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..
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 | : |
|
Registered Address | : | 1 King William Street, London, United Kingdom, EC4N 7AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, King William Street, London, United Kingdom, EC4N 7AF | Corporate Secretary | 09 January 2017 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 13 August 2015 | Active |
1, King William Street, London, United Kingdom, EC4N 7AF | Director | 22 December 2017 | Active |
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB | Corporate Secretary | 26 January 2010 | Active |
33, London Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0PB | Director | 20 January 2010 | Active |
Humby Hall, Great Humby, Grantham, England, NG334HR | Director | 15 July 2010 | Active |
Northlands, Russ Hill, Charlwood, United Kingdom, RH6 0EL | Director | 21 May 2013 | Active |
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD | Director | 07 August 2014 | Active |
4-5, Grosvenor Place, London, England, SW1X 7HJ | Director | 24 February 2010 | Active |
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD | Director | 13 August 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change corporate secretary company with change date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Resolution | Resolution. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.