Background WavePink WaveYellow Wave

ODRO HOLDINGS LTD (SC695915)

ODRO HOLDINGS LTD (SC695915) is an active UK company. incorporated on 16 April 2021. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development. ODRO HOLDINGS LTD has been registered for 5 years. Current directors include BEEBY, Mark, BERGER, Michael, RODGER, James Wallace.

Company Number
SC695915
Status
active
Type
ltd
Incorporated
16 April 2021
Age
5 years
Address
Suite 4a, Fourth Floor, Glasgow, G41 1EJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEEBY, Mark, BERGER, Michael, RODGER, James Wallace
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODRO HOLDINGS LTD

ODRO HOLDINGS LTD is an active company incorporated on 16 April 2021 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ODRO HOLDINGS LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

SC695915

LTD Company

Age

5 Years

Incorporated 16 April 2021

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Suite 4a, Fourth Floor 101 Portman Street Glasgow, G41 1EJ,

Previous Addresses

2nd Floor, Doges Building 62 Templeton Street Glasgow G40 1DA Scotland
From: 29 October 2021To: 6 June 2025
G1 Templeton House 62 Templeton Street Templeton Building Glasgow G40 1DA Scotland
From: 21 April 2021To: 29 October 2021
31 Kettil'stoun Mains Linlithgow EH49 6SQ Scotland
From: 16 April 2021To: 21 April 2021
Timeline

25 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Director Left
May 22
Director Left
Oct 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Jun 23
Share Buyback
Jul 23
Capital Reduction
Aug 23
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Funding Round
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEEBY, Mark

Active
101 Portman Street, GlasgowG41 1EJ
Born December 1985
Director
Appointed 06 May 2021

BERGER, Michael

Active
Melville Street, EdinburghEH3 7HA
Born February 1990
Director
Appointed 28 Jan 2025

RODGER, James Wallace

Active
101 Portman Street, GlasgowG41 1EJ
Born March 1967
Director
Appointed 01 Apr 2026

ADAMS, Arlene

Resigned
101 Portman Street, GlasgowG41 1EJ
Born December 1973
Director
Appointed 01 Aug 2022
Resigned 01 Apr 2026

CLARKE, Graham Alan

Resigned
Melville Street, EdinburghEH3 7HA
Born June 1986
Director
Appointed 06 May 2021
Resigned 28 Jan 2025

CROSSLAND, Robert John

Resigned
62 Templeton Street, GlasgowG40 1DA
Born November 1966
Director
Appointed 06 May 2021
Resigned 30 Sept 2022

DUGGAN, David

Resigned
62 Templeton Street, GlasgowG40 1DA
Born January 1984
Director
Appointed 06 May 2021
Resigned 06 Jun 2023

LOAN, Douglas

Resigned
62 Templeton Street, GlasgowG40 1DA
Born June 1994
Director
Appointed 06 May 2021
Resigned 23 May 2022

MCCABE, Ryan

Resigned
62 Templeton Street, GlasgowG40 1DA
Born May 1989
Director
Appointed 16 Apr 2021
Resigned 22 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2021

Mr Ryan Mccabe

Ceased
62 Templeton Street, GlasgowG40 1DA
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
13 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2025
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
19 September 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
5 September 2023
AAAnnual Accounts
Capital Cancellation Shares
9 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Capital Return Purchase Own Shares
4 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 November 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Memorandum Articles
16 May 2022
MAMA
Resolution
16 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Resolution
13 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Incorporation Company
16 April 2021
NEWINCIncorporation