Company NameGodwin Odyssey Limited
DirectorGodwin GÉRard Jean-Luc Koffi Labouh
Company StatusActive
Company Number06161636
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Godwin GÉRard Jean-Luc Koffi Labouh
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleSenior Systems And Business Analyst
Country of ResidenceEngland
Correspondence Address15 Montagu Square
Flat4
London
Greater London
W1H 2LD
Secretary NameMrs Stefanie Bierwerth
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleEditorial Director
Correspondence Address15 Montagu Square Flat4
London
Greater London
W1H 2LD

Location

Registered Address15 Montagu Square
Flat4
London
Greater London
W1H 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Godwin Labouh
100.00%
Ordinary

Financials

Year2014
Net Worth£13,657
Cash£30,768
Current Liabilities£29,936

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

24 May 2023Micro company accounts made up to 30 September 2022 (6 pages)
30 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
1 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
18 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 May 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Secretary's details changed for Mrs Stefanie Bierwerth on 16 March 2015 (1 page)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Secretary's details changed for Mrs Stefanie Bierwerth on 16 March 2015 (1 page)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Secretary's details changed for Mrs Stefanie Bierwerth on 15 March 2013 (2 pages)
9 May 2013Secretary's details changed for Mrs Stefanie Bierwerth on 15 March 2013 (2 pages)
9 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Godwin Gerard Jean-Luc Koffi Labouh on 15 March 2013 (3 pages)
9 May 2013Director's details changed for Mr Godwin Gerard Jean-Luc Koffi Labouh on 15 March 2013 (3 pages)
8 May 2013Registered office address changed from 15 Montagu Square London Greater London W1H 2LD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 15 Montagu Square London Greater London W1H 2LD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 15 Montagu Square London Greater London W1H 2LD United Kingdom on 8 May 2013 (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Director's details changed for Mr Godwin Gerard Jean-Luc Koffi Labouh on 21 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Godwin Gerard Jean-Luc Koffi Labouh on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mrs Stefanie Bierwerth on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 12 Chester House 130 New Cavendish Street London Greater London W1W 6XZ on 21 December 2010 (1 page)
21 December 2010Secretary's details changed for Mrs Stefanie Bierwerth on 21 December 2010 (1 page)
21 December 2010Secretary's details changed for Mrs Stefanie Bierwerth on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 12 Chester House 130 New Cavendish Street London Greater London W1W 6XZ on 21 December 2010 (1 page)
21 December 2010Secretary's details changed for Mrs Stefanie Bierwerth on 21 December 2010 (2 pages)
29 March 2010Director's details changed for Mr Godwin Gerard Jean-Luc Koffi Labouh on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Godwin Gerard Jean-Luc Koffi Labouh on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Secretary's change of particulars / stefanie bierwerth / 12/04/2009 (2 pages)
14 April 2009Secretary's change of particulars / stefanie bierwerth / 12/04/2009 (2 pages)
14 April 2009Director's change of particulars / godwin labouh / 12/04/2009 (2 pages)
14 April 2009Director's change of particulars / godwin labouh / 12/04/2009 (2 pages)
13 April 2009Return made up to 15/03/09; full list of members (3 pages)
13 April 2009Return made up to 15/03/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Secretary's change of particulars / stefanie bierwerth / 15/03/2007 (1 page)
26 March 2008Secretary's change of particulars / stefanie bierwerth / 15/03/2007 (1 page)
26 March 2008Director's change of particulars / godwin labouh / 15/03/2007 (1 page)
26 March 2008Director's change of particulars / godwin labouh / 15/03/2007 (1 page)
15 March 2007Incorporation (13 pages)
15 March 2007Incorporation (13 pages)