Background WavePink WaveYellow Wave

ODYSSEY GROUP HOLDINGS LIMITED (04940068)

ODYSSEY GROUP HOLDINGS LIMITED (04940068) is an active UK company. incorporated on 22 October 2003. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ODYSSEY GROUP HOLDINGS LIMITED has been registered for 22 years. Current directors include WARD, Alexander Peter, WARD, Alison Jane, WARD, Peter Martin.

Company Number
04940068
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
Beacon House, Weybridge, KT13 9DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARD, Alexander Peter, WARD, Alison Jane, WARD, Peter Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY GROUP HOLDINGS LIMITED

ODYSSEY GROUP HOLDINGS LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ODYSSEY GROUP HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04940068

LTD Company

Age

22 Years

Incorporated 22 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

MUNDAYS (770) LIMITED
From: 22 October 2003To: 2 November 2004
Contact
Address

Beacon House South Road Weybridge, KT13 9DZ,

Previous Addresses

Head Office Old Knebworth Lane Stevenage Hertfordshire SG2 8DU
From: 22 October 2003To: 10 December 2024
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Funding Round
May 19
Director Left
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WARD, Peter Martin

Active
South Road, WeybridgeKT13 9DZ
Secretary
Appointed 08 Apr 2020

WARD, Alexander Peter

Active
South Road, WeybridgeKT13 9DZ
Born July 2000
Director
Appointed 19 Mar 2026

WARD, Alison Jane

Active
South Road, WeybridgeKT13 9DZ
Born January 1962
Director
Appointed 19 Mar 2026

WARD, Peter Martin

Active
South Road, WeybridgeKT13 9DZ
Born January 1960
Director
Appointed 21 Dec 2004

WHITTINGTON, Tracey

Resigned
Osborne Road, Potters BarEN6 1SD
Secretary
Appointed 21 Dec 2004
Resigned 29 Jan 2010

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 22 Oct 2003
Resigned 15 Oct 2004

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 15 Oct 2004
Resigned 08 Apr 2020

AUCOTT, Stephen

Resigned
Old Knebworth Lane, StevenageSG2 8DU
Born January 1972
Director
Appointed 13 Jul 2018
Resigned 12 Aug 2024

CAAN, James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born November 1961
Director
Appointed 21 Dec 2004
Resigned 27 Feb 2018

CONSTABLE, Jamie Christopher

Resigned
A C Court, Thames DittonKT7 0SR
Born October 1964
Director
Appointed 21 Dec 2004
Resigned 13 Jul 2018

JALAN, Deepak

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born January 1974
Director
Appointed 27 Feb 2018
Resigned 13 Jul 2018

LAW, Jeffrey Michael

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

PALMER, Lorna Catherine

Resigned
Cedar House, CobhamKT11 1PP
Born August 1954
Director
Appointed 22 Oct 2003
Resigned 27 Aug 2004

SARIN, Tony Deepak

Resigned
Head Office, StevenageSG2 8DU
Born November 1962
Director
Appointed 21 Dec 2004
Resigned 13 Jul 2018

WEST, John Richard

Resigned
Head Office, StevenageSG2 8DU
Born April 1943
Director
Appointed 21 Dec 2004
Resigned 13 Jul 2018

THREE V CORPORATE VENTURING LLP

Resigned
15 Whitcomb Street, LondonWC2H 7HA
Corporate director
Appointed 27 Aug 2004
Resigned 21 Dec 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Martin Ward

Active
68 Baker Street, WeybridgeKT13 8AL
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018

Mr Jamie Christopher Constable

Ceased
Ac Court, Thames DittonKT7 0SR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2018
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
18 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 July 2020
AA01Change of Accounting Reference Date
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
Capital Name Of Class Of Shares
18 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Resolution
22 May 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
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
29 October 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Capital Name Of Class Of Shares
5 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Miscellaneous
17 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
4 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
6 December 2007
169169
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288cChange of Particulars
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
287Change of Registered Office
Statement Of Affairs
12 January 2005
SASA
Legacy
12 January 2005
88(2)R88(2)R
Legacy
12 January 2005
88(2)R88(2)R
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Resolution
4 January 2005
RESOLUTIONSResolutions
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
288aAppointment of Director or Secretary
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Legacy
29 November 2004
122122
Legacy
29 November 2004
123Notice of Increase in Nominal Capital
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
287Change of Registered Office
Legacy
12 November 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
5 November 2004
363aAnnual Return
Certificate Change Of Name Company
2 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Incorporation Company
22 October 2003
NEWINCIncorporation