Company NameWikimedia UK
Company StatusActive
Company Number06741827
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 November 2008(15 years, 5 months ago)
Previous NamesWIKI UK Limited and Wikimedia U.K.

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Martha Chamberlin Woodward
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish,American
StatusCurrent
Appointed19 September 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameDr Harsangeet Kaur Bhullar
Date of BirthMay 1967 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 January 2019(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5-11 Wikimedia Uk, Europoint House
5-11 Lavington Street
London
SE1 0NZ
Director NameMr Roderick Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleAdmissions Tutor
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMs Monisha Amrit Shah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMs Caroline Ball
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleAcademic Librarian
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Julian Akodoye Manieson
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Mark Cruickshank
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(13 years, 4 months after company formation)
Appointment Duration2 years
RoleManaging Legal Counsel
Country of ResidenceScotland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Adrian Beidas
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Vivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Sammy Tarling
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Sarvesh Ramachandran
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Alex Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameDr Michael William Peel
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RolePostdoctoral Researcher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameThomas Holden
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RolePost-Graduate Student
Country of ResidenceUnited Kingdom
Correspondence Address23 Cartwright Way
Nottingham
Nottinghamshire
NG9 1RL
Director NameMichael Conn
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCourse Secretary
Correspondence Address17 Gamston Road
Sheffield
Yorkshire
S8 0ZL
Director NameKwan Ting Chan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleSales Assistant
Correspondence Address29 Wigsley Road
Lincoln
Lincolnshire
LN6 3LA
Secretary NameAndrew Rowan Turvey
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cartwright Way
Beeston
Nottingham
NG9 1RL
Director NameZeyi He
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed26 April 2009(5 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 24 April 2010)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Cartwright Way
Nottingham
Nottinghamshire
NG9 1RL
Director NameMr Thomas Michael Dalton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2011)
RoleStudent Actuary
Country of ResidenceUnited Kingdom
Correspondence Address23 Cartwright Way
Nottingham
Nottinghamshire
NG9 1RL
Director NameMr Martin Lewis Poulter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 May 2012)
RoleIct Manager
Country of ResidenceEngland
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Roger John Bamkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Christopher Joseph Keating
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2011(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2016)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr John Francis Byrne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Secretary NameDr Michael William Peel
StatusResigned
Appointed12 May 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2013)
RoleCompany Director
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Saad Ali Choudri
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Greyham Reginald Allen Dawes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2013(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Michael Maggs
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 July 2019)
RoleRetired Patent Attorney
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Alastair McCapra
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Secretary NameMr Alastair McCapra
StatusResigned
Appointed14 July 2013(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 14 September 2013)
RoleCompany Director
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMrs Carol Edith Campbell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMr Simon James Goodwin Knight
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2013(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMs Gillian Wendy Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2016)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address4th Floor Development House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Nicholas James Harries Poole
