Background WavePink WaveYellow Wave

THE WOW FOUNDATION (11355846)

THE WOW FOUNDATION (11355846) is an active UK company. incorporated on 11 May 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. THE WOW FOUNDATION has been registered for 7 years. Current directors include AFZAL, Nazir, COLLIER-KEYWOOD, Richard David, HASSAN, Nusrath and 7 others.

Company Number
11355846
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2018
Age
7 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
AFZAL, Nazir, COLLIER-KEYWOOD, Richard David, HASSAN, Nusrath, HAVILAND, Shevaun, IMAFIDON, Anne-Marie Osamwenze, Dr, OGDEN, Vanessa Jane, Dr, OKORO, Sandie, REEVES, Barbara, ROSE, Alison, Dame, TOKSVIG, Sandi
SIC Codes
82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOW FOUNDATION

THE WOW FOUNDATION is an active company incorporated on 11 May 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. THE WOW FOUNDATION was registered 7 years ago.(SIC: 82301, 82302)

Status

active

Active since 7 years ago

Company No

11355846

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

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

Grey, the Johnson Building 77 Hatton Garden London EC1N 8JS England
From: 7 April 2020To: 30 July 2021
65 Canal Buildings 135 Shepherdess Walk London N1 7RR
From: 11 May 2018To: 7 April 2020
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Apr 22
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

AFZAL, Nazir

Active
3 Pancras Square, LondonN1C 4AG
Born October 1962
Director
Appointed 03 Mar 2022

COLLIER-KEYWOOD, Richard David

Active
3 Pancras Square, LondonN1C 4AG
Born July 1961
Director
Appointed 13 Feb 2020

HASSAN, Nusrath

Active
3 Pancras Square, LondonN1C 4AG
Born September 1997
Director
Appointed 19 Feb 2019

HAVILAND, Shevaun

Active
3 Pancras Square, LondonN1C 4AG
Born January 1972
Director
Appointed 13 Feb 2020

IMAFIDON, Anne-Marie Osamwenze, Dr

Active
3 Pancras Square, LondonN1C 4AG
Born June 1989
Director
Appointed 15 Dec 2021

OGDEN, Vanessa Jane, Dr

Active
3 Pancras Square, LondonN1C 4AG
Born November 1966
Director
Appointed 13 Dec 2023

OKORO, Sandie

Active
3 Pancras Square, LondonN1C 4AG
Born October 1964
Director
Appointed 16 Jun 2021

REEVES, Barbara

Active
70 Kingsway, LondonWC2B 6AH
Born October 1962
Director
Appointed 27 Sept 2018

ROSE, Alison, Dame

Active
3 Pancras Square, LondonN1C 4AG
Born November 1969
Director
Appointed 22 Apr 2025

TOKSVIG, Sandi

Active
The Hkx Building, LondonN1C 4AG
Born May 1958
Director
Appointed 22 Jul 2024

BAILEY, Colette Mary

Resigned
3 Pancras Square, LondonN1C 4AG
Born April 1971
Director
Appointed 27 Sept 2018
Resigned 20 Aug 2021

IMAFIDON, Anne- Marie

Resigned
Canal Buildings, LondonN1 7RR
Born June 1989
Director
Appointed 13 Feb 2020
Resigned 15 Jul 2021

KELLY, Jude

Resigned
77 Hatton Garden, LondonEC1N 8JS
Born March 1954
Director
Appointed 11 May 2018
Resigned 24 Mar 2021

KURU-UTUMPALA, Jayanthi

Resigned
3 Pancras Square, LondonN1C 4AG
Born September 1979
Director
Appointed 13 Feb 2020
Resigned 26 Jun 2024

OGDEN, Vanessa Jane, Dr

Resigned
Richard Street, LondonE1 2JP
Born November 1966
Director
Appointed 19 Feb 2019
Resigned 14 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Ms Jude Kelly

Ceased
Canal Buildings, LondonN1 7RR
Born March 1954

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 May 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Resolution
2 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
2 June 2020
CC04CC04
Memorandum Articles
2 June 2020
MAMA
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Incorporation Company
11 May 2018
NEWINCIncorporation