Background WavePink WaveYellow Wave

IDEAS FOUNDATION (04270652)

IDEAS FOUNDATION (04270652) is an active UK company. incorporated on 15 August 2001. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IDEAS FOUNDATION has been registered for 24 years. Current directors include DESALEGENE, Naomi, MAWER, Charles Edwin, QUARRIE, Simeon and 3 others.

Company Number
04270652
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 2001
Age
24 years
Address
5th Floor Mariner House, Bristol, BS1 4QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DESALEGENE, Naomi, MAWER, Charles Edwin, QUARRIE, Simeon, SMITH, Edward Michael, WILKINS, Jennifer Ann, WORSDELL, Will
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAS FOUNDATION

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

Status

active

Active since 24 years ago

Company No

04270652

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

Age

24 Years

Incorporated 15 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

5th Floor Mariner House 62 Prince Street Bristol, BS1 4QD,

Previous Addresses

Mariner House Godfrey Wilson 62 Prince Street Bristol BS1 4QD England
From: 4 October 2023To: 9 October 2025
93 Tabernacle Street London EC2A 4BA England
From: 31 January 2023To: 4 October 2023
93 Tabernacle Street London EC2A 4BA England
From: 31 January 2023To: 31 January 2023
93 Tabernacle Street Tabernacle Street London EC2A 4BA England
From: 26 January 2023To: 31 January 2023
C/O Ogilvy Group Uk Sea Containers 18 Upper Ground London SE1 9RQ England
From: 28 July 2022To: 26 January 2023
93 Tabernacle Street London EC2A 4BA England
From: 11 March 2019To: 28 July 2022
Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 23 August 2017To: 11 March 2019
3rd Floor Kemp House 152-160 City Road London EC1V 2DW
From: 15 August 2001To: 23 August 2017
Timeline

53 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 13
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 19
Owner Exit
Apr 20
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
New Owner
Oct 22
New Owner
Nov 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
0
Funding
44
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CONWAY, Angela

Active
Milson Road, LondonW14 0LB
Secretary
Appointed 25 Jul 2024

DESALEGENE, Naomi

Active
18 Upper Ground, LondonSE1 9RQ
Born May 1993
Director
Appointed 02 Mar 2016

MAWER, Charles Edwin

Active
Mariner House, BristolBS1 4QD
Born February 1969
Director
Appointed 08 Feb 2024

QUARRIE, Simeon

Active
Mariner House, BristolBS1 4QD
Born March 1981
Director
Appointed 08 Feb 2024

SMITH, Edward Michael

Active
Upper Ground, LondonSE1 9RQ
Born November 1958
Director
Appointed 04 Dec 2019

WILKINS, Jennifer Ann

Active
Upper Ground, LondonSE1 9RQ
Born July 1951
Director
Appointed 24 Jun 2005

WORSDELL, Will

Active
Mariner House, BristolBS1 4QD
Born October 1981
Director
Appointed 08 Feb 2024

HOLLOWAY, David James

Resigned
57 Sprules Road, LondonSE4 2NL
Secretary
Appointed 24 Jun 2005
Resigned 16 Sept 2014

HOPE, Emma Anne

Resigned
Solbys Road, BasingstokeRG21 7TG
Secretary
Appointed 01 Jun 2022
Resigned 25 Jul 2024

WIGHT, Tiffany

Resigned
The Barn, StamfordPE9 4RX
Secretary
Appointed 15 Aug 2001
Resigned 24 Jun 2005

AKWUE, Jonathan Ehiebinim

Resigned
Upper Ground, LondonSE1 9RQ
Born December 1970
Director
Appointed 26 Apr 2005
Resigned 02 Oct 2019

BENNETT, Ethan Christopher

Resigned
Upper Ground, LondonSE1 9RQ
Born September 1994
Director
Appointed 02 Mar 2016
Resigned 02 Oct 2019

CARELSE-DUTLOW, Xandria Zandile

Resigned
Loddiges House, LondonE9 7PJ
Born January 1992
Director
Appointed 23 Jan 2012
Resigned 01 Nov 2013

CARTWRIGHT, Hugh Walter Matheson

Resigned
22 Shrewsbury Mews, LondonW2 5PN
Born November 1945
Director
Appointed 15 Aug 2001
Resigned 21 Dec 2014

CHAMBERS, Jose, Professor

Resigned
9 Wentworth Grange, WinchesterSO22 4HZ
Born February 1944
Director
Appointed 28 Sept 2007
Resigned 02 Oct 2019

CHU, Alan

Resigned
Cedar Court, LondonSE7 7EH
Born August 1993
Director
Appointed 03 Nov 2010
Resigned 23 Jan 2012

HARRIS, Christopher John

Resigned
Upper Ground, LondonSE1 9RQ
Born November 1969
Director
Appointed 07 Jun 2016
Resigned 22 Dec 2023

