OCKENDEN INTERNATIONAL

OCKENDEN INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOCKENDEN INTERNATIONAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03171090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCKENDEN INTERNATIONAL?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is OCKENDEN INTERNATIONAL located?

    Registered Office Address
    Third Floor
    20 Old Bailey
    EC4M 7AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of OCKENDEN INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    THE OCKENDEN VENTUREMar 06, 1996Mar 06, 1996

    What are the latest accounts for OCKENDEN INTERNATIONAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for OCKENDEN INTERNATIONAL?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for OCKENDEN INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Kirsten Mcconnachie on Dec 01, 2023

    2 pagesCH01

    Director's details changed for James Patrick Beale on Mar 10, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2023

    18 pagesAA

    Total exemption full accounts made up to Jun 30, 2022

    19 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for James Patrick Beale on Mar 15, 2023

    2 pagesCH01

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    16 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    16 pagesAA

    Termination of appointment of Stephen Claypole as a director on Jun 10, 2019

    1 pagesTM01

    Appointment of Mr Solomon Mugera Omollo as a director on Mar 26, 2019

    2 pagesAP01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    14 pagesAA

    Director's details changed for Dr Kirsten Mcconnachie on Oct 25, 2017

    2 pagesCH01

    Termination of appointment of Temple Secretarial Limited as a secretary on Oct 25, 2018

