DIGITAL ODOUR TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DIGITAL ODOUR TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09848787

Incorporation date

29/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cube Londoneast-Uk Business And Technical Park, Yew Tree Avenue, Dagenham, Essex RM10 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2015)
dot icon13/02/2026
Certificate of change of name
dot icon19/01/2026
Memorandum and Articles of Association
dot icon14/01/2026
Resolutions
dot icon13/01/2026
Statement of capital following an allotment of shares on 2025-12-17
dot icon10/11/2025
Satisfaction of charge 098487870001 in full
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon27/10/2025
Replacement filing of SH01 - 06/10/25 Statement of Capital gbp 11.076969
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon08/10/2025
Resolutions
dot icon03/10/2025
Sub-division of shares on 2025-09-15
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon01/10/2025
Appointment of Thorntons Law Llp as a secretary on 2024-10-09
dot icon12/09/2025
Director's details changed for Mr Saffan Jorgen Pehrson on 2024-07-29
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon11/09/2025
Appointment of Mr Saffan Jorgen Pehrson as a director on 2024-07-29
dot icon24/07/2025
Resolutions
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Satisfaction of charge 098487870003 in full
dot icon02/12/2024
Second filing for the notification of James George Logan as a person with significant control
dot icon12/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon11/11/2024
Purchase of own shares.
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon18/10/2024
Cancellation of shares. Statement of capital on 2024-10-08
dot icon28/06/2024
Registration of charge 098487870003, created on 2024-06-28
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-12-07
dot icon29/01/2024
Satisfaction of charge 098487870002 in full
dot icon11/12/2023
Registration of charge 098487870001, created on 2023-12-08
dot icon11/12/2023
Registration of charge 098487870002, created on 2023-12-08
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon25/10/2023
Director's details changed for Ms Mary Mcfadden Cameron on 2016-08-01
dot icon24/10/2023
Second filing for the appointment of Mr George Mitchell Sutherland as a director
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/07/2023
Resolutions
dot icon28/06/2023
Resolutions
dot icon04/05/2023
Appointment of Mr George Mitchell Sutherland as a director on 2023-04-04
dot icon10/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon25/08/2022
Resolutions
dot icon23/08/2022
Resolutions
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-05-25
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon27/04/2022
Director's details changed for Dr Annalisa Jenkins on 2022-01-23
dot icon20/04/2022
Appointment of Dr Annalisa Jenkins as a director on 2021-11-29
dot icon20/04/2022
Appointment of Mr Andrew Charles Dyer as a director on 2021-11-29
dot icon05/04/2022
Notification of James George Logan as a person with significant control on 2021-08-01
dot icon05/04/2022
Withdrawal of a person with significant control statement on 2022-04-05
dot icon25/03/2022
Director's details changed for Dr James George Logan on 2021-08-01
dot icon11/03/2022
Resolutions
dot icon04/02/2022
Statement of capital following an allotment of shares on 2020-12-17
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Resolutions
dot icon11/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon04/11/2021
Register inspection address has been changed from Lshtm Keppel Street London WC1E 7HT England to The Cube Yewtree Avenue Dagenham RM10 7FN
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon14/10/2021
Registered office address changed from Lshtm Offices Keppel Street London WC1E 7HT United Kingdom to The Cube Londoneast-Uk Business and Technical Park Yew Tree Avenue Dagenham Essex RM10 7FN on 2021-10-14
dot icon23/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Resolutions
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon29/06/2021
Resolutions
dot icon10/05/2021
Termination of appointment of Elena Lurie-Luke as a director on 2021-05-10
dot icon11/01/2021
Confirmation statement made on 2020-10-28 with updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Director's details changed for Prof Elena Lurie-Luke on 2020-01-22
dot icon23/01/2020
Termination of appointment of Edwina Mary Wright as a director on 2020-01-23
dot icon17/01/2020
Appointment of Prof Elena Lurie-Luke as a director on 2020-01-12
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon30/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon09/10/2019
Resolutions
dot icon09/10/2019
Cancellation of shares. Statement of capital on 2019-09-25
dot icon09/10/2019
Purchase of own shares.
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon11/07/2018
Withdrawal of a person with significant control statement on 2018-07-11
dot icon10/07/2018
Notification of a person with significant control statement
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon05/06/2018
Register inspection address has been changed from 52 Gower Street London WC1E 6EB England to Lshtm Keppel Street London WC1E 7HT
dot icon29/03/2018
Register inspection address has been changed from 52 Gower Street London WC1E 6EB England to 52 Gower Street London WC1E 6EB
dot icon29/03/2018
Register inspection address has been changed from PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD United Kingdom to 52 Gower Street London WC1E 6EB
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon13/11/2017
Appointment of Mr Luke Hsi Lin Ding as a director on 2017-11-10
dot icon01/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon01/11/2017
Register(s) moved to registered inspection location PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD
dot icon01/11/2017
Register inspection address has been changed to PO Box WC1H 0PD 36 Gordon Square Vecotech Ltd London WC1H 0PD
dot icon25/07/2017
Total exemption small company accounts made up to 2017-03-31
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon04/04/2017
Resolutions
dot icon28/02/2017
Statement of capital following an allotment of shares on 2016-11-25
dot icon25/01/2017
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/10/2016
Termination of appointment of Margaret Ann Fazakerley as a director on 2016-10-03
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon15/08/2016
Resolutions
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon25/04/2016
Sub-division of shares on 2016-04-01
dot icon25/04/2016
Resolutions
dot icon04/04/2016
Appointment of Mrs Margaret Ann Fazakerley as a director on 2016-02-26
dot icon04/04/2016
Appointment of Ms Edwina Mary Wright as a director on 2016-02-26
dot icon04/04/2016
Termination of appointment of John David Garnham as a director on 2016-02-26
dot icon04/04/2016
Termination of appointment of Richard Neil Benson as a director on 2016-02-26
dot icon09/12/2015
Appointment of Ms Mary Mcfadden Cameron as a director on 2015-11-20
dot icon08/12/2015
Appointment of Dr James George Logan as a director on 2015-11-20
dot icon29/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

