Background WavePink WaveYellow Wave

ODORAM LIMITED (10832255)

ODORAM LIMITED (10832255) is an active UK company. incorporated on 22 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ODORAM LIMITED has been registered for 8 years. Current directors include JONES, Nicholas Roger John, SARACCHI, Massimo.

Company Number
10832255
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
5th Floor, Eagle House, London, SW1Y 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Nicholas Roger John, SARACCHI, Massimo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODORAM LIMITED

ODORAM LIMITED is an active company incorporated on 22 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ODORAM LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10832255

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

5th Floor, Eagle House 108-110 Jermyn Street London, SW1Y 6EE,

Previous Addresses

16 Berkeley Street London W1J 8DZ United Kingdom
From: 22 June 2017To: 31 July 2019
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 17
Director Joined
Jul 17
Funding Round
Oct 18
Share Issue
Oct 18
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Sept 21
Capital Update
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 22 Jun 2017

JONES, Nicholas Roger John

Active
Eagle House, LondonSW1Y 6EE
Born November 1980
Director
Appointed 10 Jul 2023

SARACCHI, Massimo

Active
Eagle House, LondonW1J 8DZ
Born December 1957
Director
Appointed 12 Mar 2020

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 22 Jun 2017
Resigned 05 Oct 2020

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 22 Jun 2017
Resigned 05 Oct 2020

DI SPIEZIO SARDO, Emilio

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born March 1977
Director
Appointed 22 Jun 2017
Resigned 10 Jul 2023

ROJAHN, Constantin Jobst Georg

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born October 1988
Director
Appointed 18 Jul 2017
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Berkeley Street, LondonWIJ 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 November 2022
SH19Statement of Capital
Legacy
16 November 2022
SH20SH20
Legacy
16 November 2022
CAP-SSCAP-SS
Resolution
16 November 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2018
RESOLUTIONSResolutions
Resolution
9 October 2018
RESOLUTIONSResolutions
Capital Redomination Of Shares
9 October 2018
SH14Notice of Redenomination
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Resolution
22 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2017
NEWINCIncorporation