Octagon I/O Ltd

DataGardener
live
Small

Octagon I/o Ltd

09329199Private Limited With Share Capital

105 High Street, Worcester, Worcestershire, WR12HW
Incorporated

26/11/2014

Company Age

11 years

Directors

4

Employees

39

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Octagon I/o Ltd (09329199) is a private limited with share capital incorporated on 26/11/2014 (11 years old) and registered in worcestershire, WR12HW. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 26/11/2014
WR12HW
39 employees

Financial Overview

Total Assets

£9.25M

Liabilities

£948.0K

Net Assets

£8.30M

Est. Turnover

£5.60M

AI Estimated
Unreported
Cash

£661.6K

Key Metrics

39

Employees

4

Directors

78

Shareholders

1

PSCs

1

CCJs

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Capital Allotment Shares
Category:Capital
Date:20-01-2026
Capital Allotment Shares
Category:Capital
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:25-06-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:25-06-2025
Capital Allotment Shares
Category:Capital
Date:24-06-2025
Resolution
Category:Resolution
Date:22-05-2025
Capital Allotment Shares
Category:Capital
Date:13-05-2025
Resolution
Category:Resolution
Date:09-04-2025
Capital Allotment Shares
Category:Capital
Date:01-04-2025
Memorandum Articles
Category:Incorporation
Date:25-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2023
Capital Allotment Shares
Category:Capital
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-11-2022
Capital Name Of Class Of Shares
Category:Capital
Date:22-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-06-2022
Capital Allotment Shares
Category:Capital
Date:21-06-2022
Capital Allotment Shares
Category:Capital
Date:21-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2022
Resolution
Category:Resolution
Date:10-06-2022
Memorandum Articles
Category:Incorporation
Date:10-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2021
Capital Allotment Shares
Category:Capital
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2021
Capital Allotment Shares
Category:Capital
Date:02-07-2020
Capital Allotment Shares
Category:Capital
Date:18-03-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Resolution
Category:Resolution
Date:16-01-2020
Capital Allotment Shares
Category:Capital
Date:02-01-2020
Capital Allotment Shares
Category:Capital
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2019
Capital Allotment Shares
Category:Capital
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Capital Allotment Shares
Category:Capital
Date:19-03-2019
Capital Allotment Shares
Category:Capital
Date:19-03-2019
Capital Allotment Shares
Category:Capital
Date:19-03-2019
Capital Allotment Shares
Category:Capital
Date:19-03-2019
Capital Alter Shares Subdivision
Category:Capital
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Resolution
Category:Resolution
Date:08-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2017
Capital Allotment Shares
Category:Capital
Date:05-04-2017
Capital Allotment Shares
Category:Capital
Date:31-03-2017
Resolution
Category:Resolution
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Capital Allotment Shares
Category:Capital
Date:05-11-2015
Resolution
Category:Resolution
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2015
Resolution
Category:Resolution
Date:21-01-2015
Capital Allotment Shares
Category:Capital
Date:21-01-2015
Incorporation Company
Category:Incorporation
Date:26-11-2014

Innovate Grants

6

This company received a grant of £344534.0 for Core (Concrete Curing Prediction And Schedule Optimisation For Resource Efficiency). The project started on 01/02/2019 and ended on 31/10/2020.

This company received a grant of £88238.0 for Hiper Pile. The project started on 01/01/2019 and ended on 31/03/2021.

+4 more grants available

Import / Export

Imports
12 Months10
60 Months47
Exports
12 Months10
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

105 High Street, Worcester, Worcestershire, WR12HWRegistered
5.02A Mermaid House, London, EC4V3DB

Related Companies

1

Contact

converge.io
105 High Street, Worcester, Worcestershire, WR12HW