UKBizDB.co.uk

OPEN RIGHTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Open Rights. The company was founded 18 years ago and was given the registration number 05581537. The firm's registered office is in LONDON. You can find them at 12 Duke's Road, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:OPEN RIGHTS
Company Number:05581537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:12 Duke's Road, London, WC1H 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Bedford Row, London, England, WC1R 4EH

Director24 September 2019Active
24, Bedford Row, London, England, WC1R 4EH

Director09 November 2020Active
24, Bedford Row, London, England, WC1R 4EH

Director10 March 2022Active
24, Bedford Row, London, England, WC1R 4EH

Director24 September 2019Active
39, Ruskin House, Erasmus Street, London, England, SW1P 4HU

Director23 September 2022Active
24, Bedford Row, London, England, WC1R 4EH

Director10 March 2022Active
24, Bedford Row, London, England, WC1R 4EH

Director09 November 2020Active
7, Bosleys Orchard, Didcot, England, OX11 7NY

Director06 August 2018Active
12 Dukes Road, London, WC1H 9AD

Secretary03 October 2005Active
7, Wendela Close, Woking, England, GU22 7JU

Director20 September 2012Active
56 Ridgmount Gardens, London, WC1E 7AU

Director01 December 2005Active
12, Duke's Road, London, WC1H 9AD

Director09 March 2010Active
76c Tollington Road, London, N7 6PD

Director05 March 2007Active
9 Laburnum Close, Verwood, BH31 6UB

Director03 October 2005Active
124, Huntly Grove, Peterborough, PE1 2QN

Director15 September 2009Active
124, Huntly Grove, Peterborough, United Kingdom, PE1 2QN

Director19 December 2008Active
12 Dukes Road, London, WC1H 9AD

Director03 October 2005Active
12, Duke's Road, London, WC1H 9AD

Director06 August 2018Active
12, Duke's Road, London, WC1H 9AD

Director24 September 2019Active
31, Florence Road, London, England, N4 4DJ

Director20 September 2012Active
11, Claylands Road, London, England, SW8 1NX

Director15 September 2011Active
25 Mount Adon Park, London, SE22 0DS

Director03 October 2005Active
Top Flat, 28 Sillwood Road, Brighton, BN1 2LE

Director01 November 2007Active
Vann South, Hambledon, GU8 4EF

Director01 December 2005Active
Erw Wen, Harford, Llanwrda, Wales, SA19 8DT

Director01 December 2005Active
1st Floor, 7 Mallow Street, London, EC1Y 8RQ

Director01 December 2005Active
12, Duke's Road, London, WC1H 9AD

Director09 March 2010Active
Flat 2, 247a Sussex Way, London, England, N19 4JD

Director15 September 2009Active
Flat 11,, Tufnell Mansions, 73 Anson Road, London, United Kingdom, N7 0AT

Director19 December 2008Active
1, Green Lane, Hartley Wintney, Hook, England, RG27 8DL

Director15 September 2011Active
454, Shotwell Street, San Francisco, Usa,

Director01 December 2005Active
14, Benett Drive, Hove, England, BN3 6UT

Director06 August 2018Active
PO BOX 456, PO BOX 456, Southampton, England, SO17 1LP

Director15 September 2011Active
37 Panton Street, Cambridge, CB2 1HL

Director01 December 2005Active
12, Duke's Road, London, WC1H 9AD

Director20 September 2012Active

People with Significant Control

Mr James Paul Cronin
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:12, Duke's Road, London, England, WC1H 9AD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Suw Susan Margaret Charman-Anderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Usa
Address:408, Park Avenue, Sheboygan, Usa, 53081
Nature of control:
  • Voting rights 25 to 50 percent
Ms Louise Anne Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:The Barn, 88, East Street, Bridport, England, DT6 3LL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.