Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORIGAMI ENERGY LIMITED
Company Information for

ORIGAMI ENERGY LIMITED

205 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0GZ,
Company Registration Number
08619644
Private Limited Company
Active

Company Overview

About Origami Energy Ltd
ORIGAMI ENERGY LIMITED was founded on 2013-07-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". Origami Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORIGAMI ENERGY LIMITED
 
Legal Registered Office
205 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0GZ
Other companies in GU7
 
Filing Information
Company Number 08619644
Company ID Number 08619644
Date formed 2013-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB169210217  GB260135343  
Last Datalog update: 2024-03-06 19:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORIGAMI ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORIGAMI ENERGY LIMITED

Current Directors
Officer Role Date Appointed
PETER MARTIN BANCE
Director 2013-07-22
NICHOLAS ANDREW EMERY
Director 2016-02-23
SIMON PAUL KING
Director 2014-05-22
MARGARET FRANCES RICE-JONES
Director 2017-06-20
ANDREW WILIAMSON
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE HURREL
Company Secretary 2017-09-29 2018-07-30
OLIVER WILLIAM JOHN BURSTALL
Director 2014-05-22 2017-11-20
AMANDA JANE KING
Company Secretary 2014-06-17 2017-09-29
AMANDA JANE KING
Director 2016-02-23 2017-09-29
VICTOR CHRISTOU
Director 2014-05-22 2017-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARTIN BANCE ENERGY SYSTEMS CATAPULT LIMITED Director 2018-04-10 CURRENT 2013-09-25 Active
PETER MARTIN BANCE ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PETER MARTIN BANCE P & M INTELLECTUAL CAPITAL LIMITED Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-05-23
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
SIMON PAUL KING TRAFI LIMITED Director 2015-05-08 CURRENT 2014-11-25 Active
SIMON PAUL KING SMARTKEM LIMITED Director 2014-07-15 CURRENT 2008-07-21 Active
SIMON PAUL KING GENTEEL MANAGEMENT LIMITED Director 2012-11-05 CURRENT 1996-03-13 Active
MARGARET FRANCES RICE-JONES XAAR PLC Director 2015-08-01 CURRENT 1997-02-19 Active
MARGARET FRANCES RICE-JONES BENGAR LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARGARET FRANCES RICE-JONES BERKSHIRE WOMEN'S AID Director 2010-09-22 CURRENT 1995-07-19 Active
MARGARET FRANCES RICE-JONES POINT BLANK SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-19DIRECTOR APPOINTED MR STEVEN MICHAEL HIRST
2023-10-17Appointment of Mrs Suzannah Gozna as company secretary on 2023-10-17
2023-10-16APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT SIMMONDS
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-16Termination of appointment of Matthew Scott Kendall on 2023-06-16
2023-04-28APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL KING
2023-04-28DIRECTOR APPOINTED MR MATHEW HAMILTON MUNRO
2023-04-1313/04/23 STATEMENT OF CAPITAL GBP 650.4225
2023-01-25APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON
2023-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW EMERY
2023-01-03DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2023-01-03AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW EMERY
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-1717/11/22 STATEMENT OF CAPITAL GBP 650.2225
2022-11-17SH0117/11/22 STATEMENT OF CAPITAL GBP 650.2225
2022-10-1010/10/22 STATEMENT OF CAPITAL GBP 649.7226
2022-10-10SH0110/10/22 STATEMENT OF CAPITAL GBP 649.7226
2022-09-0909/09/22 STATEMENT OF CAPITAL GBP 649.3226
2022-09-09SH0109/09/22 STATEMENT OF CAPITAL GBP 649.3226
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-18SH0118/08/21 STATEMENT OF CAPITAL GBP 648.4226
2021-07-12SH0112/07/21 STATEMENT OF CAPITAL GBP 647.8978
2021-07-06SH0103/06/21 STATEMENT OF CAPITAL GBP 646.6479
2021-07-02CS01
2021-06-20RES13Resolutions passed:
  • Company business 02/06/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-06-20SH08Change of share class name or designation
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-11AP01DIRECTOR APPOINTED MR STEVEN MATTHEW POULTER
2021-02-16CH01Director's details changed for Mr Andrew Wiliamson on 2021-02-16
2020-11-27SH0127/11/20 STATEMENT OF CAPITAL GBP 487.586
2020-11-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30AD02Register inspection address changed from Origami Energy Ltd 400 Cambridge Science Park Milton Road Cambridge CB4 0WH England to 205 Cambridge Science Park Milton Road Cambridge CB4 0GZ
2020-03-05SH0105/03/20 STATEMENT OF CAPITAL GBP 487.559
