Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPEN BRITAIN LIMITED
Company Information for

OPEN BRITAIN LIMITED

22 ST. PETERS STREET, STAMFORD, PE9 2PF,
Company Registration Number
09641190
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Open Britain Ltd
OPEN BRITAIN LIMITED was founded on 2015-06-16 and has its registered office in Stamford. The organisation's status is listed as "Active". Open Britain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPEN BRITAIN LIMITED
 
Legal Registered Office
22 ST. PETERS STREET
STAMFORD
PE9 2PF
 
Previous Names
THE IN CAMPAIGN LIMITED06/09/2016
INTERIM CAMPAIGN LIMITED23/07/2015
Filing Information
Company Number 09641190
Company ID Number 09641190
Date formed 2015-06-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:33:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPEN BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH PETER CARBERRY
Director 2016-09-05
DANIEL VEREKER GIEVE
Director 2017-07-03
PETER BENJAMIN MANDELSON
Director 2016-02-22
JAMES ALEXANDER MCGRORY
Director 2016-09-05
TREVOR PHILLIPS
Director 2015-10-12
MICHAEL DEREK VAUGHAN RAKE
Director 2017-07-04
RICHARD JOHN REED
Director 2015-10-12
ROLAND DACRE RUDD
Director 2015-10-12
JUNE KONADU SARPONG
Director 2015-10-10
WILL DAVID JOHN STRAW
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PATRICIA BEER
Director 2015-10-12 2017-01-19
BRENDAN PAUL BARBER
Director 2015-10-12 2016-10-10
JENNIFER ANN HALPERN PRINCE
Director 2015-10-12 2016-09-26
DAVID WINTON HARDING
Director 2015-11-23 2016-09-26
STUART ALAN RANSOM ROSE
Director 2015-12-04 2016-09-26
DAFYDD WYNNE WIGLEY
Director 2016-02-22 2016-09-26
KARREN RITA BRADY
Director 2015-12-04 2016-09-14
MEGAN EILEEN DUNN
Director 2015-10-12 2016-09-14
DAMIAN HOWARD GREEN
Director 2015-11-23 2016-09-14
JUDITH PAMELA KELLY
Director 2016-02-22 2016-09-14
CAROLINE LUCAS
Director 2015-10-12 2016-09-14
MONA SIDDIQUI
Director 2016-02-22 2016-09-14
JAMES ROBERT WALLACE
Director 2016-02-22 2016-09-14
DANIEL GRIAN ALEXANDER
Director 2015-10-12 2016-02-22
TIMOTHY NORKETT
Director 2015-07-23 2015-10-28
LAURA JANE SANDYS
Director 2015-06-16 2015-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BENJAMIN MANDELSON GLOBAL PORTS HOLDING PLC Director 2017-04-12 CURRENT 2017-02-20 Active
PETER BENJAMIN MANDELSON THE DESIGN MUSEUM Director 2017-03-15 CURRENT 1988-12-05 Active
PETER BENJAMIN MANDELSON GLOBAL COUNSEL LTD Director 2016-12-20 CURRENT 2016-12-20 Active
PETER BENJAMIN MANDELSON WILLBURY LIMITED Director 2010-06-15 CURRENT 2010-05-26 Active
TREVOR PHILLIPS WEBBER PHILLIPS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
TREVOR PHILLIPS DIVERSITY ANALYTICS LIMITED Director 2013-05-16 CURRENT 2007-02-14 Dissolved 2016-07-12
TREVOR PHILLIPS EMPLOYERS NETWORK FOR EQUALITY & INCLUSION Director 2013-04-01 CURRENT 2002-09-30 Active
RICHARD JOHN REED JAMJAR INVESTMENTS NOMINEE LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
RICHARD JOHN REED OPEN REASON Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
RICHARD JOHN REED SUNDOG PICTURES LIMITED Director 2015-06-11 CURRENT 2009-05-15 Active
RICHARD JOHN REED FOUNDERS PLEDGE LTD Director 2015-05-26 CURRENT 2013-06-11 Active
RICHARD JOHN REED REEPA LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
RICHARD JOHN REED THE INNOCENT FOUNDATION Director 2004-02-24 CURRENT 2004-02-24 Active
ROLAND DACRE RUDD MILLFIELD Director 2016-03-18 CURRENT 1953-08-04 Active
ROLAND DACRE RUDD CHARLOTTE STREET PARTNERS LIMITED Director 2014-08-30 CURRENT 2013-05-17 Active
ROLAND DACRE RUDD GARDEN BRIDGE TRUST Director 2014-04-03 CURRENT 2013-10-30 Liquidation
ROLAND DACRE RUDD MOORFIELDS CONSULTING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2016-10-11
ROLAND DACRE RUDD BUSINESS FOR NEW EUROPE Director 2006-03-31 CURRENT 2006-03-31 Dissolved 2017-06-13
ROLAND DACRE RUDD FGS GLOBAL (UK) LIMITED Director 1994-09-05 CURRENT 1994-08-08 Active
