UKBizDB.co.uk

WITS FOUNDATION UK

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

This company is commonly known as Wits Foundation Uk. The company was founded 22 years ago and was given the registration number 04217424. The firm's registered office is in CREDITON. You can find them at 130a High Street, , Crediton, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WITS FOUNDATION UK
Company Number:04217424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:130a High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Frognal, London, England, NW3 6AR

Secretary16 May 2013Active
8 Leckford Road, Leckford Road, Oxford, England, OX2 6HY

Director15 May 2001Active
25a Frognal, Hampstead, London, NW3 6AR

Director15 May 2001Active
Flat A, 1 Bedford Place, Bedford Place, London, England, WC1B 5AH

Director04 October 2013Active
20 Glisson Road, Cambridge, CB1 2HD

Director25 June 2003Active
Savernake, Savernake, 13 Jubilee Road, Parktown Johannesburg 2193, South Africa,

Director03 December 2020Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary15 May 2001Active
Brick Court Chambers, 7-8 Essex Street, London, WC2R3LD

Director11 June 2003Active
15 Burford Road, Victoria 2192, South Africa,

Director15 May 2001Active

People with Significant Control

Professor Zeblon Zenzele Vilakazi
Notified on:03 December 2020
Status:Active
Date of birth:April 1969
Nationality:South African
Country of residence:South Africa
Address:58, Sixth Avenue, Johannesburg, South Africa,
Nature of control:
  • Significant influence or control
Mr William Henry Frankel
Notified on:15 May 2017
Status:Active
Date of birth:December 1944
Nationality:United Kingdom
Country of residence:England
Address:25a, Frognal, London, England, NW3 6AR
Nature of control:
  • Voting rights 75 to 100 percent
Professor Colin James Bundy
Notified on:15 May 2017
Status:Active
Date of birth:October 1944
Nationality:South African
Country of residence:England
Address:8 Leckford Road, Leckford Road, Oxford, England, OX2 6HY
Nature of control:
  • Significant influence or control
Sir David Anthony King
Notified on:15 May 2017
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:20, Glisson Road, Cambridge, England, CB1 2HD
Nature of control:
  • Significant influence or control
Professor Adam Mahomed Habib
Notified on:15 May 2017
Status:Active
Date of birth:November 1965
Nationality:South African
Country of residence:England
Address:Flat A, 1 Bedford Place, Bedford Place, London, England, WC1B 5AH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Persons with significant control

Notification of a person with significant control.

Download
2020-12-06Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-05-31Annual return

Annual return company with made up date no member list.

Download
2016-05-04Accounts

Accounts with accounts type total exemption full.

Download
2015-09-01Accounts

Accounts with accounts type total exemption full.

Download
2015-06-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.