Background WavePink WaveYellow Wave

ODIE UK LTD (07826174)

ODIE UK LTD (07826174) is an active UK company. incorporated on 27 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. ODIE UK LTD has been registered for 14 years. Current directors include ITUA, Imose Igie, Dr.

Company Number
07826174
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ITUA, Imose Igie, Dr
SIC Codes
74909, 77341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODIE UK LTD

ODIE UK LTD is an active company incorporated on 27 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. ODIE UK LTD was registered 14 years ago.(SIC: 74909, 77341)

Status

active

Active since 14 years ago

Company No

07826174

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ASACERT UK LTD
From: 27 October 2011To: 23 December 2013
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

42 Pontefract Road Bromley BR1 4RA United Kingdom
From: 12 August 2018To: 26 October 2020
6 Darfield Road Brockley London SE4 1ER England
From: 3 January 2018To: 12 August 2018
51 Alwold Crescent London SE12 9AG England
From: 31 December 2016To: 3 January 2018
37 Castleton Road London SE9 4BY England
From: 3 January 2016To: 31 December 2016
912a Hyde Road Manchester M18 7LL
From: 12 November 2014To: 3 January 2016
53 Rodney Street Liverpool Merseyside L1 9ER
From: 24 December 2013To: 12 November 2014
912a Hyde Road Manchester M18 7LL United Kingdom
From: 19 November 2012To: 24 December 2013
3 More London Riverside London SE1 2RE
From: 29 March 2012To: 19 November 2012
145-157 St John Street London EC1V 4PW England
From: 27 October 2011To: 29 March 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
May 12
Director Joined
May 12
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Oct 19
New Owner
Oct 19
New Owner
May 25
Owner Exit
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ITUA, Imose Igie, Dr

Active
Bell Yard, LondonWC2A 2JR
Born May 1974
Director
Appointed 01 Feb 2019

ITUA, Job Omozokpia

Resigned
Hyde Road, ManchesterM18 7LL
Secretary
Appointed 01 Feb 2013
Resigned 30 Nov 2013

ALBA, Capaccioli

Resigned
Via Washington Giorgio, Milan20146
Born August 1967
Director
Appointed 27 Oct 2011
Resigned 05 May 2012

CAPACCIOLI, Fabrizio

Resigned
Hyde Road, ManchesterM18 7LL
Born February 1972
Director
Appointed 05 May 2012
Resigned 31 Aug 2015

IKE, Augustine Nwabueze

Resigned
Castleton Road, LondonSE9 4BY
Born June 1966
Director
Appointed 01 Sept 2015
Resigned 31 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Dr Imose Igie Itua

Active
Bell Yard, LondonWC2A 2JR
Born May 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Job Itua

Ceased
Hyde Road, ManchesterM18 7LL
Born October 1969

Nature of Control

Significant influence or control
Notified 15 Oct 2019
Ceased 01 Jan 2025

Mr Joe Itua

Ceased
Pontefract Road, BromleyBR1 4RA
Born November 2016

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Termination Director Company With Name Termination Date
25 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Incorporation Company
27 October 2011
NEWINCIncorporation