Company NameOrigin Commodities Limited
Company StatusActive
Company Number12902664
CategoryPrivate Limited Company
Incorporation Date24 September 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Christopher James John Gulliver
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address37 Pendle Road
London
SW16 6RT
Director NameMr Raj Kumar Agarwal
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed08 September 2023(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWelby House Wilton Road
London
SW1V 1DW
Director NameMr Asheesh Anand
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed08 September 2023(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House Wilton Road
London
SW1V 1DW
Director NameMr Ben Samuel Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House Wilton Road
London
SW1V 1DW

Location

Registered AddressWelby House
Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

14 February 2022Delivered on: 17 February 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 17 September 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
29 September 2023Cessation of Dragon Commodities Ltd as a person with significant control on 7 September 2023 (1 page)
14 September 2023Memorandum and Articles of Association (14 pages)
14 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 September 2023Notification of Centrum International Limited as a person with significant control on 7 September 2023 (1 page)
12 September 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 500,000
(3 pages)
11 September 2023Appointment of Mr Asheesh Anand as a director on 8 September 2023 (2 pages)
11 September 2023Appointment of Mr Raj Kumar Agarwal as a director on 8 September 2023 (2 pages)
11 September 2023Registered office address changed from The Coffee House 63a Union Street London SE1 1SG England to Welby House Wilton Road London SW1V 1DW on 11 September 2023 (1 page)
12 April 2023Satisfaction of charge 129026640001 in full (1 page)
18 November 2022Change of details for Dragon Commodities as a person with significant control on 21 June 2021 (2 pages)
29 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
17 February 2022Registration of charge 129026640002, created on 14 February 2022 (24 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
17 September 2021Registration of charge 129026640001, created on 15 September 2021 (8 pages)
21 June 2021Registered office address changed from Flat 012 Whitehouse Apartments 9 Belvedere Road London SE1 8YP England to The Coffee House 63a Union Street London SE1 1SG on 21 June 2021 (1 page)
15 December 2020Appointment of Mr Christopher James John Gulliver as a director on 30 November 2020 (2 pages)
20 November 2020Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
24 September 2020Incorporation
Statement of capital on 2020-09-24
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)