Background WavePink WaveYellow Wave

ORIGIN IMPROVEMENTS LIMITED (10932380)

ORIGIN IMPROVEMENTS LIMITED (10932380) is an active UK company. incorporated on 24 August 2017. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORIGIN IMPROVEMENTS LIMITED has been registered for 8 years. Current directors include KENNEDY, Daniel Sean.

Company Number
10932380
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
Hamilton House, Altrincham, WA14 4DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNEDY, Daniel Sean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN IMPROVEMENTS LIMITED

ORIGIN IMPROVEMENTS LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORIGIN IMPROVEMENTS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10932380

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

ACRAMAN 517 LIMITED
From: 24 August 2017To: 7 September 2017
Contact
Address

Hamilton House Church Street Altrincham, WA14 4DR,

Previous Addresses

Unit 7 Road One Winsford Industrial Estate Winsford CW7 3PZ England
From: 5 September 2017To: 18 October 2019
Unit 7 - Pheonix House Road One Winsford Industrial Estate Winsford CW7 3PZ England
From: 4 September 2017To: 5 September 2017
Hamilton House Church Street Altrincham WA14 4DR United Kingdom
From: 24 August 2017To: 4 September 2017
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Loan Secured
May 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENNEDY, Daniel Sean

Active
Church Street, AltrinchamWA14 4DR
Born March 1993
Director
Appointed 31 Jan 2024

HALPIN, Timothy John

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1981
Director
Appointed 17 Oct 2019
Resigned 31 Jan 2024

KIRK, Adrian Christopher

Resigned
Church Street, AltrinchamWA14 4DR
Born December 1961
Director
Appointed 24 Aug 2017
Resigned 17 Oct 2019

Persons with significant control

1

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Incorporation Company
24 August 2017
NEWINCIncorporation