CAMPAIGN AND DIGITAL INTELLIGENCE LTD

Register to unlock more data on OkredoRegister

CAMPAIGN AND DIGITAL INTELLIGENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07066939

Incorporation date

05/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Newton Street Newton Street, Manchester M1 1FTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon11/06/2025
Cessation of Timothy Edward Langley as a person with significant control on 2025-06-11
dot icon11/06/2025
Notification of Manchester Rental Properties Ltd as a person with significant control on 2025-06-11
dot icon09/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Director's details changed for Mr Timothy Edward Langley on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Change of details for Mr Tim Langley as a person with significant control on 2022-08-16
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/05/2020
Change of details for Mr Tim Langley as a person with significant control on 2020-03-13
dot icon29/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Memorandum and Articles of Association
dot icon23/01/2018
Resolutions
dot icon22/01/2018
Change of share class name or designation
dot icon22/01/2018
Particulars of variation of rights attached to shares
dot icon13/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon24/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon02/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Registered office address changed from C/O Martin Firth, Chipchase Manners 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA to 47 Newton Street Newton Street Manchester M1 1FT on 2015-07-03
dot icon03/07/2015
Satisfaction of charge 1 in full
dot icon04/03/2015
Termination of appointment of Ian John Brookes as a director on 2015-03-04
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Termination of appointment of Frederic Abrard as a director
dot icon19/03/2014
Appointment of Mr Ian John Brookes as a director
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon25/02/2014
Resolutions
dot icon22/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Resolutions
dot icon28/03/2013
Particulars of variation of rights attached to shares
dot icon28/03/2013
Change of share class name or designation
dot icon20/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/12/2012
Appointment of Dr Frederic Abrard as a director
dot icon15/10/2012
Termination of appointment of Thomas Cheesewright as a director
dot icon25/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon25/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon21/09/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon20/09/2012
Statement of company's objects
dot icon20/09/2012
Resolutions
dot icon20/09/2012
Resolutions
dot icon20/09/2012
Sub-division of shares on 2010-12-15
dot icon20/09/2012
Resolutions
dot icon20/09/2012
Resolutions
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Statement of company's objects
dot icon05/07/2012
Sub-division of shares on 2012-06-27
dot icon05/07/2012
Resolutions
dot icon05/07/2012
Resolutions
dot icon15/02/2012
Duplicate mortgage certificatecharge no:1
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesbrough Teeside TS2 1AE on 2011-03-16
dot icon22/02/2011
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon05/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-02-17
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon27/05/2010
Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesborough Teeside TS2 1AE on 2010-05-27
dot icon12/04/2010
Registered office address changed from 85 Kenworthy Lane Manchester Lancs M22 4FA England on 2010-04-12
dot icon05/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-18.10 % *

* during past year

Cash in Bank

£100,208.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
299.72K
-
0.00
122.35K
-
2022
20
338.01K
-
0.00
100.21K
-
2022
20
338.01K
-
0.00
100.21K
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

338.01K £Ascended12.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.21K £Descended-18.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Timothy Edward
Director
05/11/2009 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMPAIGN AND DIGITAL INTELLIGENCE LTD

CAMPAIGN AND DIGITAL INTELLIGENCE LTD is an(a) Active company incorporated on 05/11/2009 with the registered office located at 47 Newton Street Newton Street, Manchester M1 1FT. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPAIGN AND DIGITAL INTELLIGENCE LTD?

toggle

CAMPAIGN AND DIGITAL INTELLIGENCE LTD is currently Active. It was registered on 05/11/2009 .

Where is CAMPAIGN AND DIGITAL INTELLIGENCE LTD located?

toggle

CAMPAIGN AND DIGITAL INTELLIGENCE LTD is registered at 47 Newton Street Newton Street, Manchester M1 1FT.

What does CAMPAIGN AND DIGITAL INTELLIGENCE LTD do?

toggle

CAMPAIGN AND DIGITAL INTELLIGENCE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CAMPAIGN AND DIGITAL INTELLIGENCE LTD have?

toggle

CAMPAIGN AND DIGITAL INTELLIGENCE LTD had 20 employees in 2022.

What is the latest filing for CAMPAIGN AND DIGITAL INTELLIGENCE LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-19 with updates.