Background WavePink WaveYellow Wave

WITS FOUNDATION UK (04217424)

WITS FOUNDATION UK (04217424) is an active UK company. incorporated on 15 May 2001. with registered office in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WITS FOUNDATION UK has been registered for 24 years. Current directors include BUNDY, Colin James, Professor, FRANKEL, William Henry, HABIB, Adam Mahomed and 3 others.

Company Number
04217424
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 May 2001
Age
24 years
Address
130a High Street, Crediton, EX17 3LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUNDY, Colin James, Professor, FRANKEL, William Henry, HABIB, Adam Mahomed, KING, David Anthony, Sir, VALODIA, Imraan Abdul Kader, Professor, VILAKAZI, Zeblon Zenzele, Professor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITS FOUNDATION UK

WITS FOUNDATION UK is an active company incorporated on 15 May 2001 with the registered office located in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WITS FOUNDATION UK was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04217424

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

Age

24 Years

Incorporated 15 May 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 25 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

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

WITS UNIVERSITY (SOUTH AFRICA) CHARITABLE COMPANY, UK
From: 15 May 2001To: 21 May 2003
Contact
Address

130a High Street Crediton, EX17 3LQ,

Previous Addresses

C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 15 May 2001To: 30 October 2012
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Apr 14
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Jun 25
New Owner
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

FRANKEL, William Henry

Active
Frognal, LondonNW3 6AR
Secretary
Appointed 16 May 2013

BUNDY, Colin James, Professor

Active
Leckford Road, OxfordOX2 6HY
Born October 1944
Director
Appointed 15 May 2001

FRANKEL, William Henry

Active
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 15 May 2001

HABIB, Adam Mahomed

Active
Bedford Place, LondonWC1B 5AH
Born November 1965
Director
Appointed 04 Oct 2013

KING, David Anthony, Sir

Active
20 Glisson Road, CambridgeCB1 2HD
Born August 1939
Director
Appointed 25 Jun 2003

VALODIA, Imraan Abdul Kader, Professor

Active
Waterford Avenue, Johannesburg
Born April 1965
Director
Appointed 13 Jun 2025

VILAKAZI, Zeblon Zenzele, Professor

Active
Savernake, Parktown Johannesburg 2193
Born April 1969
Director
Appointed 03 Dec 2020

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 15 May 2001
Resigned 16 May 2013

KENTRIDGE, Sydney, Sir

Resigned
Brick Court Chambers, LondonWC2R3LD
Born November 1922
Director
Appointed 11 Jun 2003
Resigned 03 Apr 2014

KING, Mervyn Eldred

Resigned
15 Burford Road, Victoria 2192
Born July 1937
Director
Appointed 15 May 2001
Resigned 19 Mar 2014

Persons with significant control

6

Professor Imraan Abdul Kader Valodia

Active
7 Waterford Avenue, Johannesburg 2193
Born April 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2025

Professor Zeblon Zenzele Vilakazi

Active
Sixth Avenue, Johannesburg
Born April 1969

Nature of Control

Significant influence or control
Notified 03 Dec 2020

Mr William Henry Frankel

Active
Frognal, LondonNW3 6AR
Born December 1944

Nature of Control

Voting rights 75 to 100 percent
Notified 15 May 2017

Professor Adam Mahomed Habib

Active
Bedford Place, LondonWC1B 5AH
Born November 1965

Nature of Control

Significant influence or control
Notified 15 May 2017

Professor Colin James Bundy

Active
Leckford Road, OxfordOX2 6HY
Born October 1944

Nature of Control

Significant influence or control
Notified 15 May 2017

Sir David Anthony King

Active
Glisson Road, CambridgeCB1 2HD
Born August 1939

Nature of Control

Significant influence or control
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2003
363sAnnual Return (shuttle)
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
225Change of Accounting Reference Date
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Incorporation Company
15 May 2001
NEWINCIncorporation