Odyssey Group Holdings Limited STEVENAGE


Founded in 2003, Odyssey Group Holdings, classified under reg no. 04940068 is an active company. Currently registered at Head Office SG2 8DU, Stevenage the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 2nd November 2004 Odyssey Group Holdings Limited is no longer carrying the name Mundays (770).

At the moment there are 2 directors in the the firm, namely Stephen A. and Peter W.. In addition one secretary - Peter W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tracey W. who worked with the the firm until 29 January 2010.

Odyssey Group Holdings Limited Address / Contact

Office Address Head Office
Office Address2 Old Knebworth Lane
Town Stevenage
Post code SG2 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04940068
Date of Incorporation Wed, 22nd Oct 2003
Industry Activities of head offices
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Peter W.

Position: Secretary

Appointed: 08 April 2020

Stephen A.

Position: Director

Appointed: 13 July 2018

Peter W.

Position: Director

Appointed: 21 December 2004

Deepak J.

Position: Director

Appointed: 27 February 2018

Resigned: 13 July 2018

James C.

Position: Director

Appointed: 21 December 2004

Resigned: 27 February 2018

Tony S.

Position: Director

Appointed: 21 December 2004

Resigned: 13 July 2018

Jamie C.

Position: Director

Appointed: 21 December 2004

Resigned: 13 July 2018

Tracey W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 29 January 2010

Jeffrey L.

Position: Director

Appointed: 21 December 2004

Resigned: 13 July 2018

John W.

Position: Director

Appointed: 21 December 2004

Resigned: 13 July 2018

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2004

Resigned: 08 April 2020

Three V Corporate Venturing Llp

Position: Corporate Director

Appointed: 27 August 2004

Resigned: 21 December 2004

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2003

Resigned: 15 October 2004

Lorna P.

Position: Director

Appointed: 22 October 2003

Resigned: 27 August 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Peter W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jamie C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jape Capital Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 13 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie C.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Jape Capital Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05122611
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mundays (770) November 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 44525 382272 269
Current Assets6 297 7994 449 8114 142 931
Debtors6 293 3544 424 4293 870 662
Net Assets Liabilities2 532 2732 883 5173 252 229
Property Plant Equipment10 2487 0123 776
Other
Accumulated Depreciation Impairment Property Plant Equipment41 43244 66847 904
Average Number Employees During Period555
Creditors3 321 4581 874 7772 010 309
Fixed Assets1 137 2481 134 0121 130 776
Increase From Depreciation Charge For Year Property Plant Equipment 3 2363 236
Investments Fixed Assets1 127 0001 127 0001 127 000
Net Current Assets Liabilities4 716 4833 624 2824 131 762
Property Plant Equipment Gross Cost51 68051 680 
Total Assets Less Current Liabilities5 853 7314 758 2945 262 538

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2021
filed on: 4th, July 2022
Free Download (22 pages)

Company search

Advertisements