Background WavePink WaveYellow Wave

ODYSSEY INTERACTIVE LIMITED (03275461)

ODYSSEY INTERACTIVE LIMITED (03275461) is an active UK company. incorporated on 8 November 1996. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. ODYSSEY INTERACTIVE LIMITED has been registered for 29 years. Current directors include DANCE, Simon, SANDERS, Paul Antony, Dr.

Company Number
03275461
Status
active
Type
ltd
Incorporated
8 November 1996
Age
29 years
Address
5th Floor 24 Mount Street, Manchester, M2 3NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DANCE, Simon, SANDERS, Paul Antony, Dr
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY INTERACTIVE LIMITED

ODYSSEY INTERACTIVE LIMITED is an active company incorporated on 8 November 1996 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ODYSSEY INTERACTIVE LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03275461

LTD Company

Age

29 Years

Incorporated 8 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

5th Floor 24 Mount Street Manchester, M2 3NX,

Previous Addresses

5th Floor 24 Mount Street Manchester England
From: 19 February 2020To: 3 April 2024
C/O Interact 4th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 26 October 2010To: 19 February 2020
5Th Floor, Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom
From: 29 July 2010To: 26 October 2010
St Johns Court 19B Quay Street Manchester M3 3HN
From: 8 November 1996To: 29 July 2010
Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Oct 18
Loan Cleared
Jan 19
Director Left
Sept 19
Director Left
Dec 25
Loan Secured
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WHARFE, Sophie

Active
24 Mount Street, ManchesterM2 3NX
Secretary
Appointed 25 Mar 2021

DANCE, Simon

Active
24 Mount Street, ManchesterM2 3NX
Born January 1981
Director
Appointed 02 Oct 2018

SANDERS, Paul Antony, Dr

Active
24 Mount Street, ManchesterM2 3NX
Born August 1964
Director
Appointed 23 Sept 2011

ASHTON, Vikki

Resigned
24 Mount Street, ManchesterM2 3NX
Secretary
Appointed 27 Feb 2013
Resigned 18 Dec 2025

BRIGGS, Mavis

Resigned
Woodlands Threepwood Road, BeithKA15 2JJ
Secretary
Appointed 08 Nov 1996
Resigned 25 Jul 2001

COLLINS, Stephen Philip

Resigned
Floor Station House, AltrinchamWA14 1EP
Secretary
Appointed 30 Mar 2012
Resigned 26 Mar 2013

DANSON, Nigel, Dr

Resigned
The Granary Claim Farm, KingswoodWA6 6HT
Secretary
Appointed 25 Jul 2001
Resigned 26 Sept 2007

PENNINGTON-BROOKFIELD, Thomas Donald

Resigned
Floor Station House, AltrinchamWA14 1EP
Secretary
Appointed 23 Sept 2011
Resigned 30 Mar 2012

SANDERS, Paul Anthony

Resigned
24 Mount Street, Manchester
Secretary
Appointed 26 Mar 2013
Resigned 25 Mar 2021

SANDERS, Paul Antony, Dr

Resigned
The Barn, MarpleSK6 7EW
Secretary
Appointed 26 Sept 2007
Resigned 23 Sept 2011

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Nov 1996
Resigned 08 Nov 1996

BRADSHAW, Peter Nicholas

Resigned
Ladythorn, CaldyCH48 1LR
Born May 1965
Director
Appointed 26 Sept 2007
Resigned 05 Feb 2010

BRIGGS, Jonathan David

Resigned
57 Pochard Drive, AltrinchamWA14 5NJ
Born April 1974
Director
Appointed 08 Nov 1996
Resigned 31 Dec 2010

BUCHAN, George Allan

Resigned
White Lodge, SaleM33 3WJ
Born March 1954
Director
Appointed 12 Jul 2001
Resigned 16 Jul 2004

DANSON, Nigel, Dr

Resigned
The Granary Claim Farm, KingswoodWA6 6HT
Born March 1971
Director
Appointed 01 Aug 2000
Resigned 19 Jun 2017

HYDE, Rhoderick David

Resigned
6 Greenacres, FrodshamWA6 6BU
Born October 1949
Director
Appointed 26 Sept 2007
Resigned 28 Sept 2011

MCCOURTY, Rachel Janet

Resigned
Floor Station House, AltrinchamWA14 1EP
Born January 1972
Director
Appointed 05 Feb 2010
Resigned 03 Jul 2019

TAYLOR, Godfrey Lionel Fozard

Resigned
24 Mount Street, ManchesterM2 3NX
Born June 1952
Director
Appointed 13 Dec 2017
Resigned 18 Dec 2025

TOBIN, Paul Denis

Resigned
30 Longcroft, ManchesterM29 7EN
Born January 1953
Director
Appointed 12 Jul 2001
Resigned 16 Jul 2004

Persons with significant control

1

Mount Street, ManchesterM2 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Legacy
4 October 2011
MG01MG01
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Legacy
5 April 2011
MG01MG01
Resolution
4 April 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Legacy
7 May 2010
MG01MG01
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
13 February 2009
225Change of Accounting Reference Date
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
20 August 2004
169169
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Resolution
5 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
88(2)R88(2)R
Legacy
18 July 2001
88(2)R88(2)R
Legacy
18 July 2001
123Notice of Increase in Nominal Capital
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
88(2)Return of Allotment of Shares
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
225Change of Accounting Reference Date
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
287Change of Registered Office
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Incorporation Company
8 November 1996
NEWINCIncorporation