JUNE KONADU SARPONG LDNY FOUNDATION Director 2014-03-31 CURRENT 2014-03-31 Active
JUNE KONADU SARPONG LDNY LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
WILL DAVID JOHN STRAW NETWORK FOR PROGRESS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
WILL DAVID JOHN STRAW LEFT FOOT FORWARD LTD Director 2009-08-03 CURRENT 2009-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CESSATION OF PV CAMPAIGN LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES KIERAN
2022-06-21CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07PSC05Change of details for Baybridge 2019 Limited as a person with significant control on 2019-11-18
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REED
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Orion House Barn Hill Stamford Lincolnshire PE9 2AE England
2021-02-24AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AP01DIRECTOR APPOINTED MR MARK JAMES KIERAN
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SANGEETA KAUR SIDHU-ROBB
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM Millbank Tower 21-24 Millbank London SW1P 4QP England
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JUDITH WEYMAN
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPS
2019-11-26MEM/ARTSARTICLES OF ASSOCIATION
2019-11-26RES01ADOPT ARTICLES 26/11/19
2019-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MCGRORY
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK VAUGHAN RAKE
2019-11-18RES13Resolutions passed:
  • Directors to terminate contracts of employment for staff who are directors/appoint new officers/directors not to make any decision without prior content in writing of sole director of baybridge 2019 LIMITED 27/10/2019
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL VEREKER GIEVE
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER CARBERRY
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JUNE KONADU SARPONG
2019-11-05MEM/ARTSARTICLES OF ASSOCIATION
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-10-18AP01DIRECTOR APPOINTED MS ANNE JUDITH WEYMAN
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY SARAH HUGHES
2019-10-03PSC05Change of details for Baybridge 2019 Limited as a person with significant control on 2019-08-20
2019-10-02PSC07CESSATION OF JAMES ALEXANDER MCGRORY AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02PSC02Notification of Baybridge 2019 Limited as a person with significant control on 2019-08-20
2019-09-13RES01ADOPT ARTICLES 13/09/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-18CH01Director's details changed for Ms Kirsty Sarah Hughes on 2019-02-18
2018-12-21AP01DIRECTOR APPOINTED MS CAROLINE EMMA CRIADO PEREZ
2018-07-11CH01Director's details changed for Sir Michael Derek Vaughan Rake on 2017-10-31
2018-07-10CH01Director's details changed for Sir Michael Derek Vaughan Rake on 2017-10-31
2018-07-09CH01Director's details changed for Sir Michael Derek Vaughan Rake on 2017-10-31
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND DACRE RUDD / 26/10/2017
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL VEREKER GIEVE / 26/10/2017
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-14CH01Director's details changed for Mr Will David John Straw on 2016-09-28
2018-05-24AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-14CH01Director's details changed for Mr James Alexander Mcgrory on 2017-09-29
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM The Adelphi 1-11 John Adam Street London WC2N 6HT England
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2017 FROM THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HT ENGLAND
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2017 FROM TENTER HOUSE 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM
2017-07-18AP01DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER MCGRORY
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MR DANIEL VEREKER GIEVE
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA BEER
