Background WavePink WaveYellow Wave

ODESSA UK LIMITED (12237490)

ODESSA UK LIMITED (12237490) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ODESSA UK LIMITED has been registered for 6 years. Current directors include CHARLES, Robert Michael, HAMMOND, Jason Roger, MATTHEWS, Laurence Scott and 4 others.

Company Number
12237490
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
Leytonstone House, London, E11 1GA
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CHARLES, Robert Michael, HAMMOND, Jason Roger, MATTHEWS, Laurence Scott, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger, SHIPP, Martin Alan, SINGH AULUK, Jasbinder
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODESSA UK LIMITED

ODESSA UK LIMITED is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ODESSA UK LIMITED was registered 6 years ago.(SIC: 18129)

Status

active

Active since 6 years ago

Company No

12237490

LTD Company

Age

6 Years

Incorporated 1 October 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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Leytonstone House Leytonstone London, E11 1GA,

Previous Addresses

Core Unit Oakfield Road London SE20 8RA England
From: 22 May 2020To: 3 March 2022
Drake House Drake Avenue Staines TW18 2AW England
From: 1 October 2019To: 22 May 2020
Timeline

21 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

CHARLES, Robert Michael

Active
Leytonstone, LondonE11 1GA
Born July 1972
Director
Appointed 01 Oct 2019

HAMMOND, Jason Roger

Active
Leytonstone, LondonE11 1GA
Born April 1966
Director
Appointed 25 Feb 2022

MATTHEWS, Laurence Scott

Active
Leytonstone, LondonE11 1GA
Born February 1962
Director
Appointed 01 Oct 2019

PEREIRA, Kirk Jude

Active
Leytonstone, LondonE11 1GA
Born February 1988
Director
Appointed 25 Feb 2022

PHILLIPS, Michael Granger

Active
Leytonstone, LondonE11 1GA
Born September 1962
Director
Appointed 25 Feb 2022

SHIPP, Martin Alan

Active
Leytonstone, LondonE11 1GA
Born March 1974
Director
Appointed 25 Feb 2022

SINGH AULUK, Jasbinder

Active
Leytonstone, LondonE11 1GA
Born July 1964
Director
Appointed 25 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Leytonstone, LondonE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022

Mr Laurence Scott Matthews

Ceased
Oakfield Road, LondonSE20 8RA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 25 Feb 2022

Mr Robert Michael Charles

Ceased
Oakfield Road, LondonSE20 8RA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Liquidation Voluntary Arrangement Completion
16 February 2023
CVA4CVA4
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 January 2022
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 December 2020
CVA1CVA1
Change Account Reference Date Company Current Extended
23 October 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Incorporation Company
1 October 2019
NEWINCIncorporation