UKBizDB.co.uk

ODIN SOLUTIONS LIMITED

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

This company is commonly known as Odin Solutions Limited. The company was founded 12 years ago and was given the registration number 07815719. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, Old Steine, Brighton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ODIN SOLUTIONS LIMITED
Company Number:07815719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:44-46 Old Steine, Old Steine, Brighton, England, BN1 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Maund, 44-46 Old Steine, Brighton, BN1 1NH

Director07 February 2014Active
White Maund, 44-46 Old Steine, Brighton, BN1 1NH

Director01 December 2020Active
101, Bathurst Walk, 101 Bathurst Walk, Iver, England, SL0 9EF

Secretary19 October 2011Active
7, New Zealand Gardens, Wing, Leighton Buzzard, England, LU7 0PQ

Secretary06 October 2015Active
101, Bathurst Walk, 101 Bathurst Walk, Iver, England, SL0 9EF

Director19 October 2011Active
101, Bathurst Walk, 101 Bathurst Walk, Iver, England, SL0 9EF

Director19 October 2011Active
34a, White Swan Road, Mt Roskill, Auckland, New Zealand,

Director01 September 2014Active
30 East Eight Apartments, Lansdowne Drive, London, England, E8 3EZ

Director07 February 2014Active

People with Significant Control

Mr James John Henderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:199 Bishopsgate, Spitalfields, London, England, EC2M 3TY
Nature of control:
  • Significant influence or control
Mr Bruce Conlon
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:New Zealander
Country of residence:England
Address:Unit G01, 154-160 Fleet Street, London, England, EC4A 2DQ
Nature of control:
  • Significant influence or control
Mr. Balraj Cheema
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
Nature of control:
  • Significant influence or control
Mr Keith Stuart Bishop
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
Nature of control:
  • Significant influence or control

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
2023-10-30Address

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

Download
2023-10-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-30Resolution

Resolution.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-09Address

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

Download
2019-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-09-06Address

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

Download
2019-05-30Capital

Capital alter shares subdivision.

Download
2019-05-29Resolution

Resolution.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.