32
2023
change arrow icon+68.61 % *

* during past year

Cash in Bank

£294,464.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
34.34K
-
0.00
55.13K
-
2022
24
24.66K
-
0.00
174.65K
-
2023
32
274.77K
-
0.00
294.46K
-
2023
32
274.77K
-
0.00
294.46K
-

Employees

2023

Employees

32 Ascended33 % *

Net Assets(GBP)

274.77K £Ascended1.01K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.46K £Ascended68.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS LAW LLP
Corporate Secretary
09/10/2024 - Present
279
Lurie-Luke, Elena, Prof
Director
12/01/2020 - 10/05/2021
5
Garnham, John David
Director
29/10/2015 - 26/02/2016
7
Sutherland, George Mitchell
Director
01/04/2023 - Present
26
Wright, Edwina Mary, Dr
Director
26/02/2016 - 23/01/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL ODOUR TECHNOLOGIES LIMITED

DIGITAL ODOUR TECHNOLOGIES LIMITED is an(a) Active company incorporated on 29/10/2015 with the registered office located at The Cube Londoneast-Uk Business And Technical Park, Yew Tree Avenue, Dagenham, Essex RM10 7FN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL ODOUR TECHNOLOGIES LIMITED?

toggle

DIGITAL ODOUR TECHNOLOGIES LIMITED is currently Active. It was registered on 29/10/2015 .

Where is DIGITAL ODOUR TECHNOLOGIES LIMITED located?

toggle

DIGITAL ODOUR TECHNOLOGIES LIMITED is registered at The Cube Londoneast-Uk Business And Technical Park, Yew Tree Avenue, Dagenham, Essex RM10 7FN.

What does DIGITAL ODOUR TECHNOLOGIES LIMITED do?

toggle

DIGITAL ODOUR TECHNOLOGIES LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

How many employees does DIGITAL ODOUR TECHNOLOGIES LIMITED have?

toggle

DIGITAL ODOUR TECHNOLOGIES LIMITED had 32 employees in 2023.

What is the latest filing for DIGITAL ODOUR TECHNOLOGIES LIMITED?

toggle

The latest filing was on 13/02/2026: Certificate of change of name.