Background WavePink WaveYellow Wave

OKRE: OPENING KNOWLEDGE ACROSS RESEARCH AND ENTERTAINMENT (12566700)

OKRE: OPENING KNOWLEDGE ACROSS RESEARCH AND ENTERTAINMENT (12566700) is an active UK company. incorporated on 21 April 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 2 other business activities. OKRE: OPENING KNOWLEDGE ACROSS RESEARCH AND ENTERTAINMENT has been registered for 5 years. Current directors include BRADLEY, Jonathan Patrick Frederik, BUTTON-BROWN, Nicholas Michael, CLARE, Laura and 3 others.

Company Number
12566700
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2020
Age
5 years
Address
215 Euston Road, London, NW1 2BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BRADLEY, Jonathan Patrick Frederik, BUTTON-BROWN, Nicholas Michael, CLARE, Laura, GIBBONS, Philomena, LEE, Stephen Soo, RYAN, Christine, Dame
SIC Codes
72200, 85590, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKRE: OPENING KNOWLEDGE ACROSS RESEARCH AND ENTERTAINMENT

OKRE: OPENING KNOWLEDGE ACROSS RESEARCH AND ENTERTAINMENT is an active company incorporated on 21 April 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 2 other business activities. OKRE: OPENING KNOWLEDGE ACROSS RESEARCH AND ENTERTAINMENT was registered 5 years ago.(SIC: 72200, 85590, 90040)

Status

active

Active since 5 years ago

Company No

12566700

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

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

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

215 Euston Road London, NW1 2BE,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BRADLEY, Jonathan Patrick Frederik

Active
Euston Road, LondonNW1 2BE
Born April 1960
Director
Appointed 06 May 2021

BUTTON-BROWN, Nicholas Michael

Active
Euston Road, LondonNW1 2BE
Born May 1972
Director
Appointed 21 Apr 2020

CLARE, Laura

Active
Euston Road, LondonNW1 2BE
Born February 1980
Director
Appointed 06 May 2021

GIBBONS, Philomena

Active
Euston Road, LondonNW1 2BE
Born January 1962
Director
Appointed 21 Apr 2020

LEE, Stephen Soo

Active
Euston Road, LondonNW1 2BE
Born November 1983
Director
Appointed 09 Oct 2024

RYAN, Christine, Dame

Active
Euston Road, LondonNW1 2BE
Born December 1952
Director
Appointed 16 Feb 2023

JAMES, Tessa Patricia

Resigned
Euston Road, LondonNW1 2BE
Born November 1964
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2022

RASHEED, Fawzia Nazli, Dr

Resigned
Euston Road, LondonNW1 2BE
Born August 1961
Director
Appointed 24 May 2022
Resigned 02 May 2023

RUDDICK, Simon Bernard

Resigned
Euston Road, LondonNW1 2BE
Born November 1960
Director
Appointed 20 Jul 2022
Resigned 19 Jul 2025

THOMPSON, Yvonne Veronica, Dr

Resigned
Euston Road, LondonNW1 2BE
Born April 1955
Director
Appointed 30 Jun 2021
Resigned 30 Sept 2025

VON DER BRELIE, Kerstin Eva-Maria

Resigned
Euston Road, LondonNW1 2BE
Born March 1972
Director
Appointed 06 May 2021
Resigned 06 May 2024

Persons with significant control

3

0 Active
3 Ceased

Ms Tessa Patricia James

Ceased
Euston Road, LondonNW1 2BE
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 06 May 2021

Mr Nicholas Michael Button-Brown

Ceased
Euston Road, LondonNW1 2BE
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 06 May 2021

Ms Philomena Gibbons

Ceased
Euston Road, LondonNW1 2BE
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Memorandum Articles
21 March 2023
MAMA
Resolution
21 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2020
NEWINCIncorporation