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

CITY ODDS CAPITAL LIMITED

78/80 ST JOHN STREET, LONDON, EC1M 4EG,
Company Registration Number
07633980
Private Limited Company
Active - Proposal to Strike off

Company Overview

About City Odds Capital Ltd
CITY ODDS CAPITAL LIMITED was founded on 2011-05-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". City Odds Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY ODDS CAPITAL LIMITED
 
Legal Registered Office
78/80 ST JOHN STREET
LONDON
EC1M 4EG
Other companies in W1K
 
Filing Information
Company Number 07633980
Company ID Number 07633980
Date formed 2011-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 13:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY ODDS CAPITAL 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 CITY ODDS CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Director 2016-06-28
BERNARD SUMNER
Director 2013-01-21
STEPHEN BERNARD WHEATLEY
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANK RONALDSON
Company Secretary 2011-07-20 2016-06-28
JAMES DOMINIC RUPERT HOLMES
Director 2012-01-12 2013-01-25
JULIUS CHARLES CSURGO
Director 2011-08-22 2013-01-21
MIKE CHADNEY
Director 2011-07-20 2011-10-31
UK COMPANY SECRETARIES LTD
Company Secretary 2011-05-13 2011-07-25
JULIUS CHARLES CSURGO
Director 2011-05-13 2011-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 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
2021-07-27GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 85 Great Portland Street London W1W 7LT England
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-21PSC04Change of details for Mike Chadney as a person with significant control on 2019-02-01
2020-01-21CH01Director's details changed for Mr Stephen Bernard Wheatley on 2020-01-21
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;EUR .2;GBP 717500
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 106 Mount Street London W1K 2TW England
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;EUR .2;GBP 717500
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE CHADNEY
2017-07-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2017 FOR PSC08 STATEMENT 1
2017-07-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2017
2017-06-27AD02Register inspection address changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ to 55 Gower Street London WC1E 6HQ
2017-06-27PSC08Notification of a person with significant control statement
2017-06-27AD04Register(s) moved to registered office address 106 Mount Street London W1K 2TW
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON
2016-06-28AP01DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER
2016-06-28AP01DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;EUR .2;GBP 717500
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;EUR .2;GBP 717500
2016-06-28AR0113/05/16 FULL LIST
2016-06-28AR0113/05/16 FULL LIST
2015-12-24CERT10Certificate of re-registration from Public Limited Company to Private
2015-12-24RES02Resolutions passed:
  • Resolution of re-registration
2015-12-24RR02Re-registration from a public company to a private limited company
2015-12-24MARRe-registration of memorandum and articles of association
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 7 Chantlers Close East Grinstead West Sussex RH19 1LU
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;EUR .2;GBP 717500
2015-05-26AR0113/05/15 ANNUAL RETURN FULL LIST
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 7 CHANTLERS CLOSE EAST GRINSTEAD WEST SUSSEX RH19 1LU ENGLAND
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 106 MOUNT STREET LONDON W1K 2TW ENGLAND
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;EUR .2;GBP 717500
2014-09-02AR0113/05/14 FULL LIST
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08MISCS 519
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0113/05/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED BERNARD SUMNER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLMES
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS CSURGO
2013-01-29AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-06-13AR0113/05/12 FULL LIST
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD WHEATLEY / 09/02/2012
2012-02-03AP01DIRECTOR APPOINTED MR JAMES DOMINIC RUPERT HOLMES
2012-01-25SH0112/01/12 STATEMENT OF CAPITAL EUR 0.2 12/01/12 STATEMENT OF CAPITAL GBP 717500.00
2011-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-12-20AD02SAIL ADDRESS CREATED
2011-12-08SH0129/11/11 STATEMENT OF CAPITAL GBP 552500.0 29/11/11 STATEMENT OF CAPITAL EUR 0.20
2011-11-21SH0118/11/11 STATEMENT OF CAPITAL EUR 0.2 18/11/11 STATEMENT OF CAPITAL GBP 506915.00
2011-11-18CERT8ACOMMENCE BUSINESS AND BORROW
2011-11-18SH50APPLICATION COMMENCE BUSINESS
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MIKE CHADNEY
2011-08-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-26RES01ADOPT ARTICLES 23/08/2011
2011-08-26AP01DIRECTOR APPOINTED MR JULIUS CHARLES CSURGO
2011-07-28AP03SECRETARY APPOINTED STEPHEN FRANK RONALDSON
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS CSURGO
2011-07-28AP01DIRECTOR APPOINTED MRS MIKE CHADNEY
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM
2011-05-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2011-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CITY ODDS CAPITAL 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 CITY ODDS CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY ODDS CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-05-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY ODDS CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of CITY ODDS CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY ODDS CAPITAL LIMITED
Trademarks
We have not found any records of CITY ODDS CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY ODDS CAPITAL 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 (62090 - Other information technology service activities) as CITY ODDS CAPITAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CITY ODDS CAPITAL 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 CITY ODDS CAPITAL 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 CITY ODDS CAPITAL 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.