OPENDEMOCRACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPENDEMOCRACY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03855274
    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 OPENDEMOCRACY LIMITED?

    • Other publishing activities (58190) / Information and communication
    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
    • Other education n.e.c. (85590) / Education

    Where is OPENDEMOCRACY LIMITED located?

    Registered Office Address
    18 Ashwin Street
    Dalston
    E8 3DL London
    Undeliverable Registered Office AddressNo

    What were the previous names of OPENDEMOCRACY LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWER AND DEMOCRACY LIMITEDOct 08, 1999Oct 08, 1999

    What are the latest accounts for OPENDEMOCRACY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OPENDEMOCRACY LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for OPENDEMOCRACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Satbir Lochan Kumar Singh as a director on Aug 23, 2024

    1 pagesTM01

    Termination of appointment of Alison Rachel Goldsworthy as a director on May 01, 2024

    1 pagesTM01

    Appointment of Aman Sethi as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Anthony Harold Barnett as a director on Oct 23, 2023

    1 pagesTM01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Director's details changed for Mr Satbir Lochan Kumar Singh on Jul 04, 2023

    2 pagesCH01

    Termination of appointment of Peter Geoghegan as a director on Jul 04, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Termination of appointment of Magnus Fredrik Urb Nome as a director on Dec 31, 2022

    1 pagesTM01

    Director's details changed for Mrs Ingibjorg Thordardottir on Jul 20, 2022

    2 pagesCH01

    Director's details changed for Miss Katharine Frances Von Bertele on Jul 20, 2022

    2 pagesCH01

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ingibjorg Thordardottir as a director on Jul 20, 2022

    2 pagesAP01

    Appointment of Miss Katharine Frances Von Bertele as a director on Jul 20, 2022

    2 pagesAP01

    Appointment of Mr Satbir Lochan Kumar Singh as a director on May 03, 2022

    2 pagesAP01

    Termination of appointment of Jo Andrews as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Peter Geoghegan as a director on Oct 11, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Mary Catherine Fitzgerald as a director on Jun 23, 2021

