Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
City ODDS Capital Limited
City ODDS Capital Limited is a dissolved company incorporated on 13 May 2011 with the registered office located in London, Greater London. City ODDS Capital Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 July 2021
(4 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07633980
Private limited company
Age
14 years
Incorporated
13 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about City ODDS Capital Limited
Contact
Update Details
Address
78/80 St John Street
London
EC1M 4EG
England
Same address for the past
5 years
Companies in EC1M 4EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
16
Controllers (PSC)
1
Bernard Sumner
Director • Director • Accountant • British • Lives in England • Born in Apr 1950
Mr Stephen Bernard Wheatley
Director • Businessman • British • Lives in UK • Born in Jun 1963
Mike Chadney
PSC • British • Lives in UK • Born in May 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Spectrum Business Services Limited
Bernard Michael Sumner is a mutual person.
Active
Matisse Holdings Plc
Bernard Michael Sumner is a mutual person.
Active
Buckingham Promotions Limited
Bernard Michael Sumner is a mutual person.
Active
Ice Design Solutions Limited
Bernard Michael Sumner is a mutual person.
Active
Buckingham Corporate Services Limited
Bernard Michael Sumner is a mutual person.
Active
Qorbis Group Holdings Limited
Bernard Michael Sumner is a mutual person.
Active
Equus Total Return (UK) Ltd
Bernard Michael Sumner is a mutual person.
Active
Veradamas Limited
Bernard Michael Sumner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£146K
Same as previous period
Total Liabilities
-£286.78K
Same as previous period
Net Assets
-£140.78K
Same as previous period
Debt Ratio (%)
196%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 27 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 11 May 2021
Micro Accounts Submitted
4 Years Ago on 3 Dec 2020
Registered Address Changed
5 Years Ago on 19 Nov 2020
Mr Stephen Bernard Wheatley Details Changed
5 Years Ago on 21 Jan 2020
Confirmation Submitted
5 Years Ago on 21 Jan 2020
Micro Accounts Submitted
6 Years Ago on 12 Sep 2019
Mr Stephen Bernard Wheatley Details Changed
6 Years Ago on 1 Feb 2019
Mike Chadney (PSC) Details Changed
6 Years Ago on 1 Feb 2019
Bernard Sumner Details Changed
6 Years Ago on 22 Jan 2019
Get Alerts
Get Credit Report
Discover City ODDS Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 27 Jul 2021
First Gazette notice for compulsory strike-off
Submitted on 11 May 2021
Micro company accounts made up to 31 December 2019
Submitted on 3 Dec 2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 78/80 st John Street London EC1M 4EG on 19 November 2020
Submitted on 19 Nov 2020
Confirmation statement made on 21 January 2020 with updates
Submitted on 21 Jan 2020
Change of details for Mike Chadney as a person with significant control on 1 February 2019
Submitted on 21 Jan 2020
Director's details changed for Mr Stephen Bernard Wheatley on 1 February 2019
Submitted on 21 Jan 2020
Director's details changed for Bernard Sumner on 22 January 2019
Submitted on 21 Jan 2020
Director's details changed for Mr Stephen Bernard Wheatley on 21 January 2020
Submitted on 21 Jan 2020
Micro company accounts made up to 31 December 2018
Submitted on 12 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs