Background WavePink WaveYellow Wave

THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION (04807614)

THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION (04807614) is an active UK company. incorporated on 23 June 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION has been registered for 22 years. Current directors include MITCHELL, Michael George, PATEL, Nitil, PERETZ, George Michael John and 4 others.

Company Number
04807614
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 2003
Age
22 years
Address
C/O Opendemocracy Limited, London, E8 3DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MITCHELL, Michael George, PATEL, Nitil, PERETZ, George Michael John, SETHI, Aman, TAVERNE, Suzanna, THORDARDOTTIR, Ingibjorg, VON BERTELE, Katherine Frances
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION

THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION is an active company incorporated on 23 June 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04807614

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

OPENDEMOCRACY WORLDWIDE LTD
From: 23 June 2003To: 9 January 2004
Contact
Address

C/O Opendemocracy Limited 18-22 Ashwin Street London, E8 3DL,

Previous Addresses

C/O Green Accountancy Signal Court Old Station Way Eynsham Oxford OX29 4TL England
From: 25 April 2016To: 3 September 2020
Office a Signal Court Old Station Way Eynsham Oxford Oxfordshire OX29 4TL
From: 1 December 2010To: 25 April 2016
85-87 Bayham Street London NW1 0AG
From: 23 June 2003To: 1 December 2010
Timeline

43 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Left
Aug 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MITCHELL, Michael George

Active
Sollershott East, Letchworth Garden CitySG6 3JN
Born May 1961
Director
Appointed 03 Jun 2021

PATEL, Nitil

Active
18-22 Ashwin Street, DalstonE8 3DL
Born June 1970
Director
Appointed 03 Jun 2021

PERETZ, George Michael John

Active
Victoria Park Road, LondonE9 7JJ
Born June 1967
Director
Appointed 03 Jun 2021

SETHI, Aman

Active
18-22 Ashwin Street, LondonE8 3DL
Born August 1983
Director
Appointed 01 Feb 2024

TAVERNE, Suzanna

Active
Camden Square, LondonNW1 9XA
Born February 1960
Director
Appointed 03 Jun 2021

THORDARDOTTIR, Ingibjorg

Active
Cornwall Road, LondonN4 4PH
Born December 1972
Director
Appointed 20 Jul 2022

VON BERTELE, Katherine Frances

Active
Highbury Terrace Mews, LondonN5 1UT
Born August 1987
Director
Appointed 20 Jul 2022

BARNETT, Anthony Harold

Resigned
Third Acre Rise, OxfordOX2 9DA
Secretary
Appointed 14 Feb 2006
Resigned 23 Oct 2023

HAMILTON, James Edward

Resigned
71 Goldman Close, LondonE2 6EF
Secretary
Appointed 06 Apr 2005
Resigned 14 Feb 2006

HARRISON, David John Anthony

Resigned
39 Park Hall Road, LondonSE21 8EX
Secretary
Appointed 18 Aug 2004
Resigned 30 Mar 2005

HOWES, Mathew James

Resigned
19 Queens Road, BrentwoodCM14 4HE
Secretary
Appointed 15 Oct 2003
Resigned 18 Aug 2004

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 23 Jun 2003
Resigned 23 Jun 2003

ANDREWS, Jo

Resigned
Yeovil Road, SherborneDT9 4BA
Born September 1955
Director
Appointed 03 Jun 2021
Resigned 01 Jan 2022

BARNETT, Anthony Harold

Resigned
Third Acre Rise, OxfordOX2 9DA
Born November 1942
Director
Appointed 31 Aug 2003
Resigned 24 Oct 2023

BECHLER, Rosemary, Dr

Resigned
Priory Gardens, LondonN6 5QS
Born November 1951
Director
Appointed 24 Jan 2012
Resigned 14 Apr 2021

BUSTANI, Camilla

Resigned
44 Leamington Road Villas, LondonW11 1HT
Born October 1972
Director
Appointed 14 Oct 2004
Resigned 21 May 2010

CHADWYCK HEALEY, Charles Edward

Resigned
Manor Farm North End, RoystonSG8 5NX
Born May 1940
Director
Appointed 31 Aug 2003
Resigned 14 Oct 2004

CURZON PRICE, John Anthony, Dr

Resigned
Eynham Rd, LondonW12 0HA
Born February 1967
Director
Appointed 21 May 2010
Resigned 14 Apr 2021

ELSTEIN, David Keith

Resigned
Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 21 May 2010
Resigned 14 Apr 2021

GEOGHEGAN, Peter, Dr

Resigned
18-22 Ashwin Street, LondonE8 3DL
Born May 1981
Director
Appointed 11 Oct 2021
Resigned 04 Jul 2023

GILROY, Paul, Prof

Resigned
3 The Grove, LondonN4 4HJ
Born February 1956
Director
Appointed 14 Oct 2004
Resigned 21 May 2010

GITLIN, Todd, Professor

Resigned
2828 Broadway, New York
Born January 1943
Director
Appointed 14 Oct 2004
Resigned 21 May 2010

GOLDSWORTHY, Alison Rachel

Resigned
Mountain Laurel Court, Mountain View
Born June 1983
Director
Appointed 03 Jun 2021
Resigned 01 May 2024

HARDIE, Jeremy Mawdesley

Resigned
23 Arlington Road, LondonNW1 7ER
Born June 1938
Director
Appointed 24 Sept 2004
Resigned 01 May 2009

HILTON, Isabel Nancy

Resigned
27 Corsica Street, LondonN5 1JT
Born November 1947
Director
Appointed 24 Sept 2004
Resigned 18 Mar 2005

JACKSON, John Bernard Haysom

Resigned
Red Lion Square, LondonWC1R 4QB
Born May 1929
Director
Appointed 21 May 2010
Resigned 22 Nov 2017

JACKSON, John Bernard Haysom

Resigned
Summit House, LondonWC1R 4QB
Born May 1929
Director
Appointed 31 Aug 2003
Resigned 14 Oct 2004

JOHNSON, Peter Geoffrey Nevil

Resigned
Grosvenor Park, LondonSE5 0NH
Born June 1961
Director
Appointed 05 Jul 2012
Resigned 14 Apr 2021

KALDOR, Mary Henrietta, Professor

Resigned
Flat 14 35 Sussex Square, BrightonBN2 5AD
Born March 1946
Director
Appointed 14 Oct 2004
Resigned 21 May 2010

KUMAR SINGH, Satbir Lochan

Resigned
18-22 Ashwin Street, LondonE8 3DL
Born February 1987
Director
Appointed 03 May 2022
Resigned 23 Aug 2024

MELVILLE, Caspar

Resigned
21 Rosebery Road, LondonSW2 4DQ
Born December 1966
Director
Appointed 31 Aug 2003
Resigned 26 Aug 2004

MILLS, John Angus Donald

Resigned
Albert Street, LondonNW1 7NR
Born May 1938
Director
Appointed 24 Jan 2012
Resigned 14 Apr 2021

MITCHELL, Michael George

Resigned
Sollershott East, Letchworth Garden CitySG6 3JN
Born May 1951
Director
Appointed 21 May 2010
Resigned 25 Apr 2017

NOME, Magnus Fredrik Urb

Resigned
Gate 22 A, Oslo
Born October 1980
Director
Appointed 01 May 2012
Resigned 31 Dec 2022

POTTER, Elaine, Dr

Resigned
Hamilton Terrace, LondonNW8 9HG
Born May 1944
Director
Appointed 21 May 2010
Resigned 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Resolution
25 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Incorporation Company
23 June 2003
NEWINCIncorporation