ANTIPODE FOUNDATION LTD

Register to unlock more data on OkredoRegister

ANTIPODE FOUNDATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07604241

Incorporation date

14/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Victoria Park Road West, Cardiff CF5 1FACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Termination of appointment of Jenny Pickerill as a director on 2024-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/06/2023
Appointment of Professor Marion Werner as a director on 2023-06-01
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/06/2021
Appointment of Dr Abdoumaliq Simone as a director on 2021-06-01
dot icon27/05/2021
Director's details changed for Dr Jack Gieseking on 2021-05-27
dot icon27/05/2021
Termination of appointment of Melissa Webb Wright as a director on 2021-05-27
dot icon27/05/2021
Appointment of Dr Sandie Suchet-Pearson as a director on 2021-05-15
dot icon27/05/2021
Appointment of Dr Brett Story as a director on 2021-05-15
dot icon27/05/2021
Termination of appointment of Vinay Krishin Gidwani as a director on 2021-05-27
dot icon27/05/2021
Appointment of Dr Jack Gieseking as a director on 2021-05-15
dot icon27/05/2021
Appointment of Dr Latoya Eaves as a director on 2021-05-15
dot icon27/05/2021
Appointment of Dr Michelle Daigle as a director on 2021-05-15
dot icon27/05/2021
Termination of appointment of Paul Chatterton as a director on 2021-05-27
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/08/2020
Appointment of Professor Nikolas Theodore as a director on 2020-05-01
dot icon19/08/2020
Termination of appointment of Nikolas Heynen as a director on 2020-04-30
dot icon19/08/2020
Termination of appointment of Wendy Joan Larner as a director on 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Appointment of Dr Katherine Mckittrick as a director on 2019-05-01
dot icon07/05/2019
Appointment of Dr Tariq Jazeel as a director on 2019-05-01
dot icon01/05/2019
Appointment of Professor Jenny Pickerill as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Jamie Andrew Peck as a director on 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon21/04/2017
Register inspection address has been changed from C/O Andrew Kent 42 Alexandra Road Cardiff CF5 1NU United Kingdom to C/O Andrew Kent 33 Victoria Park Road West Cardiff CF5 1FA
dot icon21/04/2017
Register(s) moved to registered office address 33 Victoria Park Road West Cardiff CF5 1FA
dot icon21/04/2017
Register(s) moved to registered office address 33 Victoria Park Road West Cardiff CF5 1FA
dot icon21/04/2017
Appointment of Professor Sharad Chari as a director on 2017-04-20
dot icon20/04/2017
Director's details changed for Professor Wendy Joan Larner on 2017-04-20
dot icon30/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Registered office address changed from 42 Alexandra Road Cardiff CF5 1NU United Kingdom to 33 Victoria Park Road West Cardiff CF5 1FA on 2016-06-13
dot icon20/04/2016
Annual return made up to 2016-04-14 no member list
dot icon20/04/2016
Director's details changed for Prof. Nikolas Heynen on 2016-04-19
dot icon20/04/2016
Director's details changed for Prof. Jamie Andrew Peck on 2016-04-19
dot icon19/04/2016
Director's details changed for Professor Melissa Webb Wright on 2016-04-19
dot icon19/04/2016
Director's details changed for Professor Vinay Krishin Gidwani on 2016-04-19
dot icon04/11/2015
Registered office address changed from School of Geographical Sciences University of Bristol University Road Bristol BS8 1SS to 42 Alexandra Road Cardiff CF5 1NU on 2015-11-04
dot icon08/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon27/08/2015
Director's details changed for Doctor Paul Chatterton on 2015-05-01
dot icon15/05/2015
Termination of appointment of Jane Wills as a director on 2015-05-15
dot icon15/05/2015
Termination of appointment of Noel Castree as a director on 2015-05-15
dot icon15/04/2015
Annual return made up to 2015-04-14 no member list
dot icon15/04/2015
Director's details changed for Doctor Paul Chatterton on 2013-06-17
dot icon05/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-14 no member list
dot icon13/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon30/10/2013
Director's details changed for Dr Jamie Andrew Peck on 2013-10-30
dot icon30/10/2013
Director's details changed for Dr. Nikolas Heynen on 2013-10-30
dot icon30/10/2013
Director's details changed for Mr Paul Chatterton on 2013-10-30
dot icon04/07/2013
Director's details changed for Doctor Paul Chatterton on 2013-06-17
dot icon04/07/2013
Director's details changed for Doctor Paul Chatterton on 2013-06-17
dot icon03/07/2013
Director's details changed for Professor Noel Castree on 2013-07-03
dot icon16/04/2013
Annual return made up to 2013-04-14 no member list
dot icon16/04/2013
Registered office address changed from School of Geographical Sciences University Road University of Bristol Bristol BS8 1SS on 2013-04-16
dot icon08/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon01/06/2012
Register inspection address has been changed from C/O Andrew Kent 11 Bloom Street Cardiff CF11 9QE United Kingdom
dot icon01/06/2012
Register(s) moved to registered inspection location
dot icon15/05/2012
Termination of appointment of Katherine Mckittrick as a director
dot icon16/04/2012
Annual return made up to 2012-04-14 no member list
dot icon16/04/2012
Register(s) moved to registered inspection location
dot icon16/04/2012
Register inspection address has been changed
dot icon11/01/2012
Appointment of Prof Katherine Mckittrick as a director
dot icon04/01/2012
Termination of appointment of Rachel Pain as a director
dot icon21/10/2011
Appointment of Mr Andrew Jonathan Kent as a secretary
dot icon04/08/2011
Appointment of Professor Melissa Webb Wright as a director
dot icon27/07/2011
Appointment of Professor Noel Castree as a director
dot icon06/07/2011
Appointment of Dr Jamie Andrew Peck as a director
dot icon06/07/2011
Appointment of Professor Jane Wills as a director
dot icon14/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jazeel, Tariq, Dr
Director
01/05/2019 - Present
1
Chatterton, Paul
Director
14/04/2011 - 27/05/2021
4
Werner, Marion, Professor
Director
01/06/2023 - Present
-
Pickerill, Jenny, Professor
Director
01/05/2019 - 31/12/2024
-
Eaves, Latoya, Dr
Director
15/05/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTIPODE FOUNDATION LTD

ANTIPODE FOUNDATION LTD is an(a) Active company incorporated on 14/04/2011 with the registered office located at 33 Victoria Park Road West, Cardiff CF5 1FA. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIPODE FOUNDATION LTD?

toggle

ANTIPODE FOUNDATION LTD is currently Active. It was registered on 14/04/2011 .

Where is ANTIPODE FOUNDATION LTD located?

toggle

ANTIPODE FOUNDATION LTD is registered at 33 Victoria Park Road West, Cardiff CF5 1FA.

What does ANTIPODE FOUNDATION LTD do?

toggle

ANTIPODE FOUNDATION LTD operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for ANTIPODE FOUNDATION LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.