Background WavePink WaveYellow Wave

OPEN DATA INSTITUTE (08030289)

OPEN DATA INSTITUTE (08030289) is an active UK company. incorporated on 13 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OPEN DATA INSTITUTE has been registered for 13 years. Current directors include BERNERS-LEE, Timothy John, Prof Sir, BRYAN, Robert Kenneth, BURKE, Louise Mary and 2 others.

Company Number
08030289
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 2012
Age
13 years
Address
4th Floor, Kings Place, 90 York Way, London, N1 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERNERS-LEE, Timothy John, Prof Sir, BRYAN, Robert Kenneth, BURKE, Louise Mary, HAMPSON, Roger, SHADBOLT, Nigel Richard, Professor Sir
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DATA INSTITUTE

OPEN DATA INSTITUTE is an active company incorporated on 13 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OPEN DATA INSTITUTE was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08030289

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

Age

13 Years

Incorporated 13 April 2012

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 6 October 2025 (5 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BCOMP CLG 3 LIMITED
From: 13 April 2012To: 24 May 2012
Contact
Address

4th Floor, Kings Place, 90 York Way London, N1 9AG,

Previous Addresses

Kings Place 90 York Way London N1 9AG England
From: 20 October 2020To: 7 August 2024
65 Clifton Street London EC2A 4JE
From: 11 June 2014To: 20 October 2020
35 Clifton Street London EC2A 4JE England
From: 25 April 2014To: 11 June 2014
St. James House (1St Floor) St. James Square Cheltenham Gloucestershire GL50 3PR
From: 13 April 2012To: 25 April 2014
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Oct 21
Director Left
Apr 23
Director Left
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BRYAN, Robert Kenneth

Active
York Way, LondonN1 9AG
Secretary
Appointed 13 Apr 2012

BERNERS-LEE, Timothy John, Prof Sir

Active
York Way, LondonN1 9AG
Born June 1955
Director
Appointed 12 Aug 2012

BRYAN, Robert Kenneth

Active
York Way, LondonN1 9AG
Born July 1965
Director
Appointed 13 Jun 2012

BURKE, Louise Mary

Active
York Way, LondonN1 9AG
Born July 1965
Director
Appointed 01 Dec 2017

HAMPSON, Roger

Active
York Way, LondonN1 9AG
Born December 1950
Director
Appointed 05 Oct 2012

SHADBOLT, Nigel Richard, Professor Sir

Active
York Way, LondonN1 9AG
Born April 1956
Director
Appointed 16 May 2012

BRYAN, Robert Kenneth

Resigned
St. James Square, CheltenhamGL50 3PR
Born July 1965
Director
Appointed 13 Apr 2012
Resigned 16 May 2012

KROES, Neelie

Resigned
Clifton Street, LondonEC2A 4JE
Born July 1941
Director
Appointed 09 Jul 2015
Resigned 30 Sept 2017

LANE FOX, Martha

Resigned
Clifton Street, LondonEC2A 4JE
Born February 1973
Director
Appointed 01 Sept 2015
Resigned 30 Sept 2017

MARSH, John Richard, Dr

Resigned
Buckingham Gate, LondonSW1E 6LB
Born May 1971
Director
Appointed 22 Jan 2013
Resigned 31 Aug 2016

MAZZONE, Anna Maria Fowlkes

Resigned
York Way, LondonN1 9AG
Born October 1960
Director
Appointed 31 Mar 2018
Resigned 30 Sept 2025

MORANA, Stephen Gavin

Resigned
Clifton Street, LondonEC2A 4JE
Born March 1971
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2019

ROBERTS, Justine Juliette Alice

Resigned
York Way, LondonN1 9AG
Born October 1967
Director
Appointed 31 Mar 2018
Resigned 30 Sept 2025

STAIT, Christopher Martin

Resigned
St. James Square, CheltenhamGL50 3PR
Born August 1982
Director
Appointed 22 Aug 2012
Resigned 24 Aug 2012

STARKS, Gavin Renwick

Resigned
Clifton Street, LondonEC2A 4JE
Born March 1971
Director
Appointed 11 Dec 2012
Resigned 30 Sept 2016

TENNISON, Jenifer Fay Alys, Dr

Resigned
90 York Way, LondonN1 9AG
Born May 1972
Director
Appointed 27 Apr 2017
Resigned 01 Oct 2021

TISNE, Martin Adam Elysee

Resigned
90 York Way, LondonN1 9AG
Born January 1978
Director
Appointed 21 Apr 2015
Resigned 31 Mar 2022

Persons with significant control

2

Professor Sir Nigel Richard Shadbolt

Active
York Way, LondonN1 9AG
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Professor Timothy John Berners-Lee

Active
York Way, LondonN1 9AG
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Resolution
7 November 2020
RESOLUTIONSResolutions
Resolution
4 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
22 October 2020
CC04CC04
Memorandum Articles
22 October 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Move Registers To Sail Company With New Address
27 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Miscellaneous
13 November 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Legacy
5 February 2013
ANNOTATIONANNOTATION
Change Account Reference Date Company Previous Shortened
5 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Resolution
4 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Legacy
1 June 2012
ANNOTATIONANNOTATION
Resolution
30 May 2012
RESOLUTIONSResolutions
Legacy
29 May 2012
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
24 May 2012
NE01NE01
Change Of Name Request Comments
24 May 2012
NM06NM06
Change Of Name Notice
24 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
13 April 2012
NEWINCIncorporation