Company NameOrigins Home Limited
DirectorsDarren Peter Syddall and Helen Louise Syddall
Company StatusActive
Company Number08126712
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDarren Peter Syddall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Grange Road
Darlington
County Durham
DL1 5NB
Director NameMrs Helen Louise Syddall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Road
Darlington
County Durham
DL1 5NB

Contact

Websitewww.originshome.com

Location

Registered Address31 Grange Road
Darlington
County Durham
DL1 5NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

18 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 July 2021 (5 pages)
16 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
6 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 November 2019Registered office address changed from Victoria Building 14 Elwin Lane Darlington DL1 5RX England to 31 Grange Road Darlington County Durham DL1 5NB on 28 November 2019 (2 pages)
28 August 2019Registered office address changed from 31 Grange Road Darlington County Durham DL1 5NB to Victoria Building 14 Elwin Lane Darlington DL1 5RX on 28 August 2019 (1 page)
28 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
16 January 2019Administrative restoration application (3 pages)
16 January 2019Confirmation statement made on 2 July 2018 with no updates (2 pages)
4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 July 2017Notification of Helen Louise Syddall as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Helen Louise Syddall as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
19 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
19 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 July 2013Director's details changed for Darren Peter Syddall on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mrs Helen Louise Syddall on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mrs Helen Louise Syddall on 1 July 2013 (2 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Registered office address changed from Po Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW United Kingdom on 4 July 2013 (1 page)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Darren Peter Syddall on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Darren Peter Syddall on 1 July 2013 (2 pages)
4 July 2013Registered office address changed from Po Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW United Kingdom on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mrs Helen Louise Syddall on 1 July 2013 (2 pages)
4 July 2013Registered office address changed from Po Box 55 Eva Lett House 1 South Crescent Ripon HG4 1XW United Kingdom on 4 July 2013 (1 page)
2 July 2012Incorporation (49 pages)
2 July 2012Incorporation (49 pages)