Origami Energy Limited CAMBRIDGE


Founded in 2013, Origami Energy, classified under reg no. 08619644 is an active company. Currently registered at 205 Cambridge Science Park CB4 0GZ, Cambridge the company has been in the business for 11 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Steven H., Mathew M. and Mark F. and others. In addition one secretary - Suzannah G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Origami Energy Limited Address / Contact

Office Address 205 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08619644
Date of Incorporation Mon, 22nd Jul 2013
Industry Other information technology service activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Steven H.

Position: Director

Appointed: 17 October 2023

Suzannah G.

Position: Secretary

Appointed: 17 October 2023

Mathew M.

Position: Director

Appointed: 28 April 2023

Mark F.

Position: Director

Appointed: 01 January 2023

Steven P.

Position: Director

Appointed: 11 June 2021

Margaret R.

Position: Director

Appointed: 20 June 2017

Peter B.

Position: Director

Appointed: 22 July 2013

Peter S.

Position: Director

Appointed: 14 November 2019

Resigned: 13 October 2023

Matthew K.

Position: Secretary

Appointed: 07 August 2019

Resigned: 16 June 2023

Irene H.

Position: Secretary

Appointed: 29 September 2017

Resigned: 30 July 2018

Andrew W.

Position: Director

Appointed: 23 June 2017

Resigned: 24 January 2023

Amanda K.

Position: Director

Appointed: 23 February 2016

Resigned: 29 September 2017

Nicholas E.

Position: Director

Appointed: 23 February 2016

Resigned: 01 January 2023

Amanda K.

Position: Secretary

Appointed: 17 June 2014

Resigned: 29 September 2017

Oliver B.

Position: Director

Appointed: 22 May 2014

Resigned: 20 November 2017

Simon K.

Position: Director

Appointed: 22 May 2014

Resigned: 28 April 2023

Victor C.

Position: Director

Appointed: 22 May 2014

Resigned: 20 June 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Peter B. The abovementioned PSC and has 25-50% shares.

Peter B.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 3rd, January 2024
Free Download (25 pages)

Company search