Background WavePink WaveYellow Wave

OCEAN REGENERATION TRUST (06604161)

OCEAN REGENERATION TRUST (06604161) is an active UK company. incorporated on 28 May 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OCEAN REGENERATION TRUST has been registered for 17 years. Current directors include STRIDE, Eddie Demetrius, TYRRELL, Michael James.

Company Number
06604161
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 2008
Age
17 years
Address
Harford Street Multicentre, London, E1 4FG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
STRIDE, Eddie Demetrius, TYRRELL, Michael James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN REGENERATION TRUST

OCEAN REGENERATION TRUST is an active company incorporated on 28 May 2008 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.. OCEAN REGENERATION TRUST was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06604161

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

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

OCEAN REGENERATION TRUST C.I.C
From: 28 May 2008To: 5 April 2013
Contact
Address

Harford Street Multicentre 115 Harford Street London, E1 4FG,

Previous Addresses

115 the Harford Street Multicentre Harford Street London E1 4FG England
From: 19 June 2014To: 25 June 2014
115 Harford Street London E1 4FG England
From: 19 June 2014To: 19 June 2014
the Town Hall (Legal Dept) Mulberry Place 5 Clove Crescent London E14 2BG
From: 28 May 2008To: 19 June 2014
Timeline

56 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Left
Aug 25
Director Left
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

ECCLES, Zoe

Active
Ocean Regeneration Trust, LondonE1 4FG
Secretary
Appointed 04 Oct 2021

STRIDE, Eddie Demetrius

Active
115 Harford Street, LondonE1 4FG
Born January 1981
Director
Appointed 20 May 2011

TYRRELL, Michael James

Active
115 Harford Street, LondonE1 4FG
Born April 1963
Director
Appointed 20 May 2011

BAILLEUX, Michele

Resigned
115 Harford Street, LondonE1 4FG
Secretary
Appointed 19 Jun 2014
Resigned 30 Sept 2021

ODUNOYE, Jacqueline Ruth

Resigned
Breamore, IlfordIG3 9LX
Secretary
Appointed 28 May 2008
Resigned 19 Jun 2014

AHMED, Rofique Uddin, Councillor

Resigned
Clove Crescent, LondonE14 2BG
Born December 1962
Director
Appointed 20 May 2011
Resigned 29 Feb 2012

AHMED, Shafi

Resigned
5 Clove Crescent, LondonE14 2BG
Born April 1974
Director
Appointed 05 Aug 2022
Resigned 17 Feb 2025

ALI, Abdul Wahid

Resigned
115 Harford Street, LondonE1 4FG
Born April 1978
Director
Appointed 01 May 2019
Resigned 11 Dec 2025

ALOM, Shahi

Resigned
115 Harford Street, LondonE1 4FG
Born November 1982
Director
Appointed 20 May 2011
Resigned 12 Dec 2018

BAINE, Sean

Resigned
115 Harford Street, LondonE1 4FG
Born March 1944
Director
Appointed 20 May 2011
Resigned 09 May 2024

COKE, Nicholas James, Captain

Resigned
Clove Crescent, LondonE14 2BG
Born February 1973
Director
Appointed 20 May 2011
Resigned 23 Jan 2013

DAS, Dipa

Resigned
115 Harford Street, LondonE1 4FG
Born November 1984
Director
Appointed 12 Dec 2018
Resigned 05 Aug 2022

FISHER, Margaret

Resigned
115 Harford Street, LondonE1 4FG
Born July 1948
Director
Appointed 22 Oct 2015
Resigned 06 Mar 2019

GARDNER, Pamela

Resigned
West Ham Lane, LondonE15 4PH
Born August 1963
Director
Appointed 20 May 2011
Resigned 15 Sept 2014

GIBBONS, Charlotte

Resigned
115 Harford Street, LondonE1 4FG
Born October 1973
Director
Appointed 06 Mar 2019
Resigned 11 Mar 2021

GRIFFITHS, Sarah

Resigned
115 Harford Street, LondonE1 4FG
Born September 1991
Director
Appointed 09 Feb 2022
Resigned 12 Jul 2023

HASSAN, Abdi Omar

Resigned
115 Harford Street, LondonE1 4FG
Born November 1973
Director
Appointed 12 Dec 2018
Resigned 11 Mar 2021

HOLME, Christopher

Resigned
The Boulevard, LondonIG8 8GW
Born June 1963
Director
Appointed 28 May 2008
Resigned 29 Feb 2012

HUSSAIN, Sakhawat

Resigned
115 Harford Street, LondonE1 4FG
Born May 1986
Director
Appointed 11 Mar 2021
Resigned 16 Oct 2024

ISLAM, Asma, Councillor

Resigned
115 Harford Street, LondonE1 4FG
Born September 1983
Director
Appointed 12 Dec 2018
Resigned 12 Aug 2019

KHAN, Imran

Resigned
115 Harford Street, LondonE1 4FG
Born January 1989
Director
Appointed 16 Jun 2021
Resigned 19 Feb 2025

KING, James Robert Venables

Resigned
115 Harford Street, LondonE1 4FG
Born April 1990
Director
Appointed 06 Nov 2019
Resigned 05 Aug 2022

MAHMUD, Atif, Dr

Resigned
Clove Crescent, LondonE14 2BG
Born September 1983
Director
Appointed 20 May 2011
Resigned 23 Jan 2013

MOYE, Victoria

Resigned
115 Harford Street, LondonE1 4FG
Born June 1980
Director
Appointed 21 Feb 2024
Resigned 24 Apr 2025

ODUNOYE, Jacqueline Ruth

Resigned
115 Breamore Road, IlfordIG3 9LX
Born March 1957
Director
Appointed 28 May 2008
Resigned 25 Feb 2015

OKWURAIWE, Agatha

Resigned
115 Harford Street, LondonE1 4FG
Born February 1964
Director
Appointed 16 Oct 2024
Resigned 09 Aug 2025

OLANREWAJU, Olugbenga

Resigned
115 Harford Street, LondonE1 4FG
Born March 1967
Director
Appointed 15 Sept 2014
Resigned 13 Jun 2016

SARGEANT, Anna

Resigned
115 Harford Street, LondonE1 4FG
Born September 1983
Director
Appointed 23 Feb 2017
Resigned 12 Dec 2018

SORENSEN, Kenneth Eric Correll

Resigned
115 Harford Street, LondonE1 4FG
Born October 1942
Director
Appointed 20 May 2011
Resigned 16 Jun 2021

ULLAH, Abdal

Resigned
The Harford Street Multicentre, LondonE1 4FG
Born March 1976
Director
Appointed 29 Feb 2012
Resigned 28 Aug 2013

VINCENT, Rachel

Resigned
115 Harford Street, LondonE1 4FG
Born January 1950
Director
Appointed 20 May 2011
Resigned 12 Dec 2018

WATKINS, Ian

Resigned
115 Harford Street, LondonE1 4FG
Born April 1971
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2021

YESMIN, Farida

Resigned
115 Harford Street, LondonE1 4FG
Born January 1968
Director
Appointed 20 May 2011
Resigned 14 Jul 2015
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Resolution
12 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
5 April 2013
CICCONCICCON
Change Of Name Notice
5 April 2013
CONNOTConfirmation Statement Notification
Miscellaneous
5 April 2013
MISCMISC
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Memorandum Articles
14 June 2011
MEM/ARTSMEM/ARTS
Resolution
14 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Incorporation Community Interest Company
28 May 2008
CICINCCICINC