Company NameOpenstreetmap United Kingdom Community Interest Company
Company StatusActive
Company Number10527963
CategoryCommunity Interest Company
Incorporation Date15 December 2016(7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr Gareth Rubyan-Ling
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameMr Jonathan William Harley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameMr Cian John Malone
Date of BirthMay 1995 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Person
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameMr Stephen Robert Holt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameMr Robert James Whittaker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2023(6 years, 8 months after company formation)
Appointment Duration8 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameMr Robert James Whittaker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleLecturer In Applied Mathamatic
Country of ResidenceEngland
Correspondence Address132 Maney Hill Road
Sutton Coldfield
West Midlands
B72 1JU
Director NameMr Gregory Joseph Marler
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Church Street
Princes Risborough
HP27 9AA
Director NameRobert James Nickerson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleEnergy Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Church Street
Princes Risborough
HP27 9AA
Director NameMr Adam James Hoyle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameDr Jonathan William Harley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTown Farm Church Street
Princes Risborough
HP27 9AA
Director NameMr Jeremy Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2018(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 August 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ
Director NameMr Steven John Richardson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2019(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTown Farm Church Street
Princes Risborough
HP27 9AA
Director NameMr Brian James Prangle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTown Farm Church Street
Princes Risborough
HP27 9AA
Director NameMr Arthur Embleton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2022(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 September 2023)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressHunters Lodge Whorlton
Barnard Castle
DL12 8XQ

Location

Registered AddressHunters Lodge
Whorlton
Barnard Castle
DL12 8XQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWhorlton
WardBarnard Castle East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

27 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 November 2023Termination of appointment of Arthur Embleton as a director on 9 September 2023 (1 page)
16 November 2023Appointment of Mr Robert James Whittaker as a director on 9 September 2023 (2 pages)
27 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
9 November 2022Appointment of Mr Stephen Robert Holt as a director on 20 August 2022 (2 pages)
26 October 2022Appointment of Mr Arthur Embleton as a director on 20 August 2022 (2 pages)
25 October 2022Termination of appointment of Adam James Hoyle as a director on 20 August 2022 (1 page)
25 October 2022Termination of appointment of Jeremy Nicholson as a director on 20 August 2022 (1 page)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 February 2022Registered office address changed from Town Farm Church Street Princes Risborough HP27 9AA England to Hunters Lodge Whorlton Barnard Castle DL12 8XQ on 7 February 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 October 2020Appointment of Mr Jonathan William Harley as a director on 17 October 2020 (2 pages)
27 October 2020Termination of appointment of Robert James Nickerson as a director on 17 October 2020 (1 page)
27 October 2020Appointment of Mr Cian John Malone as a director on 17 October 2020 (2 pages)
27 October 2020Termination of appointment of Brian James Prangle as a director on 17 October 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
5 November 2019Appointment of Mr Brian James Prangle as a director on 4 November 2019 (2 pages)
5 November 2019Termination of appointment of Steven John Richardson as a director on 4 November 2019 (1 page)
13 August 2019Appointment of Mr Steven John Richardson as a director on 29 June 2019 (2 pages)
13 August 2019Termination of appointment of Brian James Prangle as a director on 29 June 2019 (1 page)
13 August 2019Termination of appointment of Gregory Joseph Marler as a director on 29 June 2019 (1 page)
13 August 2019Appointment of Mr Gareth Rubyan-Ling as a director on 29 June 2019 (2 pages)
29 July 2019Amended total exemption full accounts made up to 31 March 2018 (12 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
25 May 2018Termination of appointment of Jonathan William Harley as a director on 19 May 2018 (1 page)
25 May 2018Director's details changed for Mr Gregory Joseph Marler on 19 May 2018 (2 pages)
25 May 2018Appointment of Mr Jeremy Nicholson as a director on 19 May 2018 (2 pages)
25 May 2018Director's details changed for Mr. Adam James Hoyle on 19 May 2018 (2 pages)
25 May 2018Director's details changed for Robert James Nickerson on 19 May 2018 (2 pages)
3 May 2018Registered office address changed from 132 Maney Hill Road Sutton Coldfield West Midlands B72 1JU to Town Farm Church Street Princes Risborough HP27 9AA on 3 May 2018 (1 page)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
1 April 2017Appointment of Dr Jonathan William Harley as a director on 22 February 2017 (2 pages)
1 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 April 2017Termination of appointment of Robert James Whittaker as a director on 22 February 2017 (1 page)
1 April 2017Termination of appointment of Robert James Whittaker as a director on 22 February 2017 (1 page)
1 April 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 April 2017Appointment of Dr Jonathan William Harley as a director on 22 February 2017 (2 pages)
24 March 2017Director's details changed for Robert James Mckerson on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Robert James Mckerson on 24 March 2017 (2 pages)
15 December 2016Incorporation of a Community Interest Company (69 pages)
15 December 2016Incorporation of a Community Interest Company (69 pages)