OPENDEMOCRACY LIMITED - LONDON


Company Profile Company Filings

Overview

OPENDEMOCRACY LIMITED is a Private Limited Company from LONDON and has the status: Active.
OPENDEMOCRACY LIMITED was incorporated 24 years ago on 08/10/1999 and has the registered number: 03855274. The accounts status is SMALL and accounts are next due on 30/09/2024.

OPENDEMOCRACY LIMITED - LONDON

This company is listed in the following categories:
58190 - Other publishing activities
72200 - Research and experimental development on social sciences and humanities
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

18 ASHWIN STREET
LONDON
E8 3DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NITIL PATEL Jun 1970 British Director 2020-09-22 CURRENT
MS ALISON RACHEL GOLDSWORTHY Jun 1983 British Director 2018-11-13 CURRENT
MR MICHAEL GEORGE MITCHELL May 1961 British Director 2006-03-29 CURRENT
MR SATBIR LOCHAN KUMAR SINGH Feb 1987 British Director 2022-05-03 CURRENT
MS KATHARINE VON BERTELE Aug 1987 British Director 2022-07-20 CURRENT
MRS INGIBJORG THORDARDOTTIR Dec 1972 Icelandic Director 2022-07-20 CURRENT
AMAN SETHI Aug 1983 Indian Director 2024-02-01 CURRENT
MR GEORGE MICHAEL JOHN PERETZ Jun 1967 British Director 2021-02-03 CURRENT
MS SUZANNA TAVERNE Feb 1960 British Director 2020-03-16 CURRENT
MAGNUS FREDRIK URB NOME Oct 1980 Norwegian Director 2012-05-01 UNTIL 2014-09-08 RESIGNED
PAUL MICHAEL HILDER Feb 1975 Director 2000-06-14 UNTIL 2002-07-10 RESIGNED
QA NOMINEES LIMITED Corporate Nominee Director 1999-10-08 UNTIL 1999-10-08 RESIGNED
MR MAGNUS FREDRIK URB NOME Oct 1980 Norwegian Director 2012-05-01 UNTIL 2022-12-31 RESIGNED
MR TURI BENJAMIN MUNTHE May 1976 British Director 2013-07-01 UNTIL 2020-03-03 RESIGNED
MR JOHN ANGUS DONALD MILLS May 1938 British Director 2012-01-24 UNTIL 2019-08-02 RESIGNED
MS MAGGIE LEE Dec 1960 British Trinidadian Director 2004-11-25 UNTIL 2007-09-30 RESIGNED
PETER GEOFFREY NEVIL JOHNSON Jun 1961 British Director 2012-07-05 UNTIL 2019-11-07 RESIGNED
MR KEVIN DAVEY Aug 1957 British Secretary 1999-10-08 UNTIL 2000-06-14 RESIGNED
MS ANNETTE KELLEY Jan 1948 American Director 2003-12-02 UNTIL 2005-02-11 RESIGNED
PAUL MICHAEL HILDER Feb 1975 Secretary 2000-11-27 UNTIL 2003-02-18 RESIGNED
MR MATHEW JAMES HOWES Jul 1959 British Secretary 2003-02-18 UNTIL 2004-07-01 RESIGNED
MR DANIEL PABLO GARAY Secretary 2018-11-13 UNTIL 2020-02-06 RESIGNED
MR DAVID JOHN ANTHONY HARRISON Mar 1960 British Secretary 2004-07-01 UNTIL 2005-03-30 RESIGNED
JAMES EDWARD HAMILTON May 1976 Secretary 2005-03-30 UNTIL 2006-02-14 RESIGNED
MR STEVEN HOWARD BURKEMAN Mar 1948 British Secretary 2000-06-14 UNTIL 2000-11-27 RESIGNED
ANTHONY HAROLD BARNETT Nov 1942 British Secretary 2006-02-14 UNTIL 2018-11-13 RESIGNED
DR PETER GEOGHEGAN May 1981 Irish Director 2021-10-11 UNTIL 2023-07-04 RESIGNED
QA REGISTRARS LIMITED Corporate Nominee Secretary 1999-10-08 UNTIL 1999-10-08 RESIGNED
CASPAR MELVILLE Dec 1966 British Director 2003-10-09 UNTIL 2005-03-30 RESIGNED
MS MARY CATHERINE FITZGERALD Feb 1983 British Director 2014-09-08 UNTIL 2021-06-23 RESIGNED
MS JO ANDREWS Sep 1955 British Director 2017-05-01 UNTIL 2021-12-31 RESIGNED
ANTHONY HAROLD BARNETT Nov 1942 British Director 1999-10-08 UNTIL 2023-10-23 RESIGNED
DR ROSEMARY BECHLER Nov 1951 British Director 2012-01-24 UNTIL 2020-12-02 RESIGNED
ANTHONY JOHN CURZON PRICE Feb 1967 British Director 2007-12-31 UNTIL 2020-06-09 RESIGNED
MR DAVID KEITH ELSTEIN Nov 1944 British Director 2009-06-26 UNTIL 2019-11-07 RESIGNED
