Odin Partners Limited LONDON


Founded in 2015, Odin Partners, classified under reg no. 09565124 is an active company. Currently registered at 9 Bonhill Street EC2A 4DJ, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Mounaver T., James H.. Of them, James H. has been with the company the longest, being appointed on 7 September 2015 and Mounaver T. has been with the company for the least time - from 1 November 2022. As of 28 April 2024, there was 1 ex director - Mounaver T.. There were no ex secretaries.

Odin Partners Limited Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09565124
Date of Incorporation Tue, 28th Apr 2015
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Mounaver T.

Position: Director

Appointed: 01 November 2022

James H.

Position: Director

Appointed: 07 September 2015

Mounaver T.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2019

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As we researched, there is Richard H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Avignon Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Malcolm B., who also meets the Companies House criteria to be categorised as a PSC. This PSC .

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Avignon Limited

9 Bonhill Street, London, EC2A 4DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Malcolm B.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: right to appoint and remove directors

Nicolas B.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: right to appoint and remove directors

Melody R.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: right to appoint and remove directors

Eugene W.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: right to appoint and remove directors

Francesco A.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 220 4761 187 714713 6202 720 7842 120 269
Current Assets2 989 1442 167 4403 755 0975 261 2893 931 326
Debtors768 668979 7263 041 4772 540 5051 811 057
Other Debtors18 38723 5761 229 5121 456 921818 984
Property Plant Equipment22 87420 80445 11648 16136 493
Other
Accumulated Depreciation Impairment Property Plant Equipment27 38630 71845 45071 541102 968
Amounts Owed To Group Undertakings   1 620 288 
Average Number Employees During Period1014162125
Corporation Tax Payable225 219158 246405 183293 136482 328
Creditors 837 1211 093 1113 078 4331 363 699
Dividends Paid Classified As Financing Activities  -1 350 000-2 705 690-2 193 980
Equity Settled Share-based Payments Increase Decrease In Equity   -6 
Increase From Depreciation Charge For Year Property Plant Equipment 16 67614 73226 09131 427
Issue Equity Instruments   30 006 
Net Current Assets Liabilities952 7891 330 3192 661 9862 182 8562 567 627
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 344   
Other Disposals Property Plant Equipment 14 091   
Other Taxation Social Security Payable236 831427 074250 458230 421271 662
Profit Loss  2 705 9792 199 605 
Property Plant Equipment Gross Cost50 26051 52290 566119 702139 461
Total Additions Including From Business Combinations Property Plant Equipment 15 35339 04429 13619 759
Total Assets Less Current Liabilities975 6631 351 1232 707 1022 231 0172 604 120
Trade Creditors Trade Payables 2 3927 56113 2796 657
Trade Debtors Trade Receivables750 281956 1501 811 9651 083 584992 073
Director Remuneration138 293130 814100 813157 651244 990

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 10th, April 2024
Free Download (10 pages)

Company search

Advertisements