UKBizDB.co.uk

CAMPUS LINK LIMITED

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

This company is commonly known as Campus Link Limited. The company was founded 14 years ago and was given the registration number 07131593. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMPUS LINK LIMITED
Company Number:07131593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 King William Street, London, United Kingdom, EC4N 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary09 January 2017Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director13 August 2015Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director22 December 2017Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Corporate Secretary26 January 2010Active
33, London Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0PB

Director20 January 2010Active
Humby Hall, Great Humby, Grantham, England, NG334HR

Director15 July 2010Active
Northlands, Russ Hill, Charlwood, United Kingdom, RH6 0EL

Director21 May 2013Active
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director07 August 2014Active
4-5, Grosvenor Place, London, England, SW1X 7HJ

Director24 February 2010Active
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director13 August 2015Active

People with Significant Control

Digital Screen Solutions Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:30, Camp Road, Farnborough, United Kingdom, GU14 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Advancr One Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, St. Swithin's Lane, London, England, EC4N 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-21Officers

Change corporate secretary company with change date.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-14Address

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

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Resolution

Resolution.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.