    1 pagesTM01

    Who are the officers of OPENDEMOCRACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Michael George
    Sollershott East
    SG6 3JN Letchworth Garden City
    29
    Herts
    England
    Director
    Sollershott East
    SG6 3JN Letchworth Garden City
    29
    Herts
    England
    EnglandBritish113530580003
    PATEL, Nitil
    18-22 Ashwin Street
    E8 3DL London
    Boostrap Building
    England
    Director
    18-22 Ashwin Street
    E8 3DL London
    Boostrap Building
    England
    EnglandBritish126644210001
    PERETZ, George Michael John
    Victoria Park Road
    E9 7JJ London
    99
    England
    Director
    Victoria Park Road
    E9 7JJ London
    99
    England
    EnglandBritish72236650001
    SETHI, Aman
    Ashwin Street
    Dalston
    E8 3DL London
    18
    Director
    Ashwin Street
    Dalston
    E8 3DL London
    18
    EnglandIndian319094250001
    TAVERNE, Suzanna
    Camden Square
    NW1 9XA London
    35
    England
    Director
    Camden Square
    NW1 9XA London
    35
    England
    EnglandBritish33497230002
    THORDARDOTTIR, Ingibjorg
    Cornwall Road
    N4 4PH London
    14
    England
    Director
    Cornwall Road
    N4 4PH London
    14
    England
    EnglandIcelandic302115190001
    VON BERTELE, Katharine Frances
    Highbury Terrace Mews
    N5 1UT London
    7
    England
    Director
    Highbury Terrace Mews
    N5 1UT London
    7
    England
    EnglandBritish260406120002
    BARNETT, Anthony Harold
    Third Acre Rise
    OX2 9DA Oxford
    The Whitehouse
    United Kingdom
    Secretary
    Third Acre Rise
    OX2 9DA Oxford
    The Whitehouse
    United Kingdom
    British72865600002
    BURKEMAN, Steven Howard
    8 Whitby Avenue
    YO31 1ET York
    North Yorkshire
    Secretary
    8 Whitby Avenue
    YO31 1ET York
    North Yorkshire
    British1472020001
    DAVEY, Kevin
    54 Alvington Crescent
    E8 2NW London
    Secretary
    54 Alvington Crescent
    E8 2NW London
    British72226540001
    GARAY, Daniel Pablo
    Ashwin Street
    Dalston
    E8 3DL London
    18
    Secretary
    Ashwin Street
    Dalston
    E8 3DL London
    18
    252645880001
    HAMILTON, James Edward
    71 Goldman Close
    E2 6EF London
    Secretary
    71 Goldman Close
    E2 6EF London
    British105957350001
    HARRISON, David John Anthony
    39 Park Hall Road
    West Dulwich
    SE21 8EX London
    Secretary
    39 Park Hall Road
    West Dulwich
    SE21 8EX London
    British49068220001
    HILDER, Paul Michael
    Unit 3
    19-23 Kingsland Road
    E2 8AA London
    Secretary
    Unit 3
    19-23 Kingsland Road
    E2 8AA London
    British70814760001
    HOWES, Mathew James
    19 Queens Road
    CM14 4HE Brentwood
    Essex
    Secretary
    19 Queens Road
    CM14 4HE Brentwood
    Essex
    British53133650001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ANDREWS, Jo
    Yeovil Road
    DT9 4BA Sherborne
    Larkrise
    England
    Director
    Yeovil Road
    DT9 4BA Sherborne
    Larkrise
    England
    EnglandBritish255462370001
    BARNETT, Anthony Harold
    Third Acre Rise
    OX2 9DA Oxford
    The Whitehouse
    United Kingdom
    Director
    Third Acre Rise
    OX2 9DA Oxford
    The Whitehouse
    United Kingdom
    EnglandEnglish72865600003
    BECHLER, Rosemary, Dr
    Priory Gardens
    N6 5QS London
    62
    England
    Director
    Priory Gardens
    N6 5QS London
    62
    England
    United KingdomBritish75459900001
    CHADWYCK HEALEY, Charles Edward
    Manor Farm North End
    Bassingbourn
    SG8 5NX Royston
    Hertfordshire
    Director
    Manor Farm North End
    Bassingbourn
    SG8 5NX Royston
    Hertfordshire
    United KingdomBritish49644290001
    CURZON PRICE, John Anthony, Dr
    Eynham Rd
    W12 0HA London
    60a
    England
    Director
    Eynham Rd
    W12 0HA London
    60a
    England
    EnglandBritish60801480006
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Director
    64 Hotham Road
    SW15 1QP London
    United KingdomBritish32971030002
    FITZGERALD, Mary Catherine, Ms.
    Ashwin Street
    Dalston
    E8 3DL London
    18
    England
    Director
    Ashwin Street
    Dalston
    E8 3DL London
    18
    England
    EnglandBritish192202430002
    GEOGHEGAN, Peter, Dr
    Ashwin Street
    Dalston
    E8 3DL London
    18
    Director
    Ashwin Street
    Dalston
    E8 3DL London
    18
    EnglandIrish288305080001
    GOLDSWORTHY, Alison Rachel
    Mountain Laurel Court
    Mountain View
    420
    California
    United States
    Director
    Mountain Laurel Court
    Mountain View
    420
    California
    United States
    United StatesBritish255438090001
    HILDER, Paul Michael
    Unit 3
    19-23 Kingsland Road
    E2 8AA London
    Director
    Unit 3
    19-23 Kingsland Road
    E2 8AA London
    British70814760001
    JACKSON, John Bernard Haysom
    Summit House
    Red Lion Square
    WC1R 4QB London
    Director
    Summit House
    Red Lion Square
    WC1R 4QB London
    United KingdomBritish98731480001
    JOHNSON, Peter Geoffrey Nevil
    Grosvenor Park
    SE5 0NH London
    39
    England
    Director
    Grosvenor Park
    SE5 0NH London
    39
    England
    EnglandBritish66466670001
    KELLEY, Annette
    Flat 70- 72 Westbourne Terrace
    W2 6QA London
    Director
    Flat 70- 72 Westbourne Terrace
    W2 6QA London
    United KingdomAmerican141258540001
    KUMAR SINGH, Satbir Lochan
    Ashwin Street
    Dalston
    E8 3DL London
    18
    Director
    Ashwin Street
    Dalston
    E8 3DL London
    18
    EnglandBritish295397980001
    LEE, Maggie
    2 Abercorn Mews
    77 Kings Road
    TW10 6BY Richmond
    Surrey
    Director
    2 Abercorn Mews
    77 Kings Road
    TW10 6BY Richmond
    Surrey
    United KingdomBritish Trinidadian97804260001
    MELVILLE, Caspar
    21 Rosebery Road
    Brixton
    SW2 4DQ London
    Director
    21 Rosebery Road
    Brixton
    SW2 4DQ London
    British94437200001
    MILLS, John Angus Donald
    Albert Street
    NW1 7NR London
    72
    England
    Director
    Albert Street
    NW1 7NR London
    72
    England
    EnglandBritish15840260001
    MUNTHE, Turi Benjamin
    W11 2PL London
    74 Kensington Park Road
    United Kingdom
    Director
    W11 2PL London
    74 Kensington Park Road
    United Kingdom
    EnglandBritish128445970001
    NOME, Magnus Fredrik Urb
    Ashwin Street
    E8 3DL London
    22a
    England
    Director
    Ashwin Street
    E8 3DL London
    22a
    England
    NorwayNorwegian256349270001

    Who are the persons with significant control of OPENDEMOCRACY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Opendemocracy Foundation For The Advancement Of Global Education
    Old Station Way
    Eynsham
    OX29 4TL Witney
    Signal Court
    England
    Apr 06, 2016
    Old Station Way
    Eynsham
    OX29 4TL Witney
    Signal Court
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04807614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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