Background WavePink WaveYellow Wave

ORIGIN (TOPCO) LIMITED (13253820)

ORIGIN (TOPCO) LIMITED (13253820) is an active UK company. incorporated on 9 March 2021. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ORIGIN (TOPCO) LIMITED has been registered for 5 years. Current directors include BLUE, John, GORDON, Nicky James, MCKEON, John.

Company Number
13253820
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
Agricola House 5 Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLUE, John, GORDON, Nicky James, MCKEON, John
SIC Codes
41100, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN (TOPCO) LIMITED

ORIGIN (TOPCO) LIMITED is an active company incorporated on 9 March 2021 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ORIGIN (TOPCO) LIMITED was registered 5 years ago.(SIC: 41100, 64203)

Status

active

Active since 5 years ago

Company No

13253820

LTD Company

Age

5 Years

Incorporated 9 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
From: 9 March 2021To: 17 March 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Loan Secured
Feb 22
Loan Secured
Dec 24
Loan Secured
Feb 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GORDON, Nicky James

Active
5 Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022

BLUE, John

Active
5 Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 21 Apr 2021

GORDON, Nicky James

Active
5 Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 09 Mar 2021

MCKEON, John

Active
5 Cowper Road, PenrithCA11 9BN
Born June 1974
Director
Appointed 20 May 2021

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 01 Jul 2022

WARBURTON, Bernadette

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 22 Feb 2022
Resigned 21 Mar 2022

Persons with significant control

2

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021
Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Memorandum Articles
15 June 2021
MAMA
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Incorporation Company
9 March 2021
NEWINCIncorporation