Background WavePink WaveYellow Wave

OPEN DATA INSTITUTE TRADING LIMITED (08162778)

OPEN DATA INSTITUTE TRADING LIMITED (08162778) is an active UK company. incorporated on 31 July 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 TRADING LIMITED has been registered for 13 years. Current directors include BURKE, Louise Mary.

Company Number
08162778
Status
active
Type
ltd
Incorporated
31 July 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
BURKE, Louise Mary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DATA INSTITUTE TRADING LIMITED

OPEN DATA INSTITUTE TRADING LIMITED is an active company incorporated on 31 July 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 TRADING LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08162778

LTD Company

Age

13 Years

Incorporated 31 July 2012

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

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

Previous Addresses

PO Box N1 9AG 5th Floor, Kings Place 5th Floor, Kings Place, York Way London N1 9AG United Kingdom
From: 17 March 2021To: 7 August 2024
65 Clifton Street London EC2A 4JE
From: 18 June 2014To: 17 March 2021
35 Clifton Street London EC2A 4JE England
From: 25 April 2014To: 18 June 2014
First Floor St James'house St James' Square Cheltenham Gloucestershire GL50 3PR
From: 31 July 2012To: 25 April 2014
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRYAN, Robert Kenneth

Active
York Way, LondonN1 9AG
Secretary
Appointed 31 Jul 2012

BURKE, Louise Mary

Active
York Way, LondonN1 9AG
Born July 1965
Director
Appointed 01 Oct 2021

SHADBOLT, Nigel Richard, Professor Sir

Resigned
University Road, SouthamptonSO17 1BJ
Born April 1956
Director
Appointed 31 Jul 2012
Resigned 11 Jun 2014

STARKS, Gavin Renwick

Resigned
Clifton Street, LondonEC2A 4JE
Born March 1971
Director
Appointed 11 Jun 2014
Resigned 05 Sept 2016

TENNISON, Jenifer Fay Alys, Dr

Resigned
5th Floor, Kings Place, York Way, LondonN1 9AG
Born May 1972
Director
Appointed 23 Aug 2017
Resigned 01 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Gavin Renwick Starks

Ceased
Clifton Street, LondonEC2A 4JE
Born March 1971

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2016
York Way, LondonN1 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Incorporation Company
31 July 2012
NEWINCIncorporation