appointed 11 Jan 2014
Resigned 30 Apr 2016

HESS, Hilton

Resigned
Station Business Park, YorkYO26 4GB
Born October 1967
Director
Appointed 19 Dec 2019
Resigned 30 Apr 2020

LONSDALE, David Timothy

Resigned
Bognor Road, HorshamRH12 3SH
Born September 1977
Director
Appointed 21 Nov 2013
Resigned 10 Jul 2018

RATTLE, Philip Michael

Resigned
Bognor Road, HorshamRH12 3SH
Born August 1965
Director
Appointed 11 Jan 2014
Resigned 11 Jul 2016

THOMPSON, Paul

Resigned
Station Business Park, YorkYO26 4GB
Born February 1962
Director
Appointed 01 Jul 2017
Resigned 25 Jul 2018

TIMS, Michael Anthony

Resigned
Station Business Park, YorkYO26 4GB
Born October 1957
Director
Appointed 17 Jan 2017
Resigned 25 Jul 2018

WARNER, Keith

Resigned
Bognor Road, HorshamRH12 3SH
Born January 1973
Director
Appointed 31 Dec 2015
Resigned 17 Jan 2017

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 21 Nov 2013
Resigned 21 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 March 2026
MR05Certification of Charge
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
PARENT_ACCPARENT_ACC
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2020
AAAnnual Accounts
Legacy
12 May 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Resolution
13 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
12 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Capital Name Of Class Of Shares
8 September 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Capital Cancellation Shares
5 March 2015
SH06Cancellation of Shares
Resolution
5 March 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 March 2015
SH03Return of Purchase of Own Shares
Legacy
25 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2015
SH19Statement of Capital
Legacy
25 February 2015
CAP-SSCAP-SS
Resolution
25 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 November 2014
SH03Return of Purchase of Own Shares
Resolution
14 November 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2014
SH06Cancellation of Shares
Legacy
6 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2014
SH19Statement of Capital
Legacy
6 November 2014
CAP-SSCAP-SS
Resolution
6 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 February 2014
RP04RP04
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2013
NEWINCIncorporation