CAMPAIGN MONITOR (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMPAIGN MONITOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09469048

Incorporation date

03/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northern And Shell Building, 10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon25/11/2025
Registration of charge 094690480009, created on 2025-11-24
dot icon25/11/2025
Registration of charge 094690480010, created on 2025-11-24
dot icon15/07/2025
Consolidation of shares on 2025-06-30
dot icon10/07/2025
Second filing of a statement of capital following an allotment of shares on 2025-06-27
dot icon02/07/2025
Consolidation of shares on 2025-06-27
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-27
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Solvency Statement dated 25/05/25
dot icon02/07/2025
Statement by Directors
dot icon02/07/2025
Statement of capital on 2025-07-02
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Solvency Statement dated 25/06/25
dot icon26/06/2025
Statement by Directors
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon28/08/2024
Registration of charge 094690480008, created on 2024-08-23
dot icon27/08/2024
Registration of charge 094690480007, created on 2024-08-23
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon01/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480001
dot icon01/07/2024
All of the property or undertaking has been released and no longer forms part of charge 094690480002
dot icon01/07/2024
All of the property or undertaking has been released and no longer forms part of charge 094690480004
dot icon01/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480006
dot icon01/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480003
dot icon01/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480005
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon16/05/2024
Director's details changed for Ms Lisa-Beth Mayr on 2024-04-09
dot icon18/04/2024
Appointment of Mrs Lisa-Beth Mayr as a director on 2024-04-09
dot icon18/04/2024
Termination of appointment of John Wellford Dillard Iii as a director on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon18/04/2024
Director's details changed for Mrs Lisa-Beth Mayr on 2024-04-09
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/03/2024
Termination of appointment of Nikitas Koutoupes as a director on 2024-03-12
dot icon21/03/2024
Termination of appointment of Adam Berger as a director on 2024-03-12
dot icon14/03/2024
Director's details changed for Adam Berger on 2024-03-03
dot icon14/03/2024
Director's details changed for Mr Nikitas Koutoupes on 2024-03-03
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon15/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480001
dot icon15/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480003
dot icon15/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480005
dot icon15/01/2024
Part of the property or undertaking has been released and no longer forms part of charge 094690480006
dot icon24/03/2023
Director's details changed for Mr Nikitas Koutoupes on 2023-03-24
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon10/03/2023
Termination of appointment of Benjamin Mark Richardson as a director on 2023-02-28
dot icon09/03/2023
Director's details changed for Mr John Wellford Dillard Iii on 2023-03-02
dot icon09/03/2023
Termination of appointment of David Greiner as a director on 2023-02-28
dot icon06/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon14/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon14/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon14/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon14/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon28/02/2022
Director's details changed for Mr Benjamin Mark Richardson on 2022-02-18
dot icon13/07/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon13/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon13/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon13/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon19/05/2021
Second filing for the appointment of Nikitas Koutoupes as a director
dot icon01/04/2021
Director's details changed for Nikitas Koutoupes on 2021-03-24
dot icon11/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon18/11/2020
Termination of appointment of Deven Parekh as a director on 2020-11-03
dot icon18/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Memorandum and Articles of Association
dot icon05/05/2020
Change of details for Cm 2019 (Uk) Limited as a person with significant control on 2020-05-05
dot icon05/05/2020
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 2020-05-05
dot icon18/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon11/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon11/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon11/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon11/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon06/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon24/05/2019