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMs Josephine Fraser
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2020)
RoleEducational Technologist
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMs Nancy Bell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2015(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 September 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameDr Jordan Emily Landes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityUs/Uk
StatusResigned
Appointed09 July 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2019)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMs Lorna Mary Campbell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed09 July 2016(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 July 2022)
RoleOer Liaison At University Of Edinburgh
Country of ResidenceScotland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMrs Jane Louise Carlin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(9 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMs Andrea Chandler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2019(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 July 2022)
RoleSystems Librarian
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ
Director NameMiss Kelly Foster
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2023)
RoleHistorian
Country of ResidenceEngland
Correspondence AddressOffice 1, Europoint Lavington Street
London
SE1 0NZ

Contact

Websitehttps://wikimedia.org.uk/
Email address[email protected]
Telephone020 70650990
Telephone regionLondon

Location

Registered AddressOffice 1, Europoint
Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£425,997
Net Worth£298,591
Cash£291,165
Current Liabilities£25,923

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 September 2020Appointment of Miss Kelly Foster as a director on 18 July 2020 (2 pages)
20 July 2020Accounts for a small company made up to 31 January 2020 (35 pages)
30 March 2020Termination of appointment of Katherine Ruth West as a director on 20 September 2019 (1 page)
30 March 2020Termination of appointment of Josephine Fraser as a director on 21 March 2020 (1 page)
27 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 December 2019Memorandum and Articles of Association (24 pages)
25 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
7 August 2019Accounts for a small company made up to 31 January 2019 (36 pages)
29 July 2019Appointment of Ms Andrea Chandler as a director on 13 July 2019 (2 pages)
24 July 2019Appointment of Mr Roderick Ward as a director on 13 July 2019 (2 pages)
24 July 2019Termination of appointment of Michael Maggs as a director on 13 July 2019 (1 page)
30 April 2019Termination of appointment of Jordan Emily Landes as a director on 29 April 2019 (1 page)
21 January 2019Appointment of Dr Harsangeet Kaur Bhullar as a director on 8 January 2019 (2 pages)
3 October 2018Appointment of Mrs Jane Louise Carlin as a director on 20 September 2018 (2 pages)
2 October 2018Appointment of Mrs Martha Chamberlin Woodward as a director on 19 September 2018 (2 pages)
2 October 2018Termination of appointment of Nancy Bell as a director on 19 September 2018 (1 page)
2 October 2018Termination of appointment of Carol Edith Campbell as a director on 19 September 2018 (1 page)
2 October 2018Termination of appointment of Greyham Reginald Allen Dawes as a director on 19 September 2018 (1 page)
10 September 2018Accounts for a small company made up to 31 January 2018 (34 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
16 July 2018Memorandum and Articles of Association (26 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (58 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (58 pages)
22 August 2017Registered office address changed from 4th Floor Development House 56-64 Leonard Street London EC2A 4LT to Office 1, Europoint Lavington Street London SE1 0NZ on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Registered office address changed from 4th Floor Development House 56-64 Leonard Street London EC2A 4LT to Office 1, Europoint Lavington Street London SE1 0NZ on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 August 2016Appointment of Dr Jordan Emily Landes as a director on 9 July 2016 (2 pages)
11 August 2016Appointment of Dr Jordan Emily Landes as a director on 9 July 2016 (2 pages)
10 August 2016Appointment of Ms Lorna Mary Campbell as a director on 9 July 2016 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Appointment of Ms Lorna Mary Campbell as a director on 9 July 2016 (2 pages)
9 August 2016Termination of appointment of Gillian Wendy Hamilton as a director on 9 July 2016 (1 page)
9 August 2016Termination of appointment of Gillian Wendy Hamilton as a director on 9 July 2016 (1 page)
9 August 2016Termination of appointment of Christopher Joseph Keating as a director on 9 July 2016 (1 page)
