UKBizDB.co.uk

DESCENDED FROM ODIN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Descended From Odin Ltd. The company was founded 7 years ago and was given the registration number 10660485. The firm's registered office is in SHEFFIELD. You can find them at C/o Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DESCENDED FROM ODIN LTD
Company Number:10660485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director09 March 2017Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director18 July 2018Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director18 July 2018Active

People with Significant Control

Mr Ivan Gladstone
Notified on:28 March 2018
Status:Active
Date of birth:December 1986
Nationality:British
Address:C/O Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarran Huntley
Notified on:09 March 2017
Status:Active
Date of birth:June 1990
Nationality:British
Address:C/O Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Gazette

Gazette dissolved liquidation.

Download
2023-04-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-30Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-13Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2020-05-07Resolution

Resolution.

Download
2020-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-11-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Persons with significant control

Change to a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.