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM C/O Julie Mccandless Tenter House 45 Moorfields London EC2Y 9AE England
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2016 FROM ST BRIDE'S HOUSE SALISBURY SQUARE LONDON EC4Y 8EH UNITED KINGDOM
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN BARBER
2016-10-05AP01DIRECTOR APPOINTED MR JOSEPH PETER CARBERRY
2016-09-29AP01DIRECTOR APPOINTED MR JAMES ALEXANDER MCGRORY
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HALPERN PRINCE
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD WIGLEY
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSE
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH KELLY
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN DUNN
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LUCAS
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MONA SIDDIQUI
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KARREN BRADY
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN GREEN
2016-09-06RES15CHANGE OF NAME 25/08/2016
2016-09-06CERTNMCOMPANY NAME CHANGED THE IN CAMPAIGN LIMITED CERTIFICATE ISSUED ON 06/09/16
2016-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-27AA01CURREXT FROM 30/06/2016 TO 31/08/2016
2016-07-27AR0116/06/16 NO MEMBER LIST
2016-03-07AP01DIRECTOR APPOINTED MS JUDITH KELLY
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER
2016-02-26AP01DIRECTOR APPOINTED LORD JAMES ROBERT WALLACE
2016-02-26AP01DIRECTOR APPOINTED PROFESSOR MONA SIDDIQUI
2016-02-25AP01DIRECTOR APPOINTED LORD DAFYDD WYNNE WIGLEY
2016-02-25AP01DIRECTOR APPOINTED LORD PETER BENJAMIN MANDELSON
2015-12-08AP01DIRECTOR APPOINTED MR DAVID WINTON HARDING
2015-12-07AP01DIRECTOR APPOINTED BARONESS KARREN RITA BRADY
2015-12-07AP01DIRECTOR APPOINTED MR DAMIAN HOWARD GREEN
2015-12-07AP01DIRECTOR APPOINTED MR STUART ROSE
2015-11-05AP01DIRECTOR APPOINTED MR WILLIAM STRAW
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JANET PATRICIA BEER / 12/10/2015
2015-10-30AP01DIRECTOR APPOINTED PROFESSOR JANET PATRICIA BEER
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORKETT
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN REED / 12/10/2015
2015-10-28AP01DIRECTOR APPOINTED MR ROLAND DACRE RUDD
2015-10-28AP01DIRECTOR APPOINTED MS JENNY HALPERN PRINCE
2015-10-28AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER
2015-10-28AP01DIRECTOR APPOINTED MS MEGAN DUNN
2015-10-28AP01DIRECTOR APPOINTED MS CAROLINE LUCAS
2015-10-28AP01DIRECTOR APPOINTED MR TREVOR PHILLIPS
2015-10-28AP01DIRECTOR APPOINTED MR BRENDAN PAUL BARBER
2015-10-28AP01DIRECTOR APPOINTED MR RICHARD JOHN REED
2015-10-10AP01DIRECTOR APPOINTED MS JUNE KONADU SARPONG
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NORKETT / 09/10/2015
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM NORKETT / 09/10/2015
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 1ST FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SANDYS
2015-07-24AP01DIRECTOR APPOINTED MR TIM NORKETT
2015-07-23RES15CHANGE OF NAME 20/07/2015
2015-07-23CERTNMCOMPANY NAME CHANGED INTERIM CAMPAIGN LIMITED CERTIFICATE ISSUED ON 23/07/15
2015-06-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2015-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPEN BRITAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN BRITAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPEN BRITAIN LIMITED

Intangible Assets
Patents
We have not found any records of OPEN BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN BRITAIN LIMITED
Trademarks
We have not found any records of OPEN BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN BRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as OPEN BRITAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPEN BRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN BRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPEN BRITAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.