UKBizDB.co.uk

CAMPO FLICKER LIMITED

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

This company is commonly known as Campo Flicker Limited. The company was founded 15 years ago and was given the registration number 07027420. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMPO FLICKER LIMITED
Company Number:07027420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary23 September 2009Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 March 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director29 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 December 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 May 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 May 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 December 2013Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 March 2014Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 December 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director29 January 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 September 2018Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 October 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director29 September 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 August 2017Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director23 September 2011Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 January 2019Active
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 July 2012Active

People with Significant Control

Mrs Rose Bonny Shauri
Notified on:15 November 2019
Status:Active
Date of birth:March 1977
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Karen Patricia Johnson
Notified on:10 October 2019
Status:Active
Date of birth:July 1960
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua Joseph Luca Del Giudici
Notified on:15 August 2019
Status:Active
Date of birth:September 1991
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bartlomiej Lis
Notified on:07 June 2019
Status:Active
Date of birth:October 1988
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ibrahim Mohammed Isaac
Notified on:08 March 2019
Status:Active
Date of birth:January 1988
Nationality:Sudanese
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Samantha Jane Rodgers
Notified on:31 January 2019
Status:Active
Date of birth:January 1999
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mubarak Ahned
Notified on:03 January 2019
Status:Active
Date of birth:September 1991
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Love Kumar
Notified on:20 December 2018
Status:Active
Date of birth:January 1995
Nationality:Indian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lucian Eduard Ene
Notified on:19 November 2018
Status:Active
Date of birth:April 1982
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Caroline Barnard
Notified on:28 September 2018
Status:Active
Date of birth:August 1975
Nationality:Italian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Haydock
Notified on:13 September 2018
Status:Active
Date of birth:January 1978
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Tamzyn Jessica Chisholm
Notified on:08 June 2018
Status:Active
Date of birth:January 1985
Nationality:Zimbabwean
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Anthony O Brien
Notified on:27 April 2018
Status:Active
Date of birth:September 1993
Nationality:Irish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Mcculloch
Notified on:03 August 2017
Status:Active
Date of birth:August 1958
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tadas Novogreckis
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:Lithuanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.