UKBizDB.co.uk

CAMPINN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Campinn Limited. The company was founded 6 years ago and was given the registration number 11402183. The firm's registered office is in LONDON. You can find them at 16 Southfields, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:CAMPINN LIMITED
Company Number:11402183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:16 Southfields, London, United Kingdom, NW4 4ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rochambeau Road, Scarsdale, United States, NY 10583

Director31 October 2019Active
198, Nof Harim Street, Kochav Yair Tzur Yigal, Israel, 4486200

Director31 October 2019Active
16, Southfields, London, United Kingdom, NW4 4ND

Director03 October 2018Active
16, Southfields, London, United Kingdom, NW4 4ND

Director07 June 2018Active

People with Significant Control

Mr Sharon Asher
Notified on:11 January 2019
Status:Active
Date of birth:August 1970
Nationality:American
Country of residence:United States
Address:1, Rochambeau Road, Scarsdale, United States, NY 10583
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ido Perry
Notified on:07 June 2018
Status:Active
Date of birth:May 1980
Nationality:Israeli
Country of residence:Israel
Address:198, Nof Harim Street, Kochav Yair Tzur Yigal, Israel, 4486200
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ido Perry
Notified on:07 June 2018
Status:Active
Date of birth:May 1980
Nationality:Israeli
Country of residence:Israel
Address:198, Nof Harim Street, Kochav Yair Tzur Yigal, Israel, 4486200
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Officers

Directors register information on withdrawal from the public register.

Download
2021-03-17Officers

Withdrawal of the directors residential address register information from the public register.

Download
2021-03-17Officers

Withdrawal of the directors register information from the public register.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2020-03-11Accounts

Change account reference date company current shortened.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Change account reference date company previous shortened.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Capital

Capital allotment shares.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.