Background WavePink WaveYellow Wave

OPENDAB C.I.C. (12061279)

OPENDAB C.I.C. (12061279) is an active UK company. incorporated on 20 June 2019. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in radio broadcasting. OPENDAB C.I.C. has been registered for 6 years. Current directors include BOON, Paul Lindsay, MUSTAPHA, Rashid, NATHAN, Daniel Alexander Julian.

Company Number
12061279
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
11 Old Steine, Brighton, BN1 1EJ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BOON, Paul Lindsay, MUSTAPHA, Rashid, NATHAN, Daniel Alexander Julian
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENDAB C.I.C.

OPENDAB C.I.C. is an active company incorporated on 20 June 2019 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. OPENDAB C.I.C. was registered 6 years ago.(SIC: 60100)

Status

active

Active since 6 years ago

Company No

12061279

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

11 Old Steine Brighton, BN1 1EJ,

Previous Addresses

16 Ashley Close Charlton Kings Cheltenham GL52 6LF United Kingdom
From: 20 June 2019To: 24 June 2021
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOON, Paul Lindsay

Active
Old Steine, BrightonBN1 1EJ
Born July 1953
Director
Appointed 20 Jun 2019

MUSTAPHA, Rashid

Active
Old Steine, BrightonBN1 1EJ
Born December 1974
Director
Appointed 16 Aug 2021

NATHAN, Daniel Alexander Julian

Active
Old Steine, BrightonBN1 1EJ
Born January 1965
Director
Appointed 20 Jun 2019

HALLETT, Lawrence Albert

Resigned
Old Steine, BrightonBN1 1EJ
Born June 1961
Director
Appointed 16 Aug 2021
Resigned 22 May 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Lindsay Boon

Ceased
Old Steine, BrightonBN1 1EJ
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Ceased 21 Jun 2022

Mr Daniel Alexander Julian Nathan

Ceased
Ash Lane, LittlehamptonBN16 3BZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Incorporation Community Interest Company
20 June 2019
CICINCCICINC