9 August 2016Termination of appointment of Christopher Joseph Keating as a director on 9 July 2016 (1 page)
5 August 2016Total exemption full accounts made up to 31 January 2016 (30 pages)
5 August 2016Total exemption full accounts made up to 31 January 2016 (30 pages)
2 December 2015Appointment of Ms Nancy Bell as a director on 12 September 2015 (2 pages)
2 December 2015Appointment of Ms Nancy Bell as a director on 12 September 2015 (2 pages)
2 December 2015Annual return made up to 5 November 2015 no member list (6 pages)
2 December 2015Annual return made up to 5 November 2015 no member list (6 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (25 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (25 pages)
23 September 2015Termination of appointment of Simon James Goodwin Knight as a director on 18 September 2015 (1 page)
23 September 2015Termination of appointment of Simon James Goodwin Knight as a director on 18 September 2015 (1 page)
19 August 2015Appointment of Ms Josephine Fraser as a director on 25 July 2015 (2 pages)
19 August 2015Appointment of Ms Josephine Fraser as a director on 25 July 2015 (2 pages)
17 August 2015Appointment of Mr Nick James Harries Poole as a director on 25 July 2015 (2 pages)
17 August 2015Appointment of Mr Nick James Harries Poole as a director on 25 July 2015 (2 pages)
12 August 2015Appointment of Mr Doug Taylor as a director on 25 July 2015 (2 pages)
12 August 2015Appointment of Mr Doug Taylor as a director on 25 July 2015 (2 pages)
11 August 2015Termination of appointment of Saad Ali Choudri as a director on 25 July 2015 (1 page)
11 August 2015Termination of appointment of Saad Ali Choudri as a director on 25 July 2015 (1 page)
11 August 2015Termination of appointment of Joseph Seddon as a director on 25 July 2015 (1 page)
11 August 2015Termination of appointment of Alastair Mccapra as a director on 25 July 2015 (1 page)
11 August 2015Termination of appointment of Joseph Seddon as a director on 25 July 2015 (1 page)
11 August 2015Termination of appointment of Alastair Mccapra as a director on 25 July 2015 (1 page)
2 December 2014Annual return made up to 5 November 2014 no member list (6 pages)
2 December 2014Annual return made up to 5 November 2014 no member list (6 pages)
2 December 2014Annual return made up to 5 November 2014 no member list (6 pages)
2 December 2014Appointment of Ms Gillian Wendy Hamilton as a director on 14 October 2014 (2 pages)
2 December 2014Appointment of Ms Gillian Wendy Hamilton as a director on 14 October 2014 (2 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (28 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (28 pages)
14 October 2014Termination of appointment of Padmini Ray Murray as a director on 18 September 2014 (1 page)
14 October 2014Termination of appointment of Padmini Ray Murray as a director on 18 September 2014 (1 page)
9 June 2014Appointment of Ms Padmini Ray Murray as a director (2 pages)
9 June 2014Appointment of Ms Padmini Ray Murray as a director (2 pages)
21 May 2014Appointment of Mr Simon James Goodwin Knight as a director (2 pages)
21 May 2014Appointment of Mr Simon James Goodwin Knight as a director (2 pages)
30 January 2014Appointment of Mr Joseph Seddon as a director (2 pages)
30 January 2014Appointment of Mr Joseph Seddon as a director (2 pages)
6 November 2013Annual return made up to 5 November 2013 no member list (5 pages)
6 November 2013Annual return made up to 5 November 2013 no member list (5 pages)
6 November 2013Annual return made up to 5 November 2013 no member list (5 pages)
4 October 2013Appointment of Miss Katherine Ruth West as a director (2 pages)
4 October 2013Appointment of Mrs Carol Edith Campbell as a director (2 pages)
4 October 2013Appointment of Miss Katherine Ruth West as a director (2 pages)
4 October 2013Appointment of Mrs Carol Edith Campbell as a director (2 pages)
3 October 2013Termination of appointment of Michael Peel as a director (1 page)
3 October 2013Termination of appointment of Michael Peel as a director (1 page)
3 October 2013Termination of appointment of Alastair Mccapra as a secretary (1 page)
3 October 2013Termination of appointment of Alastair Mccapra as a secretary (1 page)
2 September 2013Total exemption full accounts made up to 31 January 2013 (22 pages)
2 September 2013Total exemption full accounts made up to 31 January 2013 (22 pages)
13 August 2013Memorandum and Articles of Association (10 pages)
13 August 2013Memorandum and Articles of Association (10 pages)
14 July 2013Termination of appointment of Michael Peel as a secretary (1 page)
14 July 2013Appointment of Mr Alastair Mccapra as a secretary (1 page)
14 July 2013Termination of appointment of Ashley Van Haeften as a director (1 page)
14 July 2013Termination of appointment of Michael Peel as a secretary (1 page)
14 July 2013Termination of appointment of Ashley Van Haeften as a director (1 page)
