Background WavePink WaveYellow Wave

ODYSSEY (UK) LIMITED (08590303)

ODYSSEY (UK) LIMITED (08590303) is an active UK company. incorporated on 1 July 2013. with registered office in Tunbridge Wells. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ODYSSEY (UK) LIMITED has been registered for 12 years. Current directors include DONALDSON, Steven, HIBBS, Jon.

Company Number
08590303
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
10 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONALDSON, Steven, HIBBS, Jon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODYSSEY (UK) LIMITED

ODYSSEY (UK) LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Tunbridge Wells. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ODYSSEY (UK) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08590303

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

10 Upper Grosvenor Road Tunbridge Wells, TN1 2EP,

Previous Addresses

4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom
From: 11 February 2022To: 22 February 2023
39 Sackville Road Hove East Sussex BN3 3WD
From: 1 July 2013To: 11 February 2022
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Sept 20
Owner Exit
Sept 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DONALDSON, Steven

Active
Upper Grosvenor Road, Tunbridge WellsTN1 2EP
Born July 1952
Director
Appointed 01 Aug 2020

HIBBS, Jon

Active
Upper Grosvenor Road, Tunbridge WellsTN1 2EP
Born April 1966
Director
Appointed 01 Aug 2020

COTTRELL, Justin Andrew

Resigned
The Street, ChichesterPO18 0DX
Born December 1975
Director
Appointed 01 Jul 2013
Resigned 25 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jon Hibbs

Active
Upper Grosvenor Road, Tunbridge WellsTN1 2EP
Born April 1966

Nature of Control

Significant influence or control
Notified 19 Sept 2020

Mr Justin Andrew Cottrell

Ceased
Sackville Road, HoveBN3 3WD
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 19 Sept 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Incorporation Company
1 July 2013
NEWINCIncorporation