UKBizDB.co.uk

ORIGINS OF MOTION LIMITED

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

This company is commonly known as Origins Of Motion Limited. The company was founded 9 years ago and was given the registration number 09445743. The firm's registered office is in ST. NEOTS. You can find them at Suite 12b, Davey House St. Neots Road, Eaton Ford, St. Neots, . This company's SIC code is 59112 - Video production activities.

Company Information

Name:ORIGINS OF MOTION LIMITED
Company Number:09445743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Suite 12b, Davey House St. Neots Road, Eaton Ford, St. Neots, England, PE19 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hills Road, Cambridge, England, CB2 1GE

Director20 October 2023Active
9, Hills Road, Cambridge, England, CB2 1GE

Director20 October 2023Active
50b, Rookery Road, Wyboston, Bedford, England, MK44 3AX

Director01 November 2016Active
9, Hills Road, Cambridge, England, CB2 1GE

Director18 February 2015Active
9, Hills Road, Cambridge, England, CB2 1GE

Director01 November 2019Active

People with Significant Control

Mr Samuel Joseph Renew
Notified on:20 October 2023
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:9, Hills Road, Cambridge, England, CB2 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Talmadge
Notified on:20 October 2023
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:9, Hills Road, Cambridge, England, CB2 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Kevin Giggs
Notified on:01 November 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:50b, Rookery Road, Bedford, England, MK44 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Heathcote
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:9, Hills Road, Cambridge, England, CB2 1GE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Accounts

Change account reference date company previous extended.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.