Background WavePink WaveYellow Wave

AUSTRALIA DAY FOUNDATION LIMITED (04986599)

AUSTRALIA DAY FOUNDATION LIMITED (04986599) is an active UK company. incorporated on 5 December 2003. 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.. AUSTRALIA DAY FOUNDATION LIMITED has been registered for 22 years. Current directors include CURTIS, Bronwyn Nanette, HICKEY, David Christopher, LEVIDO, Isaac Barry Ernest and 3 others.

Company Number
04986599
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 December 2003
Age
22 years
Address
The Australia Centre, London, WC2B 4LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURTIS, Bronwyn Nanette, HICKEY, David Christopher, LEVIDO, Isaac Barry Ernest, LOW, Andrew Donald, MULLEY, Louise Ann, PORTER, Richard Bruce
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTRALIA DAY FOUNDATION LIMITED

AUSTRALIA DAY FOUNDATION LIMITED is an active company incorporated on 5 December 2003 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.. AUSTRALIA DAY FOUNDATION LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04986599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

The Australia Centre Strand London, WC2B 4LG,

Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Jul 13
Director Joined
Mar 18
Director Joined
Sept 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CURTIS, Bronwyn Nanette

Active
The Australia Centre, LondonWC2B 4LG
Born July 1948
Director
Appointed 13 Aug 2021

HICKEY, David Christopher

Active
The Australia Centre, LondonWC2B 4LG
Born July 1974
Director
Appointed 17 Jan 2018

LEVIDO, Isaac Barry Ernest

Active
Regent St, LondonW1B 5FE
Born August 1983
Director
Appointed 01 Mar 2025

LOW, Andrew Donald

Active
The Australia Centre, LondonWC2B 4LG
Born January 1969
Director
Appointed 18 May 2023

MULLEY, Louise Ann

Active
The Australia Centre, LondonWC2B 4LG
Born May 1970
Director
Appointed 18 May 2023

PORTER, Richard Bruce

Active
Strand, LondonWC2 4LG
Born November 1950
Director
Appointed 10 Jun 2013

COOPER, Judy Anne

Resigned
Flat 17, LondonE8 1BF
Secretary
Appointed 19 Oct 2006
Resigned 02 Oct 2015

O'LEARY-COLLINS, Michael Robert

Resigned
15 Longboyds, CobhamKT11 3DE
Secretary
Appointed 05 Dec 2003
Resigned 21 Sept 2006

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 05 Dec 2003
Resigned 15 Jan 2005

AIKEN, Philip Stanley

Resigned
Flat 12 36 Sloane Court West, LondonSW3 4TB
Born January 1949
Director
Appointed 21 Sept 2006
Resigned 13 Aug 2022

DE ROHAN, Maurice John

Resigned
114 Clifton Hill, LondonNW8 0JS
Born May 1936
Director
Appointed 05 Dec 2003
Resigned 05 Oct 2006

GOODMAN, Anthony John

Resigned
Strand, LondonWC2B 4LG
Born June 1973
Director
Appointed 01 Feb 2010
Resigned 06 Jul 2010

MUIRHEAD, William Mortimer

Resigned
"Knowl Wood", Farnborough ParkBR6 8LJ
Born July 1946
Director
Appointed 08 May 2007
Resigned 22 Jan 2023

O'LEARY-COLLINS, Michael Robert

Resigned
15 Longboyds, CobhamKT11 3DE
Born July 1962
Director
Appointed 05 Dec 2003
Resigned 21 Sept 2006

THOMPSON, Stephen

Resigned
14 Ravenscourt Square, LondonW6 0TW
Born March 1960
Director
Appointed 18 Oct 2005
Resigned 30 Sept 2009
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
10 February 2009
363aAnnual Return
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
13 December 2003
288bResignation of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation