Background WavePink WaveYellow Wave

ODYSSEY FINANCIAL TECHNOLOGIES LIMITED (03910126)

ODYSSEY FINANCIAL TECHNOLOGIES LIMITED (03910126) is an active UK company. incorporated on 20 January 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ODYSSEY FINANCIAL TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde and 1 others.

Company Number
03910126
Status
active
Type
ltd
Incorporated
20 January 2000
Age
26 years
Address
C/O Temenos Uk Limited, London, EC3M 4BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAIN, Gregg Andrew, MICHAEL, Nicholas, TIPPER, Jayde, YAMIN-ALI, Mark Rohan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY FINANCIAL TECHNOLOGIES LIMITED

ODYSSEY FINANCIAL TECHNOLOGIES LIMITED is an active company incorporated on 20 January 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ODYSSEY FINANCIAL TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03910126

LTD Company

Age

26 Years

Incorporated 20 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

ODYSSEY FINANCIAL TECHNOLOGIES PLC
From: 9 November 2006To: 1 November 2021
ODYSSEY ASSET MANAGEMENT SYSTEMS PLC
From: 20 January 2000To: 9 November 2006
Contact
Address

C/O Temenos Uk Limited 70 Fenchurch Street, 5th Floor London, EC3M 4BR,

Previous Addresses

70 Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
70 Fenchurch Street, 5th Floor 70 Fenchurch Street, 5th Floor London EC3M 4BR England
From: 30 June 2025To: 30 June 2025
C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD
From: 6 December 2011To: 30 June 2025
Martin House 5 Martin Lane London EC4R 0DP
From: 20 January 2000To: 6 December 2011
Timeline

24 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 16
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CAIN, Gregg Andrew

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born February 1978
Director
Appointed 01 Apr 2022

MICHAEL, Nicholas

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1979
Director
Appointed 13 Mar 2020

TIPPER, Jayde

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born January 1983
Director
Appointed 30 Sept 2021

YAMIN-ALI, Mark Rohan

Active
70 Fenchurch Street, 5th Floor, LondonEC3M 4BR
Born September 1972
Director
Appointed 27 Aug 2024

BARRASS, Charles Hedley

Resigned
Eskdale, KingswoodKT20 6EA
Secretary
Appointed 20 Jan 2000
Resigned 31 Dec 2010

CARRUTHERS, David George

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Secretary
Appointed 31 Dec 2010
Resigned 15 Feb 2016

DAVIES, Dunstana Adeshola

Resigned
20 Northcote Road, CroydonCR0 2HT
Secretary
Appointed 20 Jan 2000
Resigned 20 Jan 2000

BARRASS, Charles Hedley

Resigned
Eskdale, KingswoodKT20 6EA
Born October 1948
Director
Appointed 20 Jan 2000
Resigned 31 Dec 2010

COMBLAIN, Eric

Resigned
Rue Joseph Hendrickx 21, Rocourt
Born September 1964
Director
Appointed 17 Aug 2009
Resigned 31 Dec 2010

DIVENOT, Thierry

Resigned
108 Le Gran Chedin, Epalinges
Born February 1962
Director
Appointed 15 Oct 2001
Resigned 25 May 2012

DUCHATEAU, Antoine Albert Marie Chislain

Resigned
Le Saugey, Gh-1173
Born November 1953
Director
Appointed 20 Jan 2000
Resigned 31 Dec 2010

EGGERMONT, Guy

Resigned
12, Rue De La Chapelle, L-8017
Born January 1956
Director
Appointed 20 Jan 2000
Resigned 01 May 2010

GUNNING, Mark Nicholas

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born July 1962
Director
Appointed 31 Jan 2015
Resigned 13 Mar 2020

JONES, Roland Thomas

Resigned
3 Draxmont, LondonSW19 7PG
Born October 1952
Director
Appointed 15 Oct 2001
Resigned 31 Dec 2004

NOCTOR, Desmond James

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born August 1960
Director
Appointed 13 Nov 2012
Resigned 28 Mar 2024

PANGALOS, Constantine

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born May 1958
Director
Appointed 31 Dec 2010
Resigned 31 Jan 2015

PATTISON, Andrew James

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born May 1967
Director
Appointed 13 Mar 2020
Resigned 01 Apr 2022

PENNESE, Olivier

Resigned
Fenchurch Street, LondonEC3M 4TD
Born August 1976
Director
Appointed 11 Apr 2016
Resigned 30 Sept 2021

STONELL, Keith Robert

Resigned
71 Fenchurch Street, LondonEC3M 4TD
Born June 1962
Director
Appointed 31 Dec 2010
Resigned 13 Nov 2012

WATSON, Kenneth Raymond

Resigned
102 Rue Des Romains, Senningerberg
Born November 1957
Director
Appointed 04 Apr 2006
Resigned 31 Dec 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jan 2000
Resigned 20 Jan 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jan 2000
Resigned 20 Jan 2000

Persons with significant control

1

Esplanade De Pont-Rouge, 1212 Grand-Lancy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Statement Of Companys Objects
1 November 2021
CC04CC04
Certificate Re Registration Public Limited Company To Private
1 November 2021
CERT10CERT10
Re Registration Memorandum Articles
1 November 2021
MARMAR
Resolution
1 November 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 November 2021
RR02RR02
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
24 July 2000
287Change of Registered Office
Legacy
24 July 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
19 April 2000
CERT8CERT8
Application To Commence Business
19 April 2000
117117
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Incorporation Company
20 January 2000
NEWINCIncorporation