Background WavePink WaveYellow Wave

THE OVO CHARITABLE FOUNDATION (08908420)

THE OVO CHARITABLE FOUNDATION (08908420) is an active UK company. incorporated on 24 February 2014. with registered office in Redcliffe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE OVO CHARITABLE FOUNDATION has been registered for 12 years. Current directors include BAXTER, Roseanne, CICERONE, Gina Mariel, GOLDSMITH, Katherine and 4 others.

Company Number
08908420
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2014
Age
12 years
Address
Floor 5 Crescent, Redcliffe, BS1 6EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAXTER, Roseanne, CICERONE, Gina Mariel, GOLDSMITH, Katherine, KAMRAN, Mahnoor, KERRY, Phillip, MUTINIDI, Innocent, WILSON, Thomas David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OVO CHARITABLE FOUNDATION

THE OVO CHARITABLE FOUNDATION is an active company incorporated on 24 February 2014 with the registered office located in Redcliffe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE OVO CHARITABLE FOUNDATION was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08908420

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

Age

12 Years

Incorporated 24 February 2014

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 30 September 2025 (7 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Floor 5 Crescent Temple Back Redcliffe, BS1 6EZ,

Previous Addresses

1 Rivergate Temple Quay Bristol BS1 6ED
From: 6 March 2015To: 13 March 2026
The Core 40 St Thomas Street Bristol BS1 6JX
From: 24 February 2014To: 6 March 2015
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 17
Director Left
Mar 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Owner Exit
Nov 21
New Owner
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Jan 22
New Owner
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Sept 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Dec 25
Director Left
Mar 26
0
Funding
20
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BAXTER, Roseanne

Active
Crescent, RedcliffeBS1 6EZ
Born May 1981
Director
Appointed 20 Jan 2023

CICERONE, Gina Mariel

Active
C/O Teach First, LondonSE10 0ER
Born December 1984
Director
Appointed 31 Oct 2019

GOLDSMITH, Katherine

Active
Woodland Rise, LondonN10 3UJ
Born May 1980
Director
Appointed 31 Oct 2019

KAMRAN, Mahnoor

Active
St. Giles, OxfordOX1 3JP
Born July 2004
Director
Appointed 10 Dec 2024

KERRY, Phillip

Active
Kensington Church Street, LondonW8 4BN
Born October 1980
Director
Appointed 24 Apr 2020

MUTINIDI, Innocent

Active
4 Brindley Place, BirminghamB1 2JB
Born February 1986
Director
Appointed 10 Dec 2024

WILSON, Thomas David John

Active
Notting Hill Gate, LondonW11 3JS
Born February 2001
Director
Appointed 07 Dec 2021

AKINDELE, Oluwakemi

Resigned
Union Street, LondonSE1 0LN
Born November 1988
Director
Appointed 07 Dec 2021
Resigned 10 Dec 2024

BHATIA, Raman

Resigned
69 Notting Hill Gate, LondonW11 3JS
Born November 1978
Director
Appointed 29 May 2020
Resigned 22 Apr 2022

CLARK, Duncan Antony Ernest

Resigned
Temple Quay, BristolBS1 6ED
Born May 1977
Director
Appointed 24 Feb 2014
Resigned 23 Feb 2017

DOOREY, Alexandra Sophie

Resigned
Ovo, LondonW11 3JS
Born March 1987
Director
Appointed 10 Dec 2024
Resigned 28 Nov 2025

EATON, Charlotte Claire

Resigned
Temple Quay, BristolBS1 6ED
Born January 1983
Director
Appointed 22 Apr 2022
Resigned 18 Sept 2024

FITZPATRICK, Stephen James

Resigned
Temple Quay, BristolBS1 6ED
Born September 1977
Director
Appointed 24 Feb 2014
Resigned 26 May 2020

KASUMU, Samuel Fisayo

Resigned
Hatton Place, LondonEC1N 8RU
Born August 1987
Director
Appointed 27 Jan 2017
Resigned 02 May 2021

OWEN, Matthew

Resigned
Temple Quay, BristolBS1 6ED
Born November 1968
Director
Appointed 24 Feb 2014
Resigned 28 Jan 2020

Persons with significant control

15

7 Active
8 Ceased

Mrs Alexandra Sophie Doorey

Ceased
Notting Hill Gate, LondonW11 3JS
Born March 1987

Nature of Control

Significant influence or control
Notified 10 Dec 2024
Ceased 28 Nov 2025

Mr Innocent Mutindi

Active
Brindley Place, BirminghamB1 2JB
Born February 1986

Nature of Control

Significant influence or control
Notified 10 Dec 2024

Ms Mahnoor Kamran

Active
St. Giles, OxfordOX1 3JP
Born July 2004

Nature of Control

Significant influence or control
Notified 10 Dec 2024

Mrs Roseanne Baxter

Active
Crescent, RedcliffeBS1 6EZ
Born May 1981

Nature of Control

Significant influence or control
Notified 20 Jan 2023

Miss Charlotte Claire Eaton

Ceased
Temple Quay, BristolBS1 6ED
Born January 1983

Nature of Control

Significant influence or control
Notified 22 Apr 2022
Ceased 18 Sept 2024

Miss Oluwakemi Akindele

Ceased
Union Street, LondonSE1 0LN
Born November 1988

Nature of Control

Significant influence or control
Notified 07 Dec 2021
Ceased 01 Dec 2024

Mr Thomas David John Wilson

Active
Crescent, RedcliffeBS1 6EZ
Born February 2001

Nature of Control

Significant influence or control
Notified 07 Dec 2021

Mr Raman Bhatia

Ceased
69 Notting Hill Gate, LondonW11 3JS
Born November 1978

Nature of Control

Significant influence or control
Notified 29 May 2020
Ceased 22 Apr 2022

Mr Phillip Kerry

Active
C/O Ovo Foundation, LondonW8 4BN
Born October 1980

Nature of Control

Significant influence or control
Notified 24 Apr 2020

Mrs Gina Mariel Cicerone

Active
6 Mitre Passage, LondonSE10 0ER
Born December 1984

Nature of Control

Significant influence or control
Notified 31 Oct 2019

Ms Katherine Goldsmith

Active
Woodland Rise, LondonN10 3UJ
Born May 1980

Nature of Control

Significant influence or control
Notified 31 Oct 2019

Mr Samuel Fisayo Kasumu

Ceased
Hatton Place, LondonEC1N 8RU
Born August 1987

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 02 May 2021

Mr Stephen James Fitzpatrick

Ceased
Temple Quay, BristolBS1 6ED
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2020

Mr Matthew Owen

Ceased
Temple Quay, BristolBS1 6ED
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2020

Mr Duncan Antony Ernest Clark

Ceased
Temple Quay, BristolBS1 6ED
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

78

Legacy
3 April 2026
RP01PSC01RP01PSC01
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Sail Address Company With New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Resolution
6 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Incorporation Company
24 February 2014
NEWINCIncorporation