UKBizDB.co.uk

THE CAMPAIGN COMPANY LIMITED

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

This company is commonly known as The Campaign Company Limited. The company was founded 22 years ago and was given the registration number 04275708. The firm's registered office is in GEORGE STREET, CROYDON. You can find them at Suffolk House East Entrance, 2nd Floor - Suite 4, George Street, Croydon, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE CAMPAIGN COMPANY LIMITED
Company Number:04275708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suffolk House East Entrance, 2nd Floor - Suite 4, George Street, Croydon, Surrey, United Kingdom, CR0 1PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Secretary26 June 2020Active
124, City Road, London, England, EC1V 2NX

Director26 June 2020Active
150, Lennard Road, Beckenham, United Kingdom, BR3 1QP

Secretary23 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 August 2001Active
Suffolk House East Entrance, 2nd Floor - Suite 4, George Street, Croydon, United Kingdom, CR0 1PE

Director23 August 2001Active
116, St Margarets Court, Swansea, United Kingdom, SA1 1RZ

Director23 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 August 2001Active

People with Significant Control

Ms Aline Evans
Notified on:26 June 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Richard Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House East Entrance, 2nd Floor - Suite 4, George Street, Croydon, United Kingdom, CR0 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-03-28Gazette

Gazette filings brought up to date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Address

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

Download
2022-05-17Address

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

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Change person secretary company with change date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.