Background WavePink WaveYellow Wave

EUROPEAN ORGANISATION DESIGN FORUM LTD (07877536)

EUROPEAN ORGANISATION DESIGN FORUM LTD (07877536) is an active UK company. incorporated on 9 December 2011. with registered office in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EUROPEAN ORGANISATION DESIGN FORUM LTD has been registered for 14 years. Current directors include DOERING, Thomas, MITCHELL-BAKER, Alistair Guy, SCHNECK, Alexander Gerhard John and 2 others.

Company Number
07877536
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2011
Age
14 years
Address
Office Suite 3, Stratford Upon Avon, CV37 6GJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOERING, Thomas, MITCHELL-BAKER, Alistair Guy, SCHNECK, Alexander Gerhard John, TURGOOSE, Peter John, VAN BREE, Jeroen, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ORGANISATION DESIGN FORUM LTD

EUROPEAN ORGANISATION DESIGN FORUM LTD is an active company incorporated on 9 December 2011 with the registered office located in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EUROPEAN ORGANISATION DESIGN FORUM LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07877536

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Office Suite 3 Shrieves Walk Stratford Upon Avon, CV37 6GJ,

Previous Addresses

C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England
From: 23 June 2021To: 16 February 2024
C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England
From: 21 June 2021To: 23 June 2021
1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP England
From: 3 February 2021To: 21 June 2021
C/O the Accounting Crew 1st Floor Packwood House Guild Street Stratford upon Avon CV37 6RP United Kingdom
From: 15 June 2020To: 3 February 2021
Newstead House Pelham Road Nottingham NG5 1AP United Kingdom
From: 6 February 2018To: 15 June 2020
C/O Gardinerfosh 31 st. Johns Worcester WR2 5AG
From: 30 April 2013To: 6 February 2018
16 Old Birmingham Road Bromsgrove Worcestershire B60 1DE England
From: 9 December 2011To: 30 April 2013
Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Apr 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Feb 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

DOERING, Thomas

Active
Stettiner Strasse, Hochheim Am Main65239
Born August 1963
Director
Appointed 07 Dec 2018

MITCHELL-BAKER, Alistair Guy

Active
Wendover Way, ReadingRG30 4RU
Born October 1963
Director
Appointed 09 Dec 2011

SCHNECK, Alexander Gerhard John

Active
Mercaston, AshbourneDE6 3BL
Born September 1965
Director
Appointed 01 Jan 2022

TURGOOSE, Peter John

Active
The Strand, ExmouthEX8 5JS
Born June 1955
Director
Appointed 01 Jan 2024

VAN BREE, Jeroen, Dr

Active
Wittevrouwensingel 101-A, Utrecht
Born May 1972
Director
Appointed 01 Jan 2015

BROOKS, Anne Marie

Resigned
Old Birmingham Road, BromsgroveB60 1DE
Secretary
Appointed 09 Dec 2011
Resigned 27 Apr 2013

FOSH, Simon Arthur

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 27 Apr 2013
Resigned 10 Feb 2018

BEEDON, Julie

Resigned
Nursery Gardens, WorksopS80 3EL
Born July 1957
Director
Appointed 01 Feb 2013
Resigned 16 Jan 2015

BIVALKAR, Saket Shirish

Resigned
Calle Bac De Roda, 100, 14 E, Barcelona
Born April 1981
Director
Appointed 19 Dec 2016
Resigned 30 Nov 2017

BROOKS, Anne Marie

Resigned
Old Birmingham Road, BromsgroveB60 1DE
Born April 1955
Director
Appointed 09 Dec 2011
Resigned 27 Apr 2013

DELLA SCHIAVA, Manfred, Dr

Resigned
Parkring, Vienna
Born May 1959
Director
Appointed 01 Jan 2015
Resigned 30 Nov 2017

DEVERILL, John Edwin

Resigned
Green Street, LondonW1K 7AX
Born September 1960
Director
Appointed 01 Jan 2015
Resigned 11 Jun 2015

DONNAN, Susan

Resigned
St. Johns, WorcesterWR2 5AG
Born November 1955
Director
Appointed 01 Feb 2013
Resigned 14 Nov 2015

FARRANDS, Robert Miles, Dr

Resigned
St. Johns, WorcesterWR2 5AG
Born May 1948
Director
Appointed 01 Feb 2013
Resigned 23 Apr 2013

FLOWER, Julia

Resigned
20 Trinity Church Road, LondonSW13 8EH
Born May 1962
Director
Appointed 30 Nov 2017
Resigned 31 Jan 2020

FRAZER, Hilary Claire, Ms.

Resigned
Greaves Court, SheffieldS3 7EJ
Born June 1965
Director
Appointed 01 Feb 2020
Resigned 31 Dec 2021

JAISWAL, Elvira

Resigned
St. Johns, WorcesterWR2 5AG
Born August 1976
Director
Appointed 01 Feb 2013
Resigned 26 Nov 2016

KALMAR, Elvira

Resigned
Maros U., Budapest 1122
Born August 1976
Director
Appointed 30 Nov 2017
Resigned 30 Sept 2024

LASCOLA, Mark

Resigned
St. Johns, WorcesterWR2 5AG
Born June 1956
Director
Appointed 01 Feb 2013
Resigned 30 Nov 2017

OKONKWO, Judith

Resigned
1st Floor Packwood House, Stratford Upon AvonCV37 6RP
Born January 1976
Director
Appointed 01 Feb 2013
Resigned 31 Dec 2023

OUKHIAR, Anissa

Resigned
Europaiaan, Utrecht3526KS
Born May 1991
Director
Appointed 06 Feb 2018
Resigned 03 Feb 2021

PELLICORI, Claudia

Resigned
Via Cervesato 21, Rome00159
Born July 1981
Director
Appointed 01 Jan 2015
Resigned 26 Nov 2016

RICHMOND, Nicholas Gerald Marshall

Resigned
Pelham Road, NottinghamNG5 1AP
Born January 1975
Director
Appointed 01 Feb 2013
Resigned 15 Jun 2021

ROMEI, Jacopo

Resigned
Via Carlo Goldoni, Milano20129
Born September 1978
Director
Appointed 01 Jan 2015
Resigned 14 Jan 2016

SEDOUNIK, Waltraud, Dr

Resigned
Gloucester Street, LondonSW1V 2DB
Born December 1957
Director
Appointed 30 Nov 2017
Resigned 10 Feb 2018

TOLCHINSKY, Paul

Resigned
St. Johns, WorcesterWR2 5AG
Born September 1946
Director
Appointed 01 Feb 2013
Resigned 26 Nov 2016

TOLCHINSKY, Paul

Resigned
Waaggasse, Wien1040-A
Born September 1946
Director
Appointed 09 Dec 2011
Resigned 31 Dec 2011

TURGOOSE, Peter John

Resigned
The Strand, ExmouthEX8 5JS
Born June 1955
Director
Appointed 19 Dec 2016
Resigned 30 Nov 2017

WENZL, Lothar Maximilian

Resigned
Mariahilfestrasse, Vienna
Born November 1967
Director
Appointed 01 Jan 2015
Resigned 14 Nov 2015

WIGHAM, Stuart John

Resigned
St. Johns, WorcesterWR2 5AG
Born December 1980
Director
Appointed 01 Feb 2013
Resigned 30 Nov 2017

Persons with significant control

1

Mr Alastair Guy Mitchell-Baker

Active
Suite 3, Stratford Upon AvonCV37 6GJ
Born October 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Resolution
30 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary 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 Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Incorporation Company
9 December 2011
NEWINCIncorporation