Background WavePink WaveYellow Wave

OCKENDEN INTERNATIONAL (03171090)

OCKENDEN INTERNATIONAL (03171090) is an active UK company. incorporated on 6 March 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OCKENDEN INTERNATIONAL has been registered for 30 years. Current directors include BEALE, James Patrick, INGHAM, Judith Margaret, MCCONNACHIE, Kirsten, Dr and 1 others.

Company Number
03171090
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 1996
Age
30 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEALE, James Patrick, INGHAM, Judith Margaret, MCCONNACHIE, Kirsten, Dr, RAY, Vincent Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCKENDEN INTERNATIONAL

OCKENDEN INTERNATIONAL is an active company incorporated on 6 March 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OCKENDEN INTERNATIONAL was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03171090

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 6 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

THE OCKENDEN VENTURE
From: 6 March 1996To: 31 March 1999
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 6 March 1996To: 2 August 2018
Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 17
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BEALE, James Patrick

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1959
Director
Appointed 06 Feb 2008

INGHAM, Judith Margaret

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1959
Director
Appointed 27 Oct 2015

MCCONNACHIE, Kirsten, Dr

Active
20 Old Bailey, LondonEC4M 7AN
Born September 1979
Director
Appointed 27 Oct 2015

RAY, Vincent Edward

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1957
Director
Appointed 27 Oct 2015

BEALE, James Patrick

Resigned
St Just, HaslemereGU27 3AB
Secretary
Appointed 04 Dec 2002
Resigned 06 Feb 2008

TAYLOR, Timothy John

Resigned
Holly Tree House, Shamley GreenGU5 0RT
Secretary
Appointed 06 Mar 1996
Resigned 04 Dec 2002

TEMPLE SECRETARIAL LIMITED

Resigned
20 Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 06 Feb 2008
Resigned 25 Oct 2018

ADAIR, Hilary Ann

Resigned
38 Hammer Lane, HaslemereGU27 3QX
Born December 1931
Director
Appointed 14 Jan 1997
Resigned 10 Oct 2007

ALDER, Hilary Margaret

Resigned
Cherry Trees The Ridge, WokingGU22 7EE
Born October 1947
Director
Appointed 25 Mar 1996
Resigned 10 Oct 2007

ANDERSON, John Anthony

Resigned
15 Wymond Street, LondonSW15 1DY
Born October 1945
Director
Appointed 09 Mar 2002
Resigned 21 Sept 2006

BAKER, Charles Fawcus

Resigned
The Great Barn, OxfordOX44 7SL
Born April 1943
Director
Appointed 25 Mar 1996
Resigned 10 Oct 2007

CLAYPOLE, Stephen

Resigned
35 Digby Mansions, LondonW6 9DF
Born June 1943
Director
Appointed 07 Jul 1999
Resigned 10 Jun 2019

COKE, Alexia Charlotte

Resigned
184 Walton Road, WokingGU21 5DX
Born January 1966
Director
Appointed 07 Jul 1999
Resigned 31 Jan 2003

COOKE, Stephen Giles

Resigned
Old Bailey, LondonEC4M 7EG
Born July 1946
Director
Appointed 25 Mar 1996
Resigned 26 May 2017

DAVISON, Michael John

Resigned
Woodpeckers Poplar Grove, WokingGU22 7SD
Born August 1943
Director
Appointed 25 Mar 1996
Resigned 22 Jan 2002

DAY, Audri Ann

Resigned
Longcroft Lane, FeldenHP3 0BN
Born December 1937
Director
Appointed 16 Oct 2012
Resigned 12 Jan 2014

DIXON, Margaret

Resigned
3 Brooklyn Close, WokingGU22 7TH
Born May 1907
Director
Appointed 25 Mar 1996
Resigned 11 Nov 2000

DRURY, Roger Edward

Resigned
Oldlands Ashwood Road, WokingGU22 7JW
Born September 1936
Director
Appointed 14 Jan 1997
Resigned 30 Aug 2001

FUNNING, Michael

Resigned
St Johns Villa Dawney Hill, PirbrightGU24 0JB
Born August 1949
Director
Appointed 06 Mar 1996
Resigned 10 Oct 2007

GREEN, David Llewellyn

Resigned
3 Brook Cottages, GuildfordGU3 1HX
Born June 1935
Director
Appointed 25 Mar 1996
Resigned 19 Jan 2000

HALL, Angela Beatrice

Resigned
14 Florence Avenue, Sutton ColdfieldB73 5NG
Born December 1956
Director
Appointed 25 Mar 1996
Resigned 14 Oct 1997

HAYCROFT, Derek Brian

Resigned
4 Pembroke Gardens, WokingGU22 7DR
Born January 1927
Director
Appointed 06 Mar 1996
Resigned 16 Sept 1998

HUGHES, Jeremy Michael

Resigned
Brownshall Farm, Sturminster NewtonDT10 2JN
Born August 1957
Director
Appointed 09 Mar 2002
Resigned 01 Sept 2005

JOBBINS, Robert

Resigned
Blue House Cottage, SouthminsterCM0 7HR
Born November 1941
Director
Appointed 09 Mar 2002
Resigned 31 May 2004

KERGOAT, Fiona Mary

Resigned
26 Florence Court, WokingGU21 2TW
Born June 1946
Director
Appointed 09 Dec 1998
Resigned 10 Oct 2007

NEWMAN, Thomas Charles Mackenzie

Resigned
Whitefriars 16 Brackendale Road, CamberleyGU15 2JN
Born August 1942
Director
Appointed 25 Mar 1996
Resigned 18 Oct 2000

OMOLLO, Solomon Mugera

Resigned
20 Old Bailey, LondonEC4M 7AN
Born May 1969
Director
Appointed 26 Mar 2019
Resigned 01 Mar 2026

PATTERSON, Kenneth

Resigned
37-39 Rue De Vermont Case Postale 96, Geneva 20
Born August 1966
Director
Appointed 28 Apr 2004
Resigned 23 Nov 2006

SELVARAJAN, Anandram

Resigned
1 Arnside House, LondonSE17 2EX
Born February 1970
Director
Appointed 09 Mar 2002
Resigned 21 Nov 2003

SRISKANDARAJAH, Dhananjayan Sivaguru

Resigned
SW12
Born December 1975
Director
Appointed 18 Feb 2004
Resigned 25 Mar 2015

ST CLAIR-FORD, Sam Gordon

Resigned
Ash House, MidhurstGU29 0PT
Born December 1950
Director
Appointed 25 Mar 1996
Resigned 10 Oct 2007

TONKIN, Derek

Resigned
Heathfields Berry Lane, GuildfordGU3 3PU
Born December 1929
Director
Appointed 06 Mar 1996
Resigned 04 Jun 2003
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
21 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Resolution
23 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
14 November 2007
288cChange of Particulars
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
7 December 2006
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
1 May 1996
287Change of Registered Office
Legacy
12 April 1996
224224
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Incorporation Company
6 March 1996
NEWINCIncorporation