Background WavePink WaveYellow Wave

JUSTGIVING FOUNDATION (04162317)

JUSTGIVING FOUNDATION (04162317) is an active UK company. incorporated on 16 February 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. JUSTGIVING FOUNDATION has been registered for 25 years. Current directors include ANGERMAN, Jeffrey Charles, BOOR, Anthony William.

Company Number
04162317
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 2001
Age
25 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANGERMAN, Jeffrey Charles, BOOR, Anthony William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUSTGIVING FOUNDATION

JUSTGIVING FOUNDATION is an active company incorporated on 16 February 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. JUSTGIVING FOUNDATION was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04162317

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

Age

25 Years

Incorporated 16 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 1 November 2024To: 14 August 2025
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London United Kingdom
From: 24 June 2021To: 1 November 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 24 September 2019To: 24 June 2021
Blue Fin Building 2nd Floor 110 Southwark Street London SE1 0TA
From: 15 July 2014To: 24 September 2019
1St Floor 30 Eastbourne Terrace Paddington London W2 6LA
From: 8 March 2010To: 15 July 2014
1St Floor 6-7 St Cross Street London EC1N 8UA
From: 16 February 2001To: 8 March 2010
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Aug 23
Director Joined
May 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

ANGERMAN, Jeffrey Charles

Active
Fairchild Street, Charleston
Born July 1975
Director
Appointed 02 Nov 2023

BOOR, Anthony William

Active
Fairchild Street, Charleston, Sc
Born September 1962
Director
Appointed 02 Oct 2017

BANNISTER, Neil

Resigned
2nd Floor, LondonSE1 0TA
Secretary
Appointed 01 Mar 2011
Resigned 02 Oct 2017

KHARAS, Zarine

Resigned
Flat E, LondonW9 1DP
Secretary
Appointed 16 Feb 2001
Resigned 01 Mar 2011

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 09 Apr 2021
Resigned 21 Jul 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 30 Apr 2018
Resigned 09 Apr 2021

CLARK, Gary James

Resigned
The Close, RadlettWD7 8HA
Born December 1970
Director
Appointed 01 Mar 2011
Resigned 02 Oct 2017

KHARAS, Zarine

Resigned
2nd Floor, LondonSE1 0TA
Born June 1951
Director
Appointed 01 Mar 2011
Resigned 02 Oct 2017

MOORHOUSE, David Philip, Mr.

Resigned
62 Ellerby Street, LondonSW6 6EZ
Born May 1952
Director
Appointed 01 Apr 2003
Resigned 01 Mar 2011

OLSON, Jon Walter

Resigned
Fairchild Street, Charleston, Sc
Born May 1963
Director
Appointed 02 Oct 2017
Resigned 24 Jul 2023

PUXLEY, Hilary

Resigned
69 Ravenscourt Road, LondonW6 0UJ
Born February 1951
Director
Appointed 01 Apr 2003
Resigned 01 Mar 2011

SEVERS, Charles

Resigned
3 Leconfield Road, LondonN5 2RX
Born February 1969
Director
Appointed 16 Feb 2001
Resigned 26 Jul 2001

WINGERSTRAND, Ann Christina

Resigned
45 Kensington Mansions, LondonSW5 9TE
Born January 1960
Director
Appointed 16 Feb 2001
Resigned 01 Apr 2003

ZERDIN, Mark

Resigned
217 Ice Wharf, LondonN1 9RF
Born July 1972
Director
Appointed 16 Feb 2001
Resigned 01 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Fairchild Street, Charleston, Sc

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017

Ms Zarine Kharas

Ceased
2nd Floor, LondonSE1 0TA
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2017

Mr Gary James Clark

Ceased
2nd Floor, LondonSE1 0TA
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 October 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Person Secretary Company With Change Date
25 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
9 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
7 June 2007
287Change of Registered Office
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
16 June 2004
287Change of Registered Office
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
288bResignation of Director or Secretary
Incorporation Company
16 February 2001
NEWINCIncorporation