Background WavePink WaveYellow Wave

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (03666389)

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION (03666389) is an active UK company. incorporated on 6 November 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION has been registered for 27 years. Current directors include APEADU-SIAW, Joshua Kwabena, DE CAMARGO SANTOS, Aline, FALL, Catherine Susan and 7 others.

Company Number
03666389
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 1998
Age
27 years
Address
Fora, Blue Fin Building, London, SE1 0SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APEADU-SIAW, Joshua Kwabena, DE CAMARGO SANTOS, Aline, FALL, Catherine Susan, JACOBY, Anita Louise, KENYATTA, Muhoho, KHIMJI, Al-Karim, OLDFIELD, Richard, SMART, Cameron, WINDSOR, Edward Antony Richard Louis, Hrh The Duke Of Edinburgh, ZRUST, Jiri
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION

THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION is an active company incorporated on 6 November 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03666389

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

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

THE DUKE OF EDINBURGH'S AWARD INTERNATIONAL FOUNDATION
From: 6 November 1998To: 1 August 2012
Contact
Address

Fora, Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

7-11 st Matthew Street London SW1P 2JT
From: 6 November 1998To: 3 October 2024
Timeline

40 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jun 17
Director Joined
Dec 18
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JACKSON, Emma Clare

Active
110 Southwark Street, LondonSE1 0SU
Secretary
Appointed 17 Sept 2022

APEADU-SIAW, Joshua Kwabena

Active
110 Southwark Street, LondonSE1 0SU
Born January 1984
Director
Appointed 23 Nov 2025

DE CAMARGO SANTOS, Aline

Active
110 Southwark Street, LondonSE1 0SU
Born December 1966
Director
Appointed 23 Nov 2025

FALL, Catherine Susan

Active
110 Southwark Street, LondonSE1 0SU
Born October 1967
Director
Appointed 15 Oct 2022

JACOBY, Anita Louise

Active
110 Southwark Street, LondonSE1 0SU
Born July 1958
Director
Appointed 15 Oct 2022

KENYATTA, Muhoho

Active
110 Southwark Street, LondonSE1 0SU
Born June 1964
Director
Appointed 15 Oct 2022

KHIMJI, Al-Karim

Active
110 Southwark Street, LondonSE1 0SU
Born December 1981
Director
Appointed 23 Nov 2025

OLDFIELD, Richard

Active
110 Southwark Street, LondonSE1 0SU
Born June 1971
Director
Appointed 15 Oct 2022

SMART, Cameron

Active
110 Southwark Street, LondonSE1 0SU
Born July 1964
Director
Appointed 23 Nov 2025

WINDSOR, Edward Antony Richard Louis, Hrh The Duke Of Edinburgh

Active
Bagshot Park, BagshotGU19 5PL
Born March 1964
Director
Appointed 06 Nov 1998

ZRUST, Jiri

Active
110 Southwark Street, LondonSE1 0SU
Born November 1974
Director
Appointed 20 Jan 2025

COPPOCK, Kenneth Francis

Resigned
Bridleways, AmershamHP6 5JF
Secretary
Appointed 01 Sept 2005
Resigned 09 May 2014

DAVIS, Gary

Resigned
7-11 St Matthew StreetSW1P 2JT
Secretary
Appointed 09 May 2014
Resigned 10 Dec 2019

DEVERILL, Graham

Resigned
7 Reyntiens View, HookRG29 1AF
Secretary
Appointed 15 Jun 2001
Resigned 31 Aug 2005

HODGES, Andrew John Edward

Resigned
126 London Road, GuildfordGU1 1TT
Secretary
Appointed 06 Nov 1998
Resigned 15 Jun 2001

MORRIS, Benjamin James

Resigned
7-11 St Matthew StreetSW1P 2JT
Secretary
Appointed 10 Dec 2019
Resigned 17 Sept 2022

ARCULLI, Ronald Joseph

Resigned
26g Shouson Hill Road, Hong KongFOREIGN
Born January 1939
Director
Appointed 16 Nov 1998
Resigned 02 Nov 2007

BAROT, Allie

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1967
Director
Appointed 04 Nov 2018
Resigned 23 Nov 2025

BELL, Paul Christian

Resigned
Chalk Lane, LeatherheadKT24 6TH
Born March 1954
Director
Appointed 07 May 2010
Resigned 15 Oct 2022

BELTON, Gregory

Resigned
595 Bay Street, Toronto
Born January 1958
Director
Appointed 16 Nov 1998
Resigned 01 Nov 2015

BOATENG, Paul Yaw, Rt Hon Lord

Resigned
Victoria Street, LondonSW1H 0EU
Born June 1951
Director
Appointed 01 Nov 2009
Resigned 15 Oct 2022

CAMPBELL, Thomas

Resigned
Thomas D Campbell Assoc Inc, AlexandriaIRISH
Born January 1951
Director
Appointed 01 Jul 2001
Resigned 29 Sept 2003

CARMICHAEL, Trevor Austin, Dr

Resigned
Staple Grove House, Christchurch
Born February 1945
Director
Appointed 01 Feb 2004
Resigned 21 Nov 2012

CHEN, Rock

Resigned
110 Southwark Street, LondonSE1 0SU
Born June 1966
Director
Appointed 16 Jun 2017
Resigned 23 Nov 2025

DEAN, Judith Ellen, Dr

Resigned
St Hildas Priory, WhitbyYO21 3QN
Born September 1944
Director
Appointed 06 Nov 1998
Resigned 08 Nov 2006

EDUN, Adebayo Olawale

Resigned
Mores Garden, LondonSW3 5BB
Born April 1956
Director
Appointed 21 Nov 2012
Resigned 23 Nov 2025

HASSAN, Princess Rahma, Hrh

Resigned
The Royal Court, AmmanFOREIGN
Born August 1969
Director
Appointed 16 Nov 1998
Resigned 16 Oct 2003

ISSA, Muna Martha

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1968
Director
Appointed 21 Nov 2012
Resigned 23 Nov 2025

JONES, Alan David

Resigned
7-11 St Matthew StreetSW1P 2JT
Born June 1947
Director
Appointed 01 Feb 2004
Resigned 01 Nov 2015

KIDWAI, Naina Lal

Resigned
Bishopsgate, Mumbai 400026
Born May 1957
Director
Appointed 01 Nov 2009
Resigned 21 Nov 2012

KWEK, Leng Joo

Resigned
7-11 St Matthew StreetSW1P 2JT
Born April 1953
Director
Appointed 04 May 2013
Resigned 16 Nov 2015

LOHABE, Wendy Yvonne Nomaphemba

Resigned
Defining Moments, Melville
Born May 1957
Director
Appointed 01 Feb 2004
Resigned 21 Nov 2012

LOWE, Christopher

Resigned
Hill House, Collendean Lane, HorleyRH6 0HP
Born April 1939
Director
Appointed 06 Nov 1998
Resigned 21 Apr 2009

PASCOE, John

Resigned
Chief Federal Magistrate, Federal Ma, Sydney
Born December 1948
Director
Appointed 16 Nov 1998
Resigned 01 Nov 2009

SMITH, Andrew Jonathan

Resigned
Beacon Edge, PenrithCA11 8BN
Born February 1952
Director
Appointed 01 Jul 2009
Resigned 15 Oct 2022
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
4 April 2017
MR05Certification of Charge
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Certificate Change Of Name Company
1 August 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 August 2012
MISCMISC
Change Of Name Request Comments
1 August 2012
NM06NM06
Change Of Name Notice
1 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
353353
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
1 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Incorporation Company
6 November 1998
NEWINCIncorporation