Background WavePink WaveYellow Wave

ODGERS INTERMEDIATE LIMITED (07096041)

ODGERS INTERMEDIATE LIMITED (07096041) is an active UK company. incorporated on 4 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ODGERS INTERMEDIATE LIMITED has been registered for 16 years. Current directors include BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth, MURPHY, Simon James and 1 others.

Company Number
07096041
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
20 Cannon Street, London, EC4M 6XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth, MURPHY, Simon James, SCROPE, Christopher Richard Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODGERS INTERMEDIATE LIMITED

ODGERS INTERMEDIATE LIMITED is an active company incorporated on 4 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ODGERS INTERMEDIATE LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07096041

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

ODGERS (GROUP) LIMITED
From: 16 December 2010To: 27 May 2016
BROOMCO (2009) LIMITED
From: 4 December 2009To: 16 December 2010
Contact
Address

20 Cannon Street London, EC4M 6XD,

Previous Addresses

11 Hanover Square London W1S 1JJ United Kingdom
From: 4 December 2009To: 17 December 2012
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
May 10
Director Joined
Sept 10
Director Left
Sept 10
Loan Cleared
May 14
Loan Cleared
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Jul 16
Loan Secured
Apr 21
Loan Cleared
May 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 01 Aug 2025

BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness

Active
Cannon Street, LondonEC4M 6XD
Born March 1948
Director
Appointed 16 Dec 2009

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Born July 1971
Director
Appointed 09 Jun 2025

MURPHY, Simon James

Active
Cannon Street, LondonEC4M 6XD
Born July 1964
Director
Appointed 21 Sept 2010

SCROPE, Christopher Richard Adrian

Active
Cannon Street, LondonEC4M 6XD
Born May 1970
Director
Appointed 16 Dec 2009

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 04 Dec 2009
Resigned 01 Aug 2025

BOGGIS-ROLFE, Richard

Resigned
Shipton Moyne, TetburyGL8 8PW
Born April 1950
Director
Appointed 04 Dec 2009
Resigned 31 Mar 2016

FIELD, Malcolm David, Sir

Resigned
Cannon Street, LondonEC4M 6XD
Born August 1937
Director
Appointed 08 Jan 2010
Resigned 24 Mar 2016

HEARN, Peter John

Resigned
Cannon Street, LondonEC4M 6XD
Born April 1953
Director
Appointed 08 Jan 2010
Resigned 19 May 2025

LINDEMANN, Robert

Resigned
Cannon Street, LondonEC4M 6XD
Born July 1950
Director
Appointed 08 Jan 2010
Resigned 24 Mar 2016

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Born October 1961
Director
Appointed 16 Dec 2009
Resigned 01 Aug 2025

ROBINSON, Francesca Mary

Resigned
Hanover Square, LondonW1S 1JJ
Born September 1959
Director
Appointed 08 Jan 2010
Resigned 13 Sept 2010

Persons with significant control

1

Cannon Street, LondonEC4M 6XD

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

79

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Resolution
27 May 2016
RESOLUTIONSResolutions
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Secretary Company With Change Date
8 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2012
AAAnnual Accounts
Legacy
17 August 2012
MG01MG01
Legacy
17 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
7 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Group
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Memorandum Articles
10 March 2010
MEM/ARTSMEM/ARTS
Resolution
1 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
12 January 2010
MG01MG01
Legacy
12 January 2010
MG01MG01
Incorporation Company
4 December 2009
NEWINCIncorporation