    1 pagesTM02

    Secretary's details changed for Temple Secretarial Limited on Aug 13, 2018

    3 pagesCH04

    Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London on Aug 02, 2018

    2 pagesAD01

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    14 pagesAA

    Who are the officers of OCKENDEN INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEALE, James Patrick
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    Director
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    British44003310003
    INGHAM, Judith Margaret
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    Director
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    EnglandBritish27333960002
    MCCONNACHIE, Kirsten, Dr
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    Director
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United KingdomBritish202274770003
    OMOLLO, Solomon Mugera
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    Director
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United KingdomKenyan109361540002
    RAY, Vincent Edward
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    Director
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    EnglandBritish57950370001
    BEALE, James Patrick
    St Just
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    Secretary
    St Just
    Scotland Lane
    GU27 3AB Haslemere
    Surrey
    British44003310003
    TAYLOR, Timothy John
    Holly Tree House
    Guildford Road
    GU5 0RT Shamley Green
    Surrey
    Secretary
    Holly Tree House
    Guildford Road
    GU5 0RT Shamley Green
    Surrey
    British64868220002
    TEMPLE SECRETARIAL LIMITED
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    Secretary
    20 Old Bailey
    EC4M 7AN London
    Third Floor
    United Kingdom
    129338110001
    ADAIR, Hilary Ann
    38 Hammer Lane
    GU27 3QX Haslemere
    Surrey
    Director
    38 Hammer Lane
    GU27 3QX Haslemere
    Surrey
    EnglandBritish52112280001
    ALDER, Hilary Margaret
    Cherry Trees The Ridge
    Maybury Hill
    GU22 7EE Woking
    Surrey
    Director
    Cherry Trees The Ridge
    Maybury Hill
    GU22 7EE Woking
    Surrey
    British88855940001
    ANDERSON, John Anthony
    15 Wymond Street
    SW15 1DY London
    Director
    15 Wymond Street
    SW15 1DY London
    British81948840001
    BAKER, Charles Fawcus
    The Great Barn
    Mill Lane, Chalgrove
    OX44 7SL Oxford
    Oxfordshire
    Director
    The Great Barn
    Mill Lane, Chalgrove
    OX44 7SL Oxford
    Oxfordshire
    British47250780002
    CLAYPOLE, Stephen
    35 Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    35 Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomUnited Kingdom114074680001
    COKE, Alexia Charlotte
    184 Walton Road
    GU21 5DX Woking
    Surrey
    Director
    184 Walton Road
    GU21 5DX Woking
    Surrey
    British66298450001
    COOKE, Stephen Giles
    Old Bailey
    EC4M 7EG London
    16
    Director
    Old Bailey
    EC4M 7EG London
    16
    EnglandBritish17286980002
    DAVISON, Michael John
    Woodpeckers Poplar Grove
    GU22 7SD Woking
    Surrey
    Director
    Woodpeckers Poplar Grove
    GU22 7SD Woking
    Surrey
    British47250850001
    DAY, Audri Ann
    Longcroft Lane
    HP3 0BN Felden
    Felden Barns
    Herts
    United Kingdom
    Director
    Longcroft Lane
    HP3 0BN Felden
    Felden Barns
    Herts
    United Kingdom
    United KingdomBritish175050750001
    DIXON, Margaret
    3 Brooklyn Close
    GU22 7TH Woking
    Surrey
    Director
    3 Brooklyn Close
    GU22 7TH Woking
    Surrey
    British47251350001
    DRURY, Roger Edward
    Oldlands Ashwood Road
    GU22 7JW Woking
    Surrey
    Director
    Oldlands Ashwood Road
    GU22 7JW Woking
    Surrey
    British52112220001
    FUNNING, Michael
    St Johns Villa Dawney Hill
    GU24 0JB Pirbright
    Surrey
    Director
    St Johns Villa Dawney Hill
    GU24 0JB Pirbright
    Surrey
    British59950460001
    GREEN, David Llewellyn
    3 Brook Cottages
    New Pond Road Compton
    GU3 1HX Guildford
    Surrey
    Director
    3 Brook Cottages
    New Pond Road Compton
    GU3 1HX Guildford
    Surrey
    British47251130001
    HALL, Angela Beatrice
    14 Florence Avenue
    Wylde Green
    B73 5NG Sutton Coldfield
    West Midlands
    Director
    14 Florence Avenue
    Wylde Green
    B73 5NG Sutton Coldfield
    West Midlands
    British47791920001
    HAYCROFT, Derek Brian
    4 Pembroke Gardens
    GU22 7DR Woking
    Surrey
    Director
    4 Pembroke Gardens
    GU22 7DR Woking
    Surrey
    British46739910001
    HUGHES, Jeremy Michael
    Brownshall Farm
    Stourton Caundle
    DT10 2JN Sturminster Newton
    Dorset
    Director
    Brownshall Farm
    Stourton Caundle
    DT10 2JN Sturminster Newton
    Dorset
    British103132930001
    JOBBINS, Robert
    Blue House Cottage
    Maldon Road Bradwell On Sea
    CM0 7HR Southminster
    Essex
    Director
    Blue House Cottage
    Maldon Road Bradwell On Sea
    CM0 7HR Southminster
    Essex
    EnglandBritish74551960001
    KERGOAT, Fiona Mary
    26 Florence Court
    Florence Way, Knaphill
    GU21 2TW Woking
    Surrey
    Director
    26 Florence Court
    Florence Way, Knaphill
    GU21 2TW Woking
    Surrey
    EnglandBritish90075300001
    NEWMAN, Thomas Charles Mackenzie
    Whitefriars 16 Brackendale Road
    GU15 2JN Camberley
    Surrey
    Director
    Whitefriars 16 Brackendale Road
    GU15 2JN Camberley
    Surrey
    British47251260001
    PATTERSON, Kenneth
    37-39 Rue De Vermont Case Postale 96
    Ch-1211
    Geneva 20
    Switzerland
    Director
    37-39 Rue De Vermont Case Postale 96
    Ch-1211
    Geneva 20
    Switzerland
    British98042610002
    SELVARAJAN, Anandram
    1 Arnside House
    Arnside Street
    SE17 2EX London
    Director
    1 Arnside House
    Arnside Street
    SE17 2EX London
    British82300370001
    SRISKANDARAJAH, Dhananjayan Sivaguru
    SW12
    Director
    SW12
    EnglandBritish116482990003
    ST CLAIR-FORD, Sam Gordon
    Ash House
    Stedham
    GU29 0PT Midhurst
    West Sussex
    Director
    Ash House
    Stedham
    GU29 0PT Midhurst
    West Sussex
    United KingdomBritish10777390001
    TONKIN, Derek
    Heathfields Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    Director
    Heathfields Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    British46739900001

    What are the latest statements on persons with significant control for OCKENDEN INTERNATIONAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0