Background WavePink WaveYellow Wave

ACM ODYSSEY I LIMITED (07315115)

ACM ODYSSEY I LIMITED (07315115) is an active UK company. incorporated on 14 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACM ODYSSEY I LIMITED has been registered for 15 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
07315115
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM ODYSSEY I LIMITED

ACM ODYSSEY I LIMITED is an active company incorporated on 14 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACM ODYSSEY I LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07315115

LTD Company

Age

15 Years

Incorporated 14 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ALNERY NO. 2929 LIMITED
From: 14 July 2010To: 3 August 2010
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

St George's House 5 st. George's Road Wimbledon London SW19 4DR England
From: 8 November 2016To: 28 May 2019
St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England
From: 4 November 2016To: 8 November 2016
5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
From: 27 October 2016To: 4 November 2016
Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
From: 10 August 2010To: 27 October 2016
One Bishops Square London E1 6AD United Kingdom
From: 14 July 2010To: 10 August 2010
Timeline

25 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TAIWO, Bolaji Moruf

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018

LANG, Joanne Lucy

Active
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 30 Oct 2020

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 07 Oct 2016

ADAMSON, Ian James

Resigned
Victoria Street, St AlbansAL1 3ER
Secretary
Appointed 04 May 2012
Resigned 25 Jan 2016

KLASSEN, Jenni Therese

Resigned
St George's House, WimbledonSW19 4DR
Secretary
Appointed 05 Oct 2016
Resigned 23 Dec 2016

POOLE, Andrew Philip

Resigned
Victoria Street, St AlbansAL1 3ER
Secretary
Appointed 25 Jan 2016
Resigned 11 Jul 2016

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 14 Jul 2010
Resigned 03 Aug 2010

BOOTH, Karen Jane

Resigned
Victoria Street, St AlbansAL1 3ER
Born September 1962
Director
Appointed 31 Oct 2014
Resigned 07 Oct 2016

FLAHERTY, Patrick Paul

Resigned
High Holborn, LondonWC1V 6QS
Born July 1955
Director
Appointed 08 Apr 2014
Resigned 04 Oct 2018

GAN, David Y

Resigned
63-77 Victoria Street, St AlbansAL1 3ER
Born February 1972
Director
Appointed 03 Aug 2010
Resigned 04 May 2012

MCCALL, Cheryl Rosalind

Resigned
2 Leman Street, LondonE1 8FA
Born September 1974
Director
Appointed 03 Oct 2018
Resigned 30 Oct 2020

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 14 Jul 2010
Resigned 03 Aug 2010

MORRISS, Stephen James

Resigned
Victoria Street, St AlbansAL1 3ER
Born September 1965
Director
Appointed 04 May 2012
Resigned 01 Apr 2015

OSBORNE, Ronald Eugene

Resigned
63-77 Victoria Street, St AlbansAL1 3ER
Born March 1959
Director
Appointed 03 Aug 2010
Resigned 04 May 2012

SEELEY, Rebecca Jayne

Resigned
Victoria Street, St AlbansAL1 3ER
Born April 1980
Director
Appointed 04 May 2012
Resigned 01 Feb 2013

WALTHO, Steven William

Resigned
Victoria Street, St AlbansAL1 3ER
Born July 1973
Director
Appointed 04 May 2012
Resigned 08 Apr 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 14 Jul 2010
Resigned 03 Aug 2010

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 14 Jul 2010
Resigned 03 Aug 2010

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

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

Filing History

74

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
14 July 2010
NEWINCIncorporation