Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ODD COMMUNICATIONS LIMITED
Company Information for

ODD COMMUNICATIONS LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
07861569
Private Limited Company
Active

Company Overview

About Odd Communications Ltd
ODD COMMUNICATIONS LIMITED was founded on 2011-11-25 and has its registered office in London. The organisation's status is listed as "Active". Odd Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ODD COMMUNICATIONS LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in NG2
 
Previous Names
CASTLEGATE 666 LIMITED13/06/2012
Filing Information
Company Number 07861569
Company ID Number 07861569
Date formed 2011-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ODD COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ODD COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON GLOVER
Director 2012-02-03
PETER JONATHAN HARRIS
Director 2015-12-09
LUCY DIANA LOWRY
Director 2017-02-01
NICK STICKLAND
Director 2012-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON BATH
Director 2015-12-09 2017-01-31
CASTLEGATE DIRECTORS LIMITED
Director 2011-11-25 2012-02-03
GAVIN GEORGE CUMMINGS
Director 2011-11-25 2012-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS HPI RESEARCH LIMITED Director 2016-11-09 CURRENT 2006-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration
LUCY DIANA LOWRY NEXT 15 HOLDCO1 LIMITED Director 2018-02-09 CURRENT 2009-08-25 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
LUCY DIANA LOWRY BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
LUCY DIANA LOWRY BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
LUCY DIANA LOWRY ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
LUCY DIANA LOWRY VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
LUCY DIANA LOWRY PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2017-02-01 CURRENT 1996-01-30 Active - Proposal to Strike off
LUCY DIANA LOWRY THE LEXIS AGENCY LIMITED Director 2017-02-01 CURRENT 2002-03-27 Active
LUCY DIANA LOWRY ODD LONDON LIMITED Director 2017-02-01 CURRENT 2004-04-21 Active
LUCY DIANA LOWRY PARTNERMARKETING.COM LTD Director 2017-02-01 CURRENT 2011-02-28 Active - Proposal to Strike off
LUCY DIANA LOWRY TWOGETHER CREATIVE LIMITED Director 2017-02-01 CURRENT 2011-10-26 Active
LUCY DIANA LOWRY ENCORE DIGITAL MEDIA LIMITED Director 2017-02-01 CURRENT 2013-05-09 Active
LUCY DIANA LOWRY STUDIO LA PLAGE LIMITED Director 2017-01-18 CURRENT 1995-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-18Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-09-05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-07-14RP04CS01
2022-07-14AD04Register(s) moved to registered office address 75 Bermondsey Street London SE1 3XF
2022-07-14AD02Register inspection address changed from Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 75 Bermondsey Street London SE1 3XF
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK STICKLAND
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLOVER
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-19CH01Director's details changed for Simon Glover on 2015-04-01
2019-11-04CS01
2019-10-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-10-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2018-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-01CH01Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
2018-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-09AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON BATH
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1055.6
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-11AA01Current accounting period shortened from 30/06/17 TO 31/01/17
2016-01-18AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2016-01-18AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ
2016-01-18AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2016-01-18AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 105.56
2015-12-23SH0109/12/15 STATEMENT OF CAPITAL GBP 105.56
2015-12-22AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0125/11/14 ANNUAL RETURN FULL LIST
2014-11-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16SH02Sub-division of shares on 2014-07-09
2014-09-16RES13SUB-DIVISION 09/07/2014
2014-05-06RP04SECOND FILING WITH MUD 25/11/13 FOR FORM AR01
2014-05-06RP04SECOND FILING WITH MUD 25/11/12 FOR FORM AR01
2014-05-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-05-06ANNOTATIONClarification
2013-12-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-10AD02SAIL ADDRESS CHANGED FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND
2013-12-10AR0125/11/13 FULL LIST
2013-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-17AD02SAIL ADDRESS CREATED
2013-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-18AR0125/11/12 FULL LIST
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM, 44 CASTLE GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BJ
2012-06-13RES15CHANGE OF NAME 11/05/2012
2012-06-13CERTNMCOMPANY NAME CHANGED CASTLEGATE 666 LIMITED CERTIFICATE ISSUED ON 13/06/12
2012-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-12AA01CURRSHO FROM 30/11/2012 TO 30/06/2012
2012-06-12AP01DIRECTOR APPOINTED NICK STICKLAND
2012-06-12AP01DIRECTOR APPOINTED SIMON GLOVER
2012-06-08RES15CHANGE OF NAME 11/05/2012
2012-06-06SH0103/02/12 STATEMENT OF CAPITAL GBP 100.00
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2012-02-14RES15CHANGE OF NAME 23/01/2012
2012-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ODD COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ODD COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-07-17 ALL of the property or undertaking has been released from charge RETEC DIGITAL PLC
Intangible Assets
Patents
We have not found any records of ODD COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ODD COMMUNICATIONS LIMITED
Trademarks
We have not found any records of ODD COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ODD COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ODD COMMUNICATIONS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ODD COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ODD COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ODD COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.