Background WavePink WaveYellow Wave

AFRICAN ORIGINALS LIMITED (13153069)

AFRICAN ORIGINALS LIMITED (13153069) is an active UK company. incorporated on 22 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. AFRICAN ORIGINALS LIMITED has been registered for 5 years. Current directors include CHAPPATTE, Philippe Paul, JUDD, Malaika May, PATTEN, Thiaravanan Magalinga and 4 others.

Company Number
13153069
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
35 Royal Crescent, London, W11 4SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CHAPPATTE, Philippe Paul, JUDD, Malaika May, PATTEN, Thiaravanan Magalinga, REDMAN, Philip Hugh, RIVALLAND, Patrick, SCHNEIDER, Alexandra, THEYS, Bernard
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRICAN ORIGINALS LIMITED

AFRICAN ORIGINALS LIMITED is an active company incorporated on 22 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. AFRICAN ORIGINALS LIMITED was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

13153069

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

SAVANNAH BRANDS COMPANY HOLDINGS LIMITED
From: 22 January 2021To: 3 November 2021
Contact
Address

35 Royal Crescent London, W11 4SN,

Previous Addresses

35 Royal Crescent London W11 4SN England
From: 23 July 2022To: 29 July 2022
The Annexe 109 Station Road Beaconsfield Buckinghamshire HP9 1UT England
From: 7 June 2021To: 23 July 2022
The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
From: 22 January 2021To: 7 June 2021
Timeline

52 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Funding Round
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Left
Dec 21
Funding Round
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Owner Exit
Oct 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Capital Update
Mar 23
Loan Secured
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Loan Secured
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
28
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

DAVIDSON, John

Active
Royal Crescent, LondonW11 4SN
Secretary
Appointed 19 Jul 2022

CHAPPATTE, Philippe Paul

Active
Royal Crescent, LondonW11 4SN
Born October 1956
Director
Appointed 03 Nov 2025

JUDD, Malaika May

Active
Royal Crescent, LondonW11 4SN
Born March 1986
Director
Appointed 24 Jan 2023

PATTEN, Thiaravanan Magalinga

Active
Royal Crescent, LondonW11 4SN
Born February 1974
Director
Appointed 27 Oct 2023

REDMAN, Philip Hugh

Active
Royal Crescent, LondonW11 4SN
Born March 1979
Director
Appointed 24 Jan 2023

RIVALLAND, Patrick

Active
Royal Crescent, LondonW11 4SN
Born December 1972
Director
Appointed 27 Oct 2023

SCHNEIDER, Alexandra

Active
Royal Crescent, LondonW11 4SN
Born January 1987
Director
Appointed 22 Jan 2021

THEYS, Bernard

Active
Royal Crescent, LondonW11 4SN
Born October 1965
Director
Appointed 27 Oct 2023

OLIVE ROSSLEY LTD

Resigned
109 Station Road, BeaconsfieldHP9 1UT
Corporate secretary
Appointed 09 Jun 2021
Resigned 18 Jul 2022

BAHANDA, Sundeep

Resigned
Royal Crescent, LondonW11 4SN
Born March 1966
Director
Appointed 30 Jun 2021
Resigned 27 Oct 2023

CHANDARA, Darsham Maheshkumar

Resigned
109 Station Road, BeaconsfieldHP9 1UT
Born October 1985
Director
Appointed 30 Jun 2021
Resigned 14 Dec 2021

CHAPPATTE, Sam

Resigned
Royal Crescent, LondonW11 4SN
Born December 1986
Director
Appointed 22 Jan 2021
Resigned 24 Jan 2023

PARRISH, Jeffrey

Resigned
Royal Crescent, LondonW11 4SN
Born July 1968
Director
Appointed 30 Jun 2021
Resigned 30 Aug 2022

RUDD, Henry Robin Bevil

Resigned
Royal Crescent, LondonW11 4SN
Born January 1958
Director
Appointed 30 Jun 2021
Resigned 03 Nov 2025

SCHNEIDER, Elisabeth

Resigned
Royal Crescent, LondonW11 4SN
Born October 1991
Director
Appointed 23 Feb 2021
Resigned 02 Sept 2022

Persons with significant control

3

2 Active
1 Ceased
Caudan Waterfront, Port Louis

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2023

Ms Alexandra Schneider

Active
Royal Crescent, LondonW11 4SN
Born January 1987

Nature of Control

Right to appoint and remove directors
Notified 27 Oct 2023

Ms Alexandra Schneider

Ceased
Royal Crescent, LondonW11 4SN
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

91

Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
9 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Cancellation Shares
15 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
7 October 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
20 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
20 October 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
8 March 2023
SH19Statement of Capital
Legacy
8 March 2023
CAP-SSCAP-SS
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 February 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 September 2022
RESOLUTIONSResolutions
Memorandum Articles
28 September 2022
MAMA
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
22 July 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
10 June 2021
AP04Appointment of Corporate Secretary
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Redomination Of Shares
23 March 2021
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2021
NEWINCIncorporation