UKBizDB.co.uk

ORIGIN CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Origin Consultancy Limited. The company was founded 30 years ago and was given the registration number 02834566. The firm's registered office is in HOVE. You can find them at 85 Church Road, , Hove, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ORIGIN CONSULTANCY LIMITED
Company Number:02834566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:85 Church Road, Hove, East Sussex, BN3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Church Road, Hove, BN3 2BB

Secretary01 March 2022Active
60, Woodruff Avenue, Hove, England, BN3 6PJ

Director01 March 2022Active
60 Woodruff Avenue, Hove, BN3 6PJ

Secretary01 July 1996Active
60 Woodruff Avenue, Hove, BN3 6PJ

Secretary21 August 2001Active
51 Oak Hill Road, Ashstead, KT21 2JH

Secretary09 July 1993Active
25 Shirleys, Ditchling, Hassocks, BN6 8UD

Director23 December 1994Active
60 Woodruff Avenue, Hove, BN3 6PJ

Director02 January 1997Active
9 Coombe Neville, Kingston Upon Thames, KT2 7HW

Director02 January 1997Active
36 Grove Road, Sutton, SM1 1BS

Director09 July 1993Active
44 Fairway, Carshalton Beeches, SM5 4HS

Director23 December 1994Active

People with Significant Control

Emily Gagnon
Notified on:11 November 2022
Status:Active
Date of birth:February 1979
Nationality:British
Address:85, Church Road, Hove, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Gagnon
Notified on:11 November 2022
Status:Active
Date of birth:May 1977
Nationality:British
Address:85, Church Road, Hove, BN3 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Svanhild Elisabeth Gagnon
Notified on:01 July 2019
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:60 Woodruff Avenue, Hove, United Kingdom, BN3 6PJ.
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of Anthony Charles Gagnon
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:60, Woodruff Avenue, Hove, England, BN3 6PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-17Capital

Capital alter shares subdivision.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.