14 July 2013Appointment of Mr Alastair Mccapra as a secretary (1 page)
9 July 2013Appointment of Mr Michael Maggs as a director (2 pages)
9 July 2013Appointment of Mr Michael Maggs as a director (2 pages)
8 July 2013Appointment of Mr Alastair Mccapra as a director (2 pages)
8 July 2013Appointment of Mr Alastair Mccapra as a director (2 pages)
5 July 2013Termination of appointment of Douglas Taylor as a director (1 page)
5 July 2013Termination of appointment of Douglas Taylor as a director (1 page)
18 February 2013Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages)
18 February 2013Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages)
3 February 2013Termination of appointment of John Byrne as a director (1 page)
3 February 2013Termination of appointment of John Byrne as a director (1 page)
6 November 2012Annual return made up to 5 November 2012 no member list (5 pages)
6 November 2012Annual return made up to 5 November 2012 no member list (5 pages)
6 November 2012Annual return made up to 5 November 2012 no member list (5 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed wikimedia U.K.\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-05-12
(2 pages)
12 October 2012Company name changed wikimedia U.K.\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-05-12
(2 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
9 October 2012Total exemption full accounts made up to 31 January 2012 (16 pages)
8 October 2012Appointment of Saad Ali Choudri as a director (2 pages)
8 October 2012Appointment of Saad Ali Choudri as a director (2 pages)
20 September 2012Termination of appointment of Roger Bamkin as a director (1 page)
20 September 2012Termination of appointment of Roger Bamkin as a director (1 page)
12 September 2012Termination of appointment of Joscelyn Upendran as a director (1 page)
12 September 2012Termination of appointment of Joscelyn Upendran as a director (1 page)
14 August 2012Company name changed wiki uk LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-05-12
(2 pages)
14 August 2012Company name changed wiki uk LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-05-12
(2 pages)
6 July 2012Form NE01 received (2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Form NE01 received (2 pages)
6 July 2012Change of name notice (2 pages)
18 June 2012Secretary's details changed for Dr Michael Peel on 18 June 2012 (1 page)
18 June 2012Appointment of Mr Doug Taylor as a director (2 pages)
18 June 2012Secretary's details changed for Dr Michael Peel on 18 June 2012 (1 page)
18 June 2012Appointment of Dr Michael Peel as a secretary (1 page)
18 June 2012Termination of appointment of Stephen Virgin as a director (1 page)
18 June 2012Director's details changed for Michael William Peel on 12 May 2012 (2 pages)
18 June 2012Termination of appointment of Stephen Virgin as a director (1 page)
18 June 2012Termination of appointment of Andrew Turvey as a director (1 page)
18 June 2012Termination of appointment of Martin Poulter as a director (1 page)
18 June 2012Appointment of Mr John Francis Byrne as a director (2 pages)
18 June 2012Termination of appointment of Andrew Turvey as a secretary (1 page)
18 June 2012Appointment of Ms Joscelyn Upendran as a director (2 pages)
18 June 2012Director's details changed for Michael William Peel on 12 May 2012 (2 pages)
18 June 2012Director's details changed for Dr Michael William Peel on 18 June 2012 (2 pages)
18 June 2012Termination of appointment of Martin Poulter as a director (1 page)
18 June 2012Appointment of Dr Michael Peel as a secretary (1 page)
18 June 2012Appointment of Mr John Francis Byrne as a director (2 pages)
18 June 2012Director's details changed for Dr Michael William Peel on 18 June 2012 (2 pages)
18 June 2012Appointment of Mr Doug Taylor as a director (2 pages)
18 June 2012Termination of appointment of Andrew Turvey as a director (1 page)
18 June 2012Termination of appointment of Andrew Turvey as a secretary (1 page)
18 June 2012Appointment of Ms Joscelyn Upendran as a director (2 pages)
28 November 2011Annual return made up to 5 November 2011 no member list (5 pages)
28 November 2011Annual return made up to 5 November 2011 no member list (5 pages)
28 November 2011Annual return made up to 5 November 2011 no member list (5 pages)
28 November 2011Registered office address changed from 23 Cartwright Way Nottingham Nottinghamshire NG9 1RL on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 23 Cartwright Way Nottingham Nottinghamshire NG9 1RL on 28 November 2011 (1 page)
27 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2011Memorandum and Articles of Association (17 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2011Memorandum and Articles of Association (17 pages)
26 October 2011Statement of company's objects (2 pages)
26 October 2011Statement of company's objects (2 pages)
