UKBizDB.co.uk

ODYSSEY SIPP LIMITED

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

This company is commonly known as Odyssey Sipp Limited. The company was founded 5 years ago and was given the registration number 11405960. The firm's registered office is in CARDIFF. You can find them at Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ODYSSEY SIPP LIMITED
Company Number:11405960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, Wales, CF23 8HA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA

Director08 June 2018Active
15, Penybont Road, Pencoed, Bridgend, Wales, CF35 5PY

Director01 August 2022Active
Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA

Director08 June 2018Active
Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA

Director08 June 2018Active
Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA

Director01 August 2022Active

People with Significant Control

Mr Jamie Christopher Murphy
Notified on:08 June 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Wales
Address:Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Edward Mclaughlan
Notified on:08 June 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Wales
Address:Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Robert Coombes
Notified on:08 June 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Wales
Address:Celtic House, Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Address

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

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.