The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Ward, Peter Martin
    Director born in January 1960
    Individual (57 offsprings)
    Officer
    2004-12-21 ~ now
    OF - Director → CIF 0
    Ward, Peter Martin
    Individual (57 offsprings)
    Officer
    2020-04-08 ~ now
    OF - Secretary → CIF 0
    Mr Peter Martin Ward
    Born in January 1960
    Individual (57 offsprings)
    Person with significant control
    2018-07-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Jalan, Deepak
    Company Director born in January 1974
    Individual (57 offsprings)
    Officer
    2018-02-27 ~ 2018-07-13
    OF - Director → CIF 0
  • 2
    West, John Richard
    Company Director born in April 1943
    Individual (4 offsprings)
    Officer
    2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
  • 3
    Palmer, Lorna Catherine
    Legal Executive born in August 1954
    Individual (1 offspring)
    Officer
    2003-10-22 ~ 2004-08-27
    OF - Director → CIF 0
  • 4
    Caan, James
    Director born in November 1961
    Individual (19 offsprings)
    Officer
    2004-12-21 ~ 2018-02-27
    OF - Director → CIF 0
  • 5
    Sarin, Tony Deepak
    Company Director born in November 1962
    Individual
    Officer
    2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
  • 6
    Whittington, Tracey
    Individual
    Officer
    2004-12-21 ~ 2010-01-29
    OF - Secretary → CIF 0
  • 7
    Constable, Jamie Christopher
    Accountant born in October 1964
    Individual (168 offsprings)
    Officer
    2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
    Mr Jamie Christopher Constable
    Born in October 1964
    Individual (168 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Law, Jeffrey Michael
    Director born in February 1956
    Individual (1 offspring)
    Officer
    2004-12-21 ~ 2018-07-13
    OF - Director → CIF 0
  • 9
    Aucott, Stephen
    Company Director born in January 1972
    Individual (3 offsprings)
    Officer
    2018-07-13 ~ 2024-08-12
    OF - Director → CIF 0
  • 10
    THREE V LLP - 2002-01-07
    15 Whitcomb Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2004-08-27 ~ 2004-12-21
    PE - Director → CIF 0
  • 11
    C J SECRETARIES LIMITED - 1997-02-07
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2004-10-15 ~ 2020-04-08
    PE - Secretary → CIF 0
  • 12
    5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2018-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    MUNDAYS TRUSTEE SERVICES LIMITED - 2000-03-21
    Cedar House, 78 Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2003-10-22 ~ 2004-10-15
    PE - Secretary → CIF 0
parent relation
Company in focus

ODYSSEY GROUP HOLDINGS LIMITED

Previous name
MUNDAYS (770) LIMITED - 2004-11-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
3,776 GBP2023-06-30
7,012 GBP2022-06-30
Fixed Assets - Investments
1,127,000 GBP2023-06-30
1,127,000 GBP2022-06-30
Fixed Assets
1,130,776 GBP2023-06-30
1,134,012 GBP2022-06-30
Debtors
3,870,662 GBP2023-06-30
4,424,429 GBP2022-06-30
Cash at bank and in hand
272,269 GBP2023-06-30
25,382 GBP2022-06-30
Current Assets
4,142,931 GBP2023-06-30
4,449,811 GBP2022-06-30
Creditors
Current
11,169 GBP2023-06-30
825,529 GBP2022-06-30
Net Current Assets/Liabilities
4,131,762 GBP2023-06-30
3,624,282 GBP2022-06-30
Total Assets Less Current Liabilities
5,262,538 GBP2023-06-30
4,758,294 GBP2022-06-30
Creditors
Non-current
2,010,309 GBP2023-06-30
1,874,777 GBP2022-06-30
Net Assets/Liabilities
3,252,229 GBP2023-06-30
2,883,517 GBP2022-06-30
Equity
Called up share capital
339,030 GBP2023-06-30
339,030 GBP2022-06-30
Capital redemption reserve
52,312 GBP2023-06-30
52,312 GBP2022-06-30
Retained earnings (accumulated losses)
2,860,887 GBP2023-06-30
2,492,175 GBP2022-06-30
Equity
3,252,229 GBP2023-06-30
2,883,517 GBP2022-06-30
Average Number of Employees
52022-07-01 ~ 2023-06-30
52021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Gross Cost
51,680 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
47,904 GBP2023-06-30
44,668 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,236 GBP2022-07-01 ~ 2023-06-30

Related profiles found in government register
  • ODYSSEY GROUP HOLDINGS LIMITED
    Info
    MUNDAYS (770) LIMITED - 2004-11-02
    Registered number 04940068
    Beacon House, South Road, Weybridge KT13 9DZ
    Private Limited Company incorporated on 2003-10-22 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • ODYSSEY GROUP HOLDINGS LIMITED
    S
    Registered number 04940068
    Head Office, Old Knebworth Lane, Stevenage, England, SG2 8DU
    CIF 1
  • ODYSSEY GROUP HOLDINGS LIMITED
    S
    Registered number 04940068
    Head Office, Old Knebworth Lane, Stevenage, Hertfordshire, United Kingdom, SG2 8DU
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Beacon House, South Road, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    165,628 GBP2023-06-30
    Person with significant control
    2018-11-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    TAALUS GROUP LIMITED - 2013-05-17
    TERN RAND LIMITED - 2010-02-02
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • Odyssey Knebworth Ltd, Head Office Old Knebworth Lane, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,974,925 GBP2023-06-30
    Officer
    2004-12-21 ~ 2024-08-12
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-12
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.