29 April 2011Appointment of Mr Roger Bamkin as a director (2 pages)
29 April 2011Appointment of Mr Ashley Van Haeften as a director (2 pages)
29 April 2011Appointment of Mr Martin Lewis Poulter as a director (2 pages)
29 April 2011Appointment of Mr Christopher Joseph Keating as a director (2 pages)
29 April 2011Appointment of Mr Roger Bamkin as a director (2 pages)
29 April 2011Appointment of Mr Christopher Joseph Keating as a director (2 pages)
29 April 2011Appointment of Mr Martin Lewis Poulter as a director (2 pages)
29 April 2011Appointment of Mr Ashley Van Haeften as a director (2 pages)
23 April 2011Termination of appointment of Thomas Dalton as a director (1 page)
23 April 2011Termination of appointment of Thomas Dalton as a director (1 page)
25 March 2011Amended accounts made up to 31 January 2010 (12 pages)
25 March 2011Amended accounts made up to 31 January 2010 (12 pages)
27 February 2011Termination of appointment of Joseph Seddon as a director (1 page)
27 February 2011Termination of appointment of Joseph Seddon as a director (1 page)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 January 2011Director's details changed for Mr Thomas Michael Dalton on 3 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Thomas Michael Dalton on 3 January 2011 (2 pages)
4 January 2011Annual return made up to 5 November 2010 no member list (4 pages)
4 January 2011Annual return made up to 5 November 2010 no member list (4 pages)
4 January 2011Annual return made up to 5 November 2010 no member list (4 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Update to class of members (1 page)
11 May 2010Update to class of members (1 page)
26 April 2010Termination of appointment of Thomas Holden as a director (1 page)
26 April 2010Termination of appointment of Thomas Holden as a director (1 page)
26 April 2010Termination of appointment of Zeyi He as a director (1 page)
26 April 2010Termination of appointment of Zeyi He as a director (1 page)
26 January 2010Appointment of Mr Thomas Michael Dalton as a director (2 pages)
26 January 2010Appointment of Mr Thomas Michael Dalton as a director (2 pages)
30 December 2009Termination of appointment of Paul Williams as a director (1 page)
30 December 2009Termination of appointment of Paul Williams as a director (1 page)
28 November 2009Director's details changed for Paul Williams on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Joseph James Allan Seddon on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Zeyi He on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Zeyi He on 28 November 2009 (2 pages)
28 November 2009Annual return made up to 5 November 2009 no member list (5 pages)
28 November 2009Director's details changed for Paul Williams on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Stephen Charles Virgin on 28 November 2009 (2 pages)
28 November 2009Annual return made up to 5 November 2009 no member list (5 pages)
28 November 2009Annual return made up to 5 November 2009 no member list (5 pages)
28 November 2009Director's details changed for Michael William Peel on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Andrew Rowan Turvey on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Thomas Holden on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Stephen Charles Virgin on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Michael William Peel on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Thomas Holden on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Andrew Rowan Turvey on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Joseph James Allan Seddon on 28 November 2009 (2 pages)
4 August 2009Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
4 August 2009Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
23 June 2009Director's change of particulars / paul williams / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / paul williams / 23/06/2009 (1 page)
11 May 2009Resolutions
  • RES13 ‐ Entrenchment of election rules and chapter agreement 04/05/2009
(1 page)
11 May 2009Director appointed steve virgin (1 page)
11 May 2009Resolutions
  • RES13 ‐ Entrenchment of election rules and chapter agreement 04/05/2009
(1 page)
11 May 2009Director appointed steve virgin (1 page)
5 May 2009Director appointed zeyi he (1 page)
5 May 2009Director appointed zeyi he (1 page)
28 April 2009Director appointed paul williams (1 page)
28 April 2009Director appointed paul williams (1 page)
28 April 2009Director appointed joseph james allan seddon (1 page)
28 April 2009Director appointed joseph james allan seddon (1 page)
27 April 2009Appointment terminated director kwan chan (1 page)
27 April 2009Appointment terminated director kwan chan (1 page)
27 April 2009Appointment terminated director michael conn (1 page)
27 April 2009Appointment terminated director michael conn (1 page)
5 November 2008Incorporation (20 pages)
5 November 2008Incorporation (20 pages)