JACKSON, Paul Edward

Resigned
3 Canonbury Lane, LondonN1 2AS
Born July 1953
Director
Appointed 04 Jul 2005
Resigned 14 Jul 2006

JOHNSON, Trevor Lee

Resigned
Upper Ground, LondonSE1 9RQ
Born June 1977
Director
Appointed 27 Mar 2019
Resigned 10 Aug 2022

KHAN, Afzal

Resigned
304 Thorold Road, IlfordIG1 4HD
Born April 1984
Director
Appointed 26 Apr 2005
Resigned 11 Mar 2009

LADE JOBI, Saidat

Resigned
City Road, LondonEC1V 2DW
Born August 1993
Director
Appointed 20 Jan 2010
Resigned 23 Jan 2012

LAINAS, Mark George

Resigned
Upper Ground, LondonSE1 9RQ
Born August 1980
Director
Appointed 01 Nov 2017
Resigned 25 Jan 2023

MORGAN, Rebecca Eve

Resigned
37 Seymour Road, LondonSW19 5JL
Born September 1966
Director
Appointed 23 Jan 2012
Resigned 01 Feb 2015

OMOBUWAJO, Beatrice

Resigned
Tabernacle Street, LondonEC2A 4BA
Born March 1978
Director
Appointed 09 Feb 2015
Resigned 02 Oct 2019

ORIOLA, Demilade

Resigned
Catherwood Court, LondonN1 7LT
Born November 1993
Director
Appointed 23 Jan 2012
Resigned 02 Mar 2016

PSCHORR, Tobias

Resigned
59 Finsbury Park Road, LondonN4 2JY
Born October 1970
Director
Appointed 28 Sept 2007
Resigned 07 Jun 2016

REEVES, Joanne Louise

Resigned
20c Bennett Park, LondonSE3 9RB
Born February 1978
Director
Appointed 14 Jul 2006
Resigned 28 Sept 2007

ROBINSON, Richard Patrick

Resigned
Wells Street, LondonW1T 3QN
Born September 1971
Director
Appointed 10 Jul 2013
Resigned 02 Oct 2019

SACKEY, Emmanuella

Resigned
258 Sherrard Road, LondonE12 6UF
Born September 1989
Director
Appointed 14 Jul 2006
Resigned 27 Sept 2010

SCROGGS, James Richard Sutherland

Resigned
19 Suffolk Road, LondonSW13 9NA
Born June 1971
Director
Appointed 14 Jul 2006
Resigned 11 Mar 2009

SUTHERLAND, Roderick Henry

Resigned
Upper Ground, LondonSE1 9RQ
Born November 1965
Director
Appointed 28 Sept 2007
Resigned 02 Oct 2019

TENN, Sophie

Resigned
99 Glyn Road, LondonE5 0JA
Born July 1989
Director
Appointed 14 Jul 2006
Resigned 27 Sept 2010

TWEEDY, Colin David

Resigned
4 Larkhall Lane, LondonSW4 6SP
Born October 1953
Director
Appointed 15 Aug 2001
Resigned 11 Mar 2009

VAUGHAN, Shannon Rachel, Ms.

Resigned
C/O Ramon Lee & Partners, LondonEC1V 1AW
Born May 1984
Director
Appointed 11 Mar 2015
Resigned 01 Nov 2017

WIGHT, Robin

Resigned
Upper Ground, LondonSE1 9RQ
Born July 1944
Director
Appointed 15 Aug 2001
Resigned 02 Oct 2019

Persons with significant control

8

2 Active
6 Ceased

Mr Edward Michael Smith

Active
Roundwood Drive, Welwyn Garden CityAL8 7JZ
Born November 1958

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2019

Mrs Heather Follows Macrae

Active
Bayford Way, StanstedCM24 8TQ
Born May 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016

Ms Beatrice Omobuwajo

Ceased
Sea Containers, LondonSE1 9RQ
Born March 1978

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Sept 2022

Mr Demilade Oriola

Ceased
Sea Containers, LondonSE1 9RQ
Born November 1993

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Sept 2022

Mr Tobias Pschorr

Ceased
Sea Containers, LondonSE1 9RQ
Born October 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Sept 2022

Mr Richard Patrick Robinson

Ceased
Sea Containers, LondonSE1 9RQ
Born September 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Aug 2022

Mr Johnathan Ehiebinim Akwue

Ceased
Upper Ground, LondonSE1 9RQ
Born December 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 02 Oct 2019

Professor Jose Chambers

Ceased
Upper Ground, LondonSE1 9RQ
Born February 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Made Up Date
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Made Up Date
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Made Up Date
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Made Up Date
24 January 2011
AAAnnual Accounts
Termination Director Company With Name
28 December 2010
TM01Termination of Director
Termination Director Company With Name
28 December 2010
TM01Termination of Director
Termination Director Company With Name
28 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
8 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
15 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
5 May 2004
288cChange of Particulars
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
28 December 2001
287Change of Registered Office
Incorporation Company
15 August 2001
NEWINCIncorporation