Resolutions
dot icon21/05/2019
Registration of charge 094690480004, created on 2019-05-06
dot icon21/05/2019
Registration of charge 094690480006, created on 2019-05-06
dot icon21/05/2019
Registration of charge 094690480005, created on 2019-05-06
dot icon15/05/2019
Registration of charge 094690480001, created on 2019-05-06
dot icon15/05/2019
Registration of charge 094690480002, created on 2019-05-06
dot icon15/05/2019
Registration of charge 094690480003, created on 2019-05-06
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon01/05/2019
Notification of Cm 2019 (Uk) Limited as a person with significant control on 2019-04-26
dot icon30/04/2019
Cessation of Campaign Monitor Holdings (Uk) Limited as a person with significant control on 2019-04-26
dot icon08/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon31/08/2018
Second filing of Confirmation Statement dated 03/03/2018
dot icon31/08/2018
Second filing of Confirmation Statement dated 03/03/2017
dot icon30/08/2018
Second filing of the annual return made up to 2016-03-03
dot icon06/03/2018
03/03/18 Statement of Capital usd 399690114
dot icon05/03/2018
Change of details for Campaign Monitor Holdings (Uk) Limited as a person with significant control on 2017-11-02
dot icon22/12/2017
Full accounts made up to 2017-06-30
dot icon03/11/2017
Director's details changed for David Greiner on 2017-11-02
dot icon03/11/2017
Director's details changed for Adam Berger on 2017-11-02
dot icon02/11/2017
Registered office address changed from , 10-18 Union Street, London, SE1 1SZ, United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2017-11-02
dot icon02/11/2017
Director's details changed for Adam Berger on 2017-11-02
dot icon02/11/2017
Director's details changed for Deven Parekh on 2017-11-02
dot icon02/11/2017
Director's details changed for Nikitas Koutoupes on 2017-11-02
dot icon19/07/2017
Termination of appointment of Alexander Bard as a director on 2017-06-13
dot icon13/06/2017
Termination of appointment of Daniel May as a director on 2017-06-02
dot icon13/06/2017
Appointment of Adam Berger as a director on 2017-06-02
dot icon26/04/2017
Director's details changed for Nikitas Koutoupes on 2017-03-01
dot icon05/04/2017
Director's details changed for Alexander Bard on 2017-03-01
dot icon05/04/2017
Director's details changed for David Greiner on 2017-03-01
dot icon05/04/2017
Director's details changed for Daniel May on 2017-03-01
dot icon05/04/2017
Director's details changed for Deven Parekh on 2017-03-01
dot icon05/04/2017
Director's details changed for Mr Benjamin Mark Richardson on 2017-03-01
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon24/10/2016
Full accounts made up to 2016-06-30
dot icon10/06/2016
Director's details changed for Nikitas Koutoupes on 2016-03-02
dot icon10/06/2016
Director's details changed for David Greiner on 2016-03-02
dot icon10/06/2016
Director's details changed for Alexander Bard on 2016-03-02
dot icon09/06/2016
Director's details changed for Deven Parekh on 2016-03-02
dot icon08/06/2016
Director's details changed for Alexander Bard on 2016-03-02
dot icon08/06/2016
Director's details changed for David Greiner on 2016-03-02
dot icon08/06/2016
Director's details changed for Nikitas Kouloupes on 2016-03-02
dot icon07/06/2016
Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS, United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2016-06-07
dot icon07/06/2016
Director's details changed for Deven Parekt on 2016-03-02
dot icon27/05/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon23/06/2015
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon23/04/2015
Appointment of Nikitas Kouloupes as a director on 2015-03-30
dot icon03/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillard Iii, John Wellford
Director
27/02/2023 - 09/04/2024
9
Berger, Adam
Director
02/06/2017 - 12/03/2024
3
Greiner, David
Director
03/03/2015 - 28/02/2023
2
Richardson, Benjamin Mark
Director
03/03/2015 - 28/02/2023
3
Koutoupes, Nikitas
Director
30/03/2015 - 12/03/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPAIGN MONITOR (UK) LIMITED

CAMPAIGN MONITOR (UK) LIMITED is an(a) Active company incorporated on 03/03/2015 with the registered office located at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPAIGN MONITOR (UK) LIMITED?

toggle

CAMPAIGN MONITOR (UK) LIMITED is currently Active. It was registered on 03/03/2015 .

Where is CAMPAIGN MONITOR (UK) LIMITED located?

toggle

CAMPAIGN MONITOR (UK) LIMITED is registered at Northern And Shell Building, 10 Lower Thames Street, London EC3R 6EN.

What does CAMPAIGN MONITOR (UK) LIMITED do?

toggle

CAMPAIGN MONITOR (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAMPAIGN MONITOR (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-03 with updates.