Background WavePink WaveYellow Wave

GREATODDS LIMITED (11928673)

GREATODDS LIMITED (11928673) is an active UK company. incorporated on 5 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREATODDS LIMITED has been registered for 7 years. Current directors include DOBBIN, Tyrone Scott, ZIETSMAN, Dennis Christopher.

Company Number
11928673
Status
active
Type
ltd
Incorporated
5 April 2019
Age
7 years
Address
42 Ullswater Road, London, SW13 9PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOBBIN, Tyrone Scott, ZIETSMAN, Dennis Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATODDS LIMITED

GREATODDS LIMITED is an active company incorporated on 5 April 2019 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. GREATODDS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11928673

LTD Company

Age

7 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

42 Ullswater Road London, SW13 9PN,

Previous Addresses

157 Queens Road Weybridge KT13 0AD England
From: 7 February 2020To: 5 May 2025
2 George Elliston Road Ipswich IP3 8XQ United Kingdom
From: 5 April 2019To: 7 February 2020
Timeline

19 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
New Owner
Jan 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Aug 21
Director Joined
Apr 22
Director Left
Aug 23
1
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOBBIN, Tyrone Scott

Active
Ullswater Road, LondonSW13 9PN
Born April 1983
Director
Appointed 29 Apr 2020

ZIETSMAN, Dennis Christopher

Active
Tanners Lane, ReadingRG4 9AD
Born September 1958
Director
Appointed 31 Mar 2022

DICKSON, Daniel Grant

Resigned
George Elliston Road, IpswichIP3 8XQ
Born January 1985
Director
Appointed 05 Apr 2019
Resigned 14 Jun 2019

DOBBIN, Tyrone Scott

Resigned
George Elliston Road, Ipswich, IpswichIP3 8QX
Born April 1984
Director
Appointed 06 Jan 2020
Resigned 29 Apr 2020

DOBBIN, Tyrone Scott

Resigned
George Elliston Road, IpswichIP3 8XQ
Born April 1983
Director
Appointed 14 Jun 2019
Resigned 23 Dec 2019

PATMORE, Lynne Marie

Resigned
Queens Road, WeybridgeKT13 0AD
Born March 1962
Director
Appointed 23 Dec 2019
Resigned 31 Jul 2023

WADE, Joshua Thomas

Resigned
George Elliston Road, IpswichIP3 8XQ
Born April 1992
Director
Appointed 05 Apr 2019
Resigned 14 Jun 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Tyrone Scott Dobbin

Active
Ullswater Road, LondonSW13 9PN
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2020

Mr Tyrone Scott Dobbin

Ceased
George Elliston Road, IpswichIP3 8XQ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2019
Ceased 23 Dec 2019

Mr Tyrone Scott Dobbin

Ceased
Queens Road, WeybridgeKT13 0AD
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2019
Ceased 29 Apr 2020

Mr Joshua Thomas Wade

Ceased
George Elliston Road, IpswichIP3 8XQ
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 14 Jun 2019

Mr Daniel Grant Dickson

Ceased
George Elliston Road, IpswichIP3 8XQ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Incorporation Company
5 April 2019
NEWINCIncorporation