You are here: bizstats.co.uk > a-z index > O list > OD list

Odondo Limited LONDON


Odondo Limited is a private limited company registered at 128 City Road, London EC1V 2NX. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-10-04, this 5-year-old company is run by 2 directors.
Director Aamir B., appointed on 29 September 2020. Director Robert D., appointed on 04 October 2018.
The company is classified as "activities of call centres" (SIC: 82200). According to official database there was a change of name on 2020-03-06 and their previous name was Hp Ventures 01 Limited.
The last confirmation statement was filed on 2023-10-03 and the due date for the next filing is 2024-10-17. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Odondo Limited Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11604452
Date of Incorporation Thu, 4th Oct 2018
Industry Activities of call centres
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Aamir B.

Position: Director

Appointed: 29 September 2020

Robert D.

Position: Director

Appointed: 04 October 2018

Matilde G.

Position: Director

Appointed: 19 November 2019

Resigned: 26 February 2021

Dominic P.

Position: Director

Appointed: 04 October 2018

Resigned: 04 March 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Hambro Perks Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robert D. This PSC owns 25-50% shares and has 25-50% voting rights.

Hambro Perks Limited

111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 08760647
Notified on 4 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert D.

Notified on 4 October 2018
Ceased on 17 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hp Ventures 01 March 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 021279 581163 856204 303
Current Assets143 350537 211540 349493 986
Debtors77 329257 630376 493289 683
Net Assets Liabilities130 929-52 248137 781444 078
Property Plant Equipment1 1856364 0725 354
Other
Accumulated Depreciation Impairment Property Plant Equipment4611 0102 3784 750
Average Number Employees During Period771213
Capital Commitments29 366   
Creditors65 205353 70027 224116 343
Fixed Assets141 899170 716235 399342 196
Increase From Depreciation Charge For Year Property Plant Equipment4615491 3682 372
Intangible Assets140 714170 080231 327336 842
Intangible Assets Gross Cost140 714170 080301 650559 439
Net Current Assets Liabilities54 460130 857-69 620219 242
Profit Loss-297 793-639 579-547 564-1 014 846
Property Plant Equipment Gross Cost1 6461 6466 45010 104
Provisions2251217741 017
Provisions For Liabilities Balance Sheet Subtotal2251217741 017
Total Additions Including From Business Combinations Intangible Assets140 71429 366131 570257 789
Total Additions Including From Business Combinations Property Plant Equipment1 646 4 8043 654
Total Assets Less Current Liabilities196 359301 573165 779561 438
Accumulated Amortisation Impairment Intangible Assets  70 323222 597
Comprehensive Income Expense 55 972  
Increase From Amortisation Charge For Year Intangible Assets  70 323152 274

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On October 17, 2023 director's details were changed
filed on: 17th, October 2023
Free Download (2 pages)

Company search