Background WavePink WaveYellow Wave

OPEN KNOWLEDGE FOUNDATION (05133759)

OPEN KNOWLEDGE FOUNDATION (05133759) is an active UK company. incorporated on 20 May 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OPEN KNOWLEDGE FOUNDATION has been registered for 21 years. Current directors include BARNETT, Vanessa Eva-Marie, BOLYCHEVSKY, Irina, HUBBARD, Timothy John Phillip, Prof and 2 others.

Company Number
05133759
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2004
Age
21 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARNETT, Vanessa Eva-Marie, BOLYCHEVSKY, Irina, HUBBARD, Timothy John Phillip, Prof, TURVEY, Helen Louise, WEST, John Francis Xavier
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN KNOWLEDGE FOUNDATION

OPEN KNOWLEDGE FOUNDATION is an active company incorporated on 20 May 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OPEN KNOWLEDGE FOUNDATION was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05133759

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

Age

21 Years

Incorporated 20 May 2004

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

OPEN KNOWLEDGE FOUNDATION LIMITED
From: 20 May 2004To: 14 May 2013
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

St John's Innovation Centre Cowley Road Cambridge CB4 0WS
From: 4 June 2013To: 5 February 2018
37 Panton Street Cambridge CB2 1HL United Kingdom
From: 11 May 2012To: 4 June 2013
C/O Laura James 62 South Road Impington Cambridge CB24 9PN United Kingdom
From: 26 April 2012To: 11 May 2012
37 Panton Street Cambridge CB2 1HL
From: 20 May 2004To: 26 April 2012
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
May 16
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Mar 21
Director Left
Jun 21
Director Left
Sept 23
Loan Secured
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BARNETT, Vanessa Eva-Marie

Active
Paul Street, LondonEC2A 4NE
Born November 1972
Director
Appointed 04 Jul 2018

BOLYCHEVSKY, Irina

Active
Paul Street, LondonEC2A 4NE
Born March 1986
Director
Appointed 08 Jul 2018

HUBBARD, Timothy John Phillip, Prof

Active
Paul Street, LondonEC2A 4NE
Born February 1963
Director
Appointed 18 Mar 2015

TURVEY, Helen Louise

Active
Paul Street, LondonEC2A 4NE
Born January 1977
Director
Appointed 02 Oct 2013

WEST, John Francis Xavier

Active
Paul Street, LondonEC2A 4NE
Born December 1964
Director
Appointed 10 Jul 2018

POLLOCK, Rufus Gabriel

Resigned
37 Panton Street, CambridgeCB2 1HL
Secretary
Appointed 20 May 2004
Resigned 11 Nov 2015

RICHTER, Andreas Pavel

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 11 Nov 2015
Resigned 15 Jan 2018

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 20 May 2004
Resigned 20 May 2004

BROCK, Victoria Ann

Resigned
Paul Street, LondonEC2A 4NE
Born April 1972
Director
Appointed 03 Jul 2018
Resigned 07 Jun 2021

BROWN, Ian

Resigned
37 Panton StreetCB2 1HL
Born March 1976
Director
Appointed 10 Dec 2009
Resigned 17 Jan 2011

CASBON, James

Resigned
High Street, Saffron WaldenCB10 1QY
Born September 1978
Director
Appointed 16 May 2009
Resigned 24 Jun 2015

CHRISTIANSEN, Karin Fiona

Resigned
Paul Street, LondonEC2A 4NE
Born November 1973
Director
Appointed 01 May 2013
Resigned 17 Jul 2019

COBBOLD, Thomas George

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1974
Director
Appointed 23 Oct 2013
Resigned 13 Jul 2015

ESKELINEN, Jarmo Tapani

Resigned
Paul Street, LondonEC2A 4NE
Born November 1962
Director
Appointed 10 Jul 2018
Resigned 15 Sept 2023

HATCHER, Jordan

Resigned
Albany Road, LondonN4 4RR
Born July 1977
Director
Appointed 07 Apr 2009
Resigned 25 Sept 2012

HOGGE, Rebecca

Resigned
High Street, Saffron WaldenCB10 1QY
Born August 1979
Director
Appointed 01 Jun 2008
Resigned 02 May 2013

KEEGAN, Martin

Resigned
Cobbers, CambridgeCB3 0EY
Born April 1977
Director
Appointed 26 Jul 2005
Resigned 17 Jul 2013

LAURIE, Bennet Russell Thad

Resigned
Perryn Road, LondonW3 7LR
Born March 1960
Director
Appointed 26 Jul 2011
Resigned 11 Feb 2014

LE DIEU, Paula Anne

Resigned
Sellons Avenue, LondonNW10 4HH
Born June 1970
Director
Appointed 16 May 2009
Resigned 04 Feb 2016

MARSHALL, Christopher Lee

Resigned
Cowley Road, CambridgeCB4 0WS
Born November 1963
Director
Appointed 23 Oct 2013
Resigned 30 Sept 2014

NOYES, James

Resigned
37 Panton Street, CambridgeCB2 1HL
Born September 1977
Director
Appointed 20 May 2004
Resigned 10 Dec 2007

PHILLIPS, Natasha Clare

Resigned
Kentwell Hall, Long MelfordCO10 9BA
Born August 1980
Director
Appointed 20 May 2004
Resigned 01 Sept 2007

POLLOCK, Rufus Gabriel

Resigned
Paul Street, LondonEC2A 4NE
Born August 1980
Director
Appointed 03 Jul 2018
Resigned 03 Mar 2021

POLLOCK, Rufus Gabriel

Resigned
37 Panton Street, CambridgeCB2 1HL
Born August 1980
Director
Appointed 20 May 2004
Resigned 28 Oct 2013

SILBER, Jane Elizabeth

Resigned
Paul Street, LondonEC2A 4NE
Born August 1964
Director
Appointed 28 Aug 2012
Resigned 13 Jul 2018

STARKS, Gavin Renwick

Resigned
Panton Street, CambridgeCB2 1HL
Born March 1971
Director
Appointed 28 Aug 2012
Resigned 01 Mar 2013

WALSH, Jo

Resigned
26 Leyburn Close, ReadingRG5 4PX
Born April 1974
Director
Appointed 30 Oct 2007
Resigned 03 Jul 2011

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 20 May 2004
Resigned 20 May 2004

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee director
Appointed 20 May 2004
Resigned 20 May 2004
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Resolution
12 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 June 2019
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 July 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
1 June 2016
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Change Sail Address Company With New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2014
AR01AR01
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
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
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 Small
24 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Incorporation Company
20 May 2004
NEWINCIncorporation