Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Westminster Foundation For Democracy Limited
The Westminster Foundation For Democracy Limited is an active company incorporated on 26 February 1992 with the registered office located in London, Greater London. The Westminster Foundation For Democracy Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02693163
Private limited by guarantee without share capital
Age
33 years
Incorporated
26 February 1992
Size
Unreported
Confirmation
Submitted
Dated
26 February 2025
(6 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Westminster Foundation For Democracy Limited
Contact
Address
102 Petty France
London
SW1H 9AJ
England
Address changed on
3 Jul 2025
(2 months ago)
Previous address was
Clive House 70 Petty France London SW1H 9EX England
Companies in SW1H 9AJ
Telephone
02077991311
Email
Available in Endole App
Website
Wfd.org
See All Contacts
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Iain David Wright
Director • Director • Chartered Accountant • British • Lives in England • Born in May 1972
Natasha Lewis Kurzeja
Director • Secretary • Chief Operating Officer • British • Lives in England • Born in Jul 1988
Duncan John Hames
Director • Charity Director • British • Lives in England • Born in Jun 1977
Michael James Deane
Director • Consultant • British • Lives in England • Born in Dec 1959
Christopher John Lane
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Centre For Public Interest Audit
Iain David Wright and Iain David Wright are mutual people.
Active
The Joseph Rowntree Reform Trust Limited
Duncan John Hames is a mutual person.
Active
Tyneside Cinema
Iain David Wright is a mutual person.
Active
Graham Montrose Company Limited(The)
Richard Michael John Ogilvie Graham is a mutual person.
Active
JRRT (Properties) Limited
Duncan John Hames is a mutual person.
Active
Scribble Press Limited
Richard Michael John Ogilvie Graham is a mutual person.
Active
Commonwealth Parliamentary Association (United Kingdom Branch)
Dame Maria Frances Lewis Miller is a mutual person.
Active
Safelives
Dame Maria Frances Lewis Miller is a mutual person.
Active
See All Mutual Companies
Brands
Westminster Foundation for Democracy
The Westminster Foundation for Democracy (WFD) is a UK public body focused on strengthening democracy globally.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.17M
Increased by £1.87M (+620%)
Turnover
£8.85M
Increased by £2M (+29%)
Employees
187
Increased by 29 (+18%)
Total Assets
£3.48M
Decreased by £58K (-2%)
Total Liabilities
-£2.98M
Increased by £262K (+10%)
Net Assets
£500K
Decreased by £320K (-39%)
Debt Ratio (%)
86%
Increased by 8.81% (+11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 3 Jul 2025
Mrs Natasha Lewis Kurzeja Appointed
3 Months Ago on 2 Jun 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Mr Tom Morrison Appointed
7 Months Ago on 14 Jan 2025
Ms Alice Macdonald Appointed
7 Months Ago on 10 Jan 2025
Sir Alec Edward Shelbrooke Appointed
8 Months Ago on 9 Jan 2025
Mrs Wendy Morton Appointed
8 Months Ago on 8 Jan 2025
Mark Babington Resigned
9 Months Ago on 24 Nov 2024
Mr Iain David Wright Appointed
9 Months Ago on 18 Nov 2024
Mr Duncan John Hames Appointed
9 Months Ago on 18 Nov 2024
Get Alerts
Get Credit Report
Discover The Westminster Foundation For Democracy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Clive House 70 Petty France London SW1H 9EX England to 102 Petty France London SW1H 9AJ on 3 July 2025
Submitted on 3 Jul 2025
Appointment of Mrs Natasha Lewis Kurzeja as a director on 2 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 6 Mar 2025
Appointment of Sir Alec Edward Shelbrooke as a director on 9 January 2025
Submitted on 20 Jan 2025
Appointment of Mr Tom Morrison as a director on 14 January 2025
Submitted on 20 Jan 2025
Appointment of Ms Alice Macdonald as a director on 10 January 2025
Submitted on 20 Jan 2025
Appointment of Mrs Wendy Morton as a director on 8 January 2025
Submitted on 20 Jan 2025
Appointment of Mr Iain David Wright as a director on 18 November 2024
Submitted on 30 Nov 2024
Termination of appointment of Mark Babington as a director on 24 November 2024
Submitted on 27 Nov 2024
Appointment of Mr Duncan John Hames as a director on 18 November 2024
Submitted on 27 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs