Company NameOrigin Designed Limited
DirectorsToby Tobias Fletcher and Joanne Christine Tompkins
Company StatusActive
Company Number07907303
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Previous NamesToby Fletcher Engineering Limited and TFEL Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Toby Tobias Fletcher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hotspur Court Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMrs Joanne Christine Tompkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hotspur Court Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMr Paul Michael Watson Tutleman
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Lindisfarne Road
Alnwick
Northumberland
NE66 1AU
Director NameMs Juliette Mills Bell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSmeafield Lodge Smeafield Lodge
Belford
NE70 7PP

Contact

Websitewww.jomypa.com

Location

Registered AddressUnit 7 Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joanne Tompkins
50.00%
Ordinary B
1 at £1Toby Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£14,173
Cash£5,542
Current Liabilities£34,222

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
10 October 2019Registered office address changed from Unit 7 Hotspur Court Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU England to Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 10 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 September 2019Registered office address changed from 7 Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU England to Unit 7 Hotspur Court Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 4 September 2019 (1 page)
3 September 2019Director's details changed for Mr Toby Tobias Fletcher on 27 August 2019 (2 pages)
3 September 2019Director's details changed for Mrs Joanne Christine Tompkins on 27 August 2019 (2 pages)
27 August 2019Registered office address changed from Ventex House Willowburn Industrial Estate Alnwick Northumberland NE66 2PF England to 7 Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU on 27 August 2019 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
30 August 2018Director's details changed (2 pages)
29 August 2018Director's details changed for Mrs Joanne Christine Tompkins on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Toby Tobias Fletcher on 29 August 2018 (2 pages)
29 August 2018Director's details changed (2 pages)
29 August 2018Registered office address changed from 22B Fenkle Street Alnwick NE66 1HR England to Ventex House Willowburn Industrial Estate Alnwick Northumberland NE66 2PF on 29 August 2018 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Juliette Mills Bell as a director on 4 June 2018 (1 page)
28 December 2017Registered office address changed from Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL England to 22B Fenkle Street Alnwick NE66 1HR on 28 December 2017 (1 page)
28 December 2017Registered office address changed from Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL England to 22B Fenkle Street Alnwick NE66 1HR on 28 December 2017 (1 page)
25 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 June 2017Registered office address changed from 12 High Street Belford Northumberland NE70 7NH England to Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 12 High Street Belford Northumberland NE70 7NH England to Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 5 June 2017 (1 page)
4 June 2017Termination of appointment of Paul Michael Watson Tutleman as a director on 26 May 2017 (1 page)
4 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 June 2017Termination of appointment of Paul Michael Watson Tutleman as a director on 26 May 2017 (1 page)
4 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Appointment of Mr Paul Michael Watson Tutleman as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Miss Juliette Mills Bell as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Miss Juliette Mills Bell as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Paul Michael Watson Tutleman as a director on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from 55 West Street Belford Northumberland NE70 7QD England to 12 High Street Belford Northumberland NE70 7NH on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 55 West Street Belford Northumberland NE70 7QD England to 12 High Street Belford Northumberland NE70 7NH on 4 April 2017 (1 page)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 September 2016Registered office address changed from 55 West Street Belford NE70 7QD England to 55 West Street Belford Northumberland NE70 7QD on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 55 West Street Belford NE70 7QD England to 55 West Street Belford Northumberland NE70 7QD on 19 September 2016 (1 page)
16 September 2016Director's details changed for Mr Toby Tobias Fletcher on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Toby Tobias Fletcher on 16 September 2016 (2 pages)
24 August 2016Registered office address changed from 22 Shorestone Avenue North Shields Tyne and Wear NE30 3NE to 55 West Street Belford NE70 7QD on 24 August 2016 (1 page)
24 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
24 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
24 August 2016Registered office address changed from 22 Shorestone Avenue North Shields Tyne and Wear NE30 3NE to 55 West Street Belford NE70 7QD on 24 August 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
17 December 2014Appointment of Mrs Joanne Tompkins as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Mrs Joanne Tompkins as a director on 17 December 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 2
(3 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)