ROBERT CHARLES PASSMORE Sep 1973 British Director 2002-04-04 UNTIL 2003-05-28 RESIGNED
CHARLES EDWARD CHADWYCK HEALEY May 1940 British Director 2001-06-13 UNTIL 2010-07-22 RESIGNED
MR JOHN BERNARD HAYSOM JACKSON May 1929 British Director 2000-12-15 UNTIL 2014-04-05 RESIGNED
TIMOTHY EDWIN PAUL STEVENSON May 1948 British Director 2001-06-13 UNTIL 2003-12-02 RESIGNED
JULIAN STERN Nov 1963 British Director 2010-05-21 UNTIL 2012-09-30 RESIGNED
MS. LAURA JANE SANDYS Jun 1964 British Director 2002-07-10 UNTIL 2017-01-01 RESIGNED
DR SUSAN RICHARDS Mar 1948 British Director 2001-06-13 UNTIL 2020-07-10 RESIGNED
DR ELAINE POTTER May 1944 British Director 2006-02-26 UNTIL 2021-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Opendemocracy Foundation For The Advancement Of Global Education 2016-04-06 Witney   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FILMS OF RECORD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
FENMAN LIMITED HULL ENGLAND Active AUDIT EXEMPTION SUBSI 58190 - Other publishing activities
INTERCEDE LIMITED LUTTERWORTH Active FULL 62012 - Business and domestic software development
ZINC TELEVISION LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
BLAKEWAY PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
INTERCEDE GROUP PLC LUTTERWORTH Active GROUP 62012 - Business and domestic software development
GROVE HOUSE PUBLISHING LIMITED MACCLESFIELD ENGLAND Dissolved... FULL 58142 - Publishing of consumer and business journals and periodicals
ZINC MEDIA HOLDINGS GROUP LIMITED MACCLESFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
ZINC 100 LIMITED MACCLESFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DBDA LTD MACCLESFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ZINC COMMUNICATE CSR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ATALINK LIMITED MACCLESFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
INFLUENCE CREATIVE AND MEDIA LIMITED MACCLESFIELD Dissolved... DORMANT 73120 - Media representation services
INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED MACCLESFIELD Dissolved... DORMANT 73110 - Advertising agencies
INTERACT MEDIA AND CREATIVE LIMITED MACCLESFIELD Dissolved... DORMANT 73120 - Media representation services
INTERACT CREATIVE AND MEDIA LIMITED MACCLESFIELD Dissolved... DORMANT 99999 - Dormant Company
BELOW THE RADAR LTD BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
A VICTIM OF PEACE LTD BELFAST Dissolved... DORMANT 59113 - Television programme production activities
CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
OPENDEMOCRACY_LIMITED - Accounts 2023-09-30 31-12-2022 £1,569,289 Cash £275,959 equity
OPENDEMOCRACY_LIMITED - Accounts 2023-02-02 31-12-2021 £1,372,113 Cash £166,172 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DALSTON'S SODA COMPANY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
WILMA MANAGEMENT LTD LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
AFRICAN AGRONOMIX LIMITED LONDON ENGLAND Active MICRO ENTITY 01610 - Support activities for crop production
AUTOMATON PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
ADAM AFTANAS STUDIO LTD LONDON ENGLAND Active MICRO ENTITY 59112 - Video production activities
BRIDGE THE GAP ENDING DIGITAL POVERTY C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HALF CUT HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BAD DINOS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
ZECTOR ARCHITECTS LLP LONDON Active UNAUDITED ABRIDGED None Supplied
STUDIO P LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied