Background WavePink WaveYellow Wave

ODGERS GROUP LIMITED (10040961)

ODGERS GROUP LIMITED (10040961) is an active UK company. incorporated on 3 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ODGERS GROUP LIMITED has been registered for 10 years. Current directors include BOGGIS-ROLFE, Richard, BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth and 2 others.

Company Number
10040961
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
20 Cannon Street, London, EC4M 6XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOGGIS-ROLFE, Richard, BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness, BUCHANAN, Dianne Elizabeth, MURPHY, Simon James, SCROPE, Christopher Richard Adrian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODGERS GROUP LIMITED

ODGERS GROUP LIMITED is an active company incorporated on 3 March 2016 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. ODGERS GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10040961

LTD Company

Age

10 Years

Incorporated 3 March 2016

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 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

OAK TOPCO LIMITED
From: 3 March 2016To: 27 May 2016
Contact
Address

20 Cannon Street London, EC4M 6XD,

Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
May 16
Loan Secured
Apr 21
Loan Cleared
May 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Mar 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Sept 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BUCHANAN, Dianne Elizabeth

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

BOGGIS-ROLFE, Richard

Active
Cannon Street, LondonEC4M 6XD
Born April 1950
Director
Appointed 24 Mar 2016

BOTTOMLEY, Virginia Hilda Brunette Maxwell, Baroness

Active
Cannon Street, LondonEC4M 6XD
Born March 1948
Director
Appointed 24 Mar 2016

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 24 Mar 2016

SCROPE, Christopher Richard Adrian

Active
Cannon Street, LondonEC4M 6XD
Born May 1970
Director
Appointed 03 Mar 2016

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 08 Mar 2016
Resigned 31 Jul 2025

HEARN, Peter John

Resigned
Cannon Street, LondonEC4M 6XD
Born April 1953
Director
Appointed 24 Mar 2016
Resigned 19 May 2025

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Born October 1961
Director
Appointed 08 Mar 2016
Resigned 31 Jul 2025

Persons with significant control

1

0 Active
1 Ceased
Cinnabar Wharf, LondonE1W 1NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
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
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 March 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Resolution
9 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
27 May 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 May 2016
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Incorporation Company
3 March 2016
NEWINCIncorporation