Background WavePink WaveYellow Wave

ORGANIZATION FOR HUMAN RIGHTS DEFENCE CIC (12961662)

ORGANIZATION FOR HUMAN RIGHTS DEFENCE CIC (12961662) is an active UK company. incorporated on 20 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. ORGANIZATION FOR HUMAN RIGHTS DEFENCE CIC has been registered for 5 years. Current directors include FRANCIS, Colin Neil.

Company Number
12961662
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2020
Age
5 years
Address
124 City Road City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FRANCIS, Colin Neil
SIC Codes
63990, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIZATION FOR HUMAN RIGHTS DEFENCE CIC

ORGANIZATION FOR HUMAN RIGHTS DEFENCE CIC is an active company incorporated on 20 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. ORGANIZATION FOR HUMAN RIGHTS DEFENCE CIC was registered 5 years ago.(SIC: 63990, 85520)

Status

active

Active since 5 years ago

Company No

12961662

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

124 City Road City Road London, EC1V 2NX,

Previous Addresses

, Kemp House 152 - 160, City Road, London, EC1V 2NX, England
From: 30 August 2021To: 6 September 2022
, Unit 24/25, Enfield Enterprise Centre, 26-28, Queensway, Ponders End, Enfield, Middlesex, EN3 4SA, England
From: 10 March 2021To: 30 August 2021
, Unit 24/25 Enfield Enterprise Centre 26-28 Queensway, Onders End, Enfield, Middlesex, EN3 4SA
From: 4 February 2021To: 10 March 2021
, Kemp House 152-160 City Road, London, EC1V 2NX, England
From: 20 October 2020To: 4 February 2021
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRANCIS, Colin Neil

Active
City Road, LondonEC1V 2NX
Born January 1962
Director
Appointed 26 Jan 2024

DE CHAUSAY, De-Ann Sarah Hajar

Resigned
City Road, LondonEC1V 2NX
Born October 1965
Director
Appointed 21 Jan 2021
Resigned 26 Jan 2024

FRANCIS, Colin Neil

Resigned
152 - 160, LondonEC1V 2NX
Born January 1962
Director
Appointed 20 Oct 2020
Resigned 22 Feb 2022

GORDON, Jason

Resigned
26-28 Queensway, EnfieldEN3 4SA
Born May 1975
Director
Appointed 20 Oct 2020
Resigned 19 Jan 2021

LINDO, Anne Maria

Resigned
City Road, LondonEC1V 2NX
Born June 1967
Director
Appointed 21 Jan 2021
Resigned 14 Nov 2022

REDWOOD, Clara Vedah

Resigned
152 - 160, LondonEC1V 2NX
Born October 1960
Director
Appointed 21 Jan 2021
Resigned 22 Feb 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Colin Neil Francis

Ceased
26-28, Queensway, EnfieldEN3 4SA
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2020
Ceased 10 Aug 2021

Mr Jason Gordon

Ceased
26-28 Queensway, EnfieldEN3 4SA
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2020
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Memorandum Articles
12 October 2021
MAMA
Statement Of Companys Objects
28 September 2021
CC04CC04
Resolution
28 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
13 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Incorporation Community Interest Company
20 October 2020
CICINCCICINC