2019-12-24SH0124/12/19 STATEMENT OF CAPITAL GBP 487.409
2019-12-13SH0113/12/19 STATEMENT OF CAPITAL GBP 486.909
2019-11-14AP01DIRECTOR APPOINTED MR PETER ROBERT SIMMONDS
2019-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-21AD04Register(s) moved to registered office address 205 Cambridge Science Park Milton Road Cambridge CB4 0GZ
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
2019-10-10RP04AR01Second filing of the annual return made up to 2015-06-30
2019-09-16RP04CS01Second filing of Confirmation Statement dated 30/06/2017
2019-08-08AP03Appointment of Mr Matthew Scott Kendall as company secretary on 2019-08-07
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-28SH0121/06/19 STATEMENT OF CAPITAL GBP 486.564
2019-03-04CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-11-27
2019-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-28PSC08Notification of a person with significant control statement
2018-07-30TM02Termination of appointment of Irene Hurrel on 2018-07-30
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-13AD02Register inspection address changed to Origami Energy Ltd 400 Cambridge Science Park Milton Road Cambridge CB4 0WH
2018-07-13AD03Registers moved to registered inspection location of Origami Energy Ltd 400 Cambridge Science Park Milton Road Cambridge CB4 0WH
2018-07-11PSC07CESSATION OF PETER MARTIN BANCE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-19RES01ADOPT ARTICLES 29/03/2018
2018-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 486.564
2018-04-10SH0103/04/18 STATEMENT OF CAPITAL GBP 486.564
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-25AP01DIRECTOR APPOINTED MS MARGARET FRANCES RICE-JONES
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 337.724
2017-11-23SH0122/11/17 STATEMENT OF CAPITAL GBP 337.724
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WILLIAM JOHN BURSTALL
2017-10-09RP04CS01Second filing of Confirmation Statement dated 30/06/2017
2017-10-09ANNOTATIONClarification
2017-09-29AP03Appointment of Ms Irene Hurrel as company secretary on 2017-09-29
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE KING
2017-09-29TM02Termination of appointment of Amanda Jane King on 2017-09-29
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW WILIAMSON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR CHRISTOU
2016-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086196440001
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 336.824
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-15RES01ADOPT ARTICLES 23/02/2016
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 336.824
2016-03-15SH0123/02/16 STATEMENT OF CAPITAL GBP 336.8240
2016-02-26AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2016-02-26AP01DIRECTOR APPOINTED MS AMANDA JANE KING
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 200.0074
2015-12-15SH0114/12/15 STATEMENT OF CAPITAL GBP 200.0074
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 200.0074
2015-07-17AR0130/06/15 FULL LIST
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL KING / 08/12/2014
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM JOHN BURSTALL / 16/01/2015
2015-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-09-17SH0119/08/14 STATEMENT OF CAPITAL GBP 200.007
2014-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-18AR0130/06/14 FULL LIST
2014-06-27SH02SUB-DIVISION 22/05/14
2014-06-19SH0127/05/14 STATEMENT OF CAPITAL GBP 187.5
2014-06-18AP03SECRETARY APPOINTED MS AMANDA JANE KING
2014-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-11RES01ADOPT ARTICLES 22/05/2014
2014-06-11AP01DIRECTOR APPOINTED OLIVER WILLIAM JOHN BURSTALL
2014-06-11AP01DIRECTOR APPOINTED MR SIMON PAUL KING
2014-06-11AP01DIRECTOR APPOINTED VICTOR CHRISTOU
2013-07-22AA01CURRSHO FROM 31/07/2014 TO 30/06/2014
2013-07-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ORIGAMI ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORIGAMI ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ORIGAMI ENERGY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ORIGAMI ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIGAMI ENERGY LIMITED
Trademarks
We have not found any records of ORIGAMI ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGAMI ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ORIGAMI ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORIGAMI ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORIGAMI ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORIGAMI ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.