Background WavePink WaveYellow Wave

ODYSSEY KNEBWORTH LIMITED (03959570)

ODYSSEY KNEBWORTH LIMITED (03959570) is an active UK company. incorporated on 24 March 2000. with registered office in Stevenage. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. ODYSSEY KNEBWORTH LIMITED has been registered for 26 years. Current directors include AUCOTT, Stephen.

Company Number
03959570
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
Odyssey Knebworth Ltd, Stevenage, SG2 8DU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AUCOTT, Stephen
SIC Codes
86900, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY KNEBWORTH LIMITED

ODYSSEY KNEBWORTH LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Stevenage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. ODYSSEY KNEBWORTH LIMITED was registered 26 years ago.(SIC: 86900, 93120)

Status

active

Active since 26 years ago

Company No

03959570

LTD Company

Age

26 Years

Incorporated 24 March 2000

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 30 September 2025 (7 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Odyssey Knebworth Ltd Head Office Old Knebworth Lane Stevenage, SG2 8DU,

Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Jul 18
Director Left
Sept 18
Director Left
Jun 24
Owner Exit
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

AUCOTT, Stephen

Active
Old Knebworth Lane, StevenageSG2 8DU
Born January 1972
Director
Appointed 21 Dec 2004

HARMER, Sandra

Resigned
13 Hazelmere Road, StevenageSG2 8RY
Secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2000

WARD, Peter Martin

Resigned
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 08 Apr 2020
Resigned 30 May 2024

WEST, John Richard

Resigned
The Tithe Barn, CodicoteSG4 8UT
Secretary
Appointed 24 Mar 2000
Resigned 19 May 2000

WHITTINGTON, Tracey

Resigned
Osborne Road, Potters BarEN6 1SD
Secretary
Appointed 14 Jun 2000
Resigned 08 Apr 2011

DRURY HOUSE REGISTRARS LIMITED

Resigned
Drury House 3rd Floor, LondonWC2B 5HA
Corporate secretary
Appointed 19 May 2000
Resigned 14 Jun 2000

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 08 Apr 2011
Resigned 08 Apr 2020

DONEY, Peter Richard

Resigned
Drystone Hill House Drystone Hill, Chipping NortonOX7 4HT
Born July 1946
Director
Appointed 12 Jun 2000
Resigned 31 Oct 2000

HAIRS, Christopher John

Resigned
Breniere, LiphookGU30 7AR
Born October 1964
Director
Appointed 18 Jul 2000
Resigned 30 Aug 2001

LAING, David Eric

Resigned
The Studio, HarpendenAL5 5DR
Born March 1945
Director
Appointed 12 Jun 2000
Resigned 21 Dec 2004

LAING, David Eric

Resigned
The Studio, HarpendenAL5 5DR
Born March 1945
Director
Appointed 24 Mar 2000
Resigned 19 May 2000

LAW, Jeffrey Michael

Resigned
Old Knebworth Lane, StevenageSG2 8DU
Born February 1956
Director
Appointed 21 Dec 2004
Resigned 13 Jul 2018

LOVE, Natasha Kate

Resigned
20 Saint Albans Road, HitchinSG4 8UT
Born April 1973
Director
Appointed 18 Jul 2000
Resigned 30 Aug 2001

WARD, Peter Martin

Resigned
68 Baker Street, WeybridgeKT13 8AL
Born January 1960
Director
Appointed 21 Dec 2004
Resigned 30 May 2024

WEST, John Richard

Resigned
The Tithe Barn, CodicoteSG4 8UT
Born April 1943
Director
Appointed 24 Mar 2000
Resigned 21 Dec 2004

WHITTINGTON, Tracey

Resigned
3 Whitmores Wood, Hemel HempsteadHP2 4RJ
Born July 1968
Director
Appointed 09 May 2000
Resigned 10 May 2000

GRANGE TRUSTEES LIMITED

Resigned
Suite 3 Middlesex House, StevenageSG1 2EF
Corporate director
Appointed 24 Mar 2000
Resigned 24 Mar 2000

ODYSSEY GROUP HOLDINGS LIMITED

Resigned
Old Knebworth Lane, StevenageSG2 8DU
Corporate director
Appointed 21 Dec 2004
Resigned 12 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Old Knebworth Lane, StevenageSG2 8DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2024
Old Knebworth Lane, StevenageSG2 8DU

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
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Resolution
28 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 May 2021
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Extended
20 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Change Corporate Director Company With Change Date
7 April 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Miscellaneous
17 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
9 May 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Change Corporate Director Company With Change Date
8 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
155(6)a155(6)a
Legacy
11 January 2005
155(6)b155(6)b
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
155(6)b155(6)b
Legacy
11 January 2005
155(6)b155(6)b
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 January 2005
AUDAUD
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
4 October 2002
287Change of Registered Office
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
2 February 2002
287Change of Registered Office
Auditors Resignation Company
30 October 2001
AUDAUD
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Memorandum Articles
23 May 2001
MEM/ARTSMEM/ARTS
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
88(2)R88(2)R
Legacy
15 December 2000
88(2)R88(2)R
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
155(6)b155(6)b
Legacy
26 July 2000
155(6)b155(6)b
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Resolution
14 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
155(6)a155(6)a
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Incorporation Company
24 March 2000
NEWINCIncorporation