Opendemocracy Limited LONDON


Founded in 1999, Opendemocracy, classified under reg no. 03855274 is an active company. Currently registered at 18 Ashwin Street E8 3DL, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/11/08 Opendemocracy Limited is no longer carrying the name Power And Democracy.

The firm has 9 directors, namely Ingibjorg T., Katharine V. and Satbir K. and others. Of them, Anthony B. has been with the company the longest, being appointed on 8 October 1999 and Ingibjorg T. and Katharine V. have been with the company for the least time - from 20 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Opendemocracy Limited Address / Contact

Office Address 18 Ashwin Street
Office Address2 Dalston
Town London
Post code E8 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855274
Date of Incorporation Fri, 8th Oct 1999
Industry Other publishing activities
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Ingibjorg T.

Position: Director

Appointed: 20 July 2022

Katharine V.

Position: Director

Appointed: 20 July 2022

Satbir K.

Position: Director

Appointed: 03 May 2022

George P.

Position: Director

Appointed: 03 February 2021

Nitil P.

Position: Director

Appointed: 22 September 2020

Suzanna T.

Position: Director

Appointed: 16 March 2020

Alison G.

Position: Director

Appointed: 13 November 2018

Michael M.

Position: Director

Appointed: 29 March 2006

Anthony B.

Position: Director

Appointed: 08 October 1999

Peter G.

Position: Director

Appointed: 11 October 2021

Resigned: 04 July 2023

Daniel G.

Position: Secretary

Appointed: 13 November 2018

Resigned: 06 February 2020

Jo A.

Position: Director

Appointed: 01 May 2017

Resigned: 31 December 2021

Mary F.

Position: Director

Appointed: 08 September 2014

Resigned: 23 June 2021

Turi M.

Position: Director

Appointed: 01 July 2013

Resigned: 03 March 2020

Peter J.

Position: Director

Appointed: 05 July 2012

Resigned: 07 November 2019

Magnus N.

Position: Director

Appointed: 01 May 2012

Resigned: 08 September 2014

Magnus N.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2022

Rosemary B.

Position: Director

Appointed: 24 January 2012

Resigned: 02 December 2020

John M.

Position: Director

Appointed: 24 January 2012

Resigned: 02 August 2019

Julian S.

Position: Director

Appointed: 21 May 2010

Resigned: 30 September 2012

David E.

Position: Director

Appointed: 26 June 2009

Resigned: 07 November 2019

John C.

Position: Director

Appointed: 31 December 2007

Resigned: 09 June 2020

Elaine P.

Position: Director

Appointed: 26 February 2006

Resigned: 22 February 2021

Anthony B.

Position: Secretary

Appointed: 14 February 2006

Resigned: 13 November 2018

James H.

Position: Secretary

Appointed: 30 March 2005

Resigned: 14 February 2006

Maggie L.

Position: Director

Appointed: 25 November 2004

Resigned: 30 September 2007

David H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 30 March 2005

Annette K.

Position: Director

Appointed: 02 December 2003

Resigned: 11 February 2005

Caspar M.

Position: Director

Appointed: 09 October 2003

Resigned: 30 March 2005

Matthew H.

Position: Secretary

Appointed: 18 February 2003

Resigned: 01 July 2004

Laura S.

Position: Director

Appointed: 10 July 2002

Resigned: 01 January 2017

Robert P.

Position: Director

Appointed: 04 April 2002

Resigned: 28 May 2003

Charles C.

Position: Director

Appointed: 13 June 2001

Resigned: 22 July 2010

Timothy S.

Position: Director

Appointed: 13 June 2001

Resigned: 02 December 2003

Susan R.

Position: Director

Appointed: 13 June 2001

Resigned: 10 July 2020

John J.

Position: Director

Appointed: 15 December 2000

Resigned: 05 April 2014

Paul H.

Position: Secretary

Appointed: 27 November 2000

Resigned: 18 February 2003

Paul H.

Position: Director

Appointed: 14 June 2000

Resigned: 10 July 2002

Steven B.

Position: Secretary

Appointed: 14 June 2000

Resigned: 27 November 2000

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1999

Resigned: 08 October 1999

Kevin D.

Position: Secretary

Appointed: 08 October 1999

Resigned: 14 June 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 October 1999

Resigned: 08 October 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is The Opendemocracy Foundation For The Advancement Of Global Education from Witney, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Opendemocracy Foundation For The Advancement Of Global Education

Signal Court Old Station Way, Eynsham, Witney, OX29 4TL, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 04807614
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Power And Democracy November 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 484 7761 372 1131 569 289
Current Assets1 580 1171 497 6191 755 127
Debtors95 341125 506185 838
Net Assets Liabilities36 411166 172275 959
Other Debtors87 843123 405181 729
Property Plant Equipment2 42512 16712 056
Other
Accumulated Amortisation Impairment Intangible Assets119 492119 492 
Accumulated Depreciation Impairment Property Plant Equipment7 0539 97815 170
Additions Other Than Through Business Combinations Property Plant Equipment 12 6675 081
Average Number Employees During Period182726
Corporation Tax Payable9 73328 15353 795
Creditors1 546 1311 173 6141 241 224
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 57737 15129 720
Increase From Depreciation Charge For Year Property Plant Equipment 2 9255 192
Intangible Assets Gross Cost119 492119 492 
Net Current Assets Liabilities33 986324 005513 903
Other Creditors1 490 5421 064 8271 085 352
Other Taxation Social Security Payable19833 16537 939
Property Plant Equipment Gross Cost9 47822 14527 226
Provisions For Liabilities Balance Sheet Subtotal 170 000250 000
Total Assets Less Current Liabilities36 411336 172525 959
Trade Creditors Trade Payables45 65847 46964 138
Trade Debtors Trade Receivables7 4982 1014 109
Turnover Revenue2 092 5512 866 177 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements