UKBizDB.co.uk

ODD TRADING LIMITED

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

This company is commonly known as Odd Trading Limited. The company was founded 18 years ago and was given the registration number 05733621. The firm's registered office is in GATESHEAD. You can find them at 4 The Staithes, The Watermark, Gateshead, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ODD TRADING LIMITED
Company Number:05733621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:4 The Staithes, The Watermark, Gateshead, United Kingdom, NE11 9SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Secretary01 December 2011Active
4 The Staithes, The Watermark, Gateshead, United Kingdom, NE11 9SN

Director15 November 2019Active
St Johns Chambers, Love Street, Chester, CH1 1QN

Director01 December 2011Active
371 Durham Road, Low Fell, Gateshead, United Kingdom, NE9 5AL

Director15 November 2019Active
4 The Staithes, The Watermark, Gateshead, United Kingdom, NE11 9SN

Director15 November 2019Active
Tower Cottage, 11 Beacon Lane Heswall, Wirral, CH60 0DG

Secretary07 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 March 2006Active
Tower Cottage, 11 Beacon Lane Heswall, Wirral, CH60 0DG

Director07 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 March 2006Active

People with Significant Control

Franam Holdings Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:2, Falcon Court, Stockton-On-Tees, England, TS18 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Samam Holdings Ltd
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:4, The Watermark, Gateshead, England, NE11 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Mark Robertson
Notified on:15 November 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:371, Durham Road, Gateshead, United Kingdom, NE9 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Tully
Notified on:15 November 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Staithes, The Watermark, Gateshead, United Kingdom, NE11 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Charles Murphy
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:St John's Chambers, Love Street, Cheshire, CH1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard David Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:4 The Staithes, The Watermark, Gateshead, United Kingdom, NE11 9SN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-27Dissolution

Dissolution application strike off company.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Accounts

Change account reference date company previous shortened.

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-07Resolution

Resolution.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Capital

Capital name of class of shares.

Download
2020-09-04Capital

Capital return purchase own shares.

Download
2020-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Capital

Capital allotment shares.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.