CAMPBELL & CO (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL & CO (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982294

Incorporation date

24/10/1994

Size

Dormant

Contacts

Registered address

Registered address

9 Perseverance Works, Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon19/11/2025
Termination of appointment of Suzanne Campbell as a secretary on 2025-11-17
dot icon01/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon01/11/2025
Director's details changed for Ms Suzanne Campbell on 2025-11-01
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon03/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon04/08/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon19/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon06/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon15/11/2020
Micro company accounts made up to 2020-02-28
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon11/11/2018
Micro company accounts made up to 2018-02-28
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon18/11/2017
Termination of appointment of Paul Fearne as a director on 2017-11-18
dot icon18/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon06/07/2016
Register inspection address has been changed from 1C 7 Ashdown Lodge Chepstow Villas London England to 1C 7 Ashdown Lodge Chepstow Villas London
dot icon06/07/2016
Register inspection address has been changed to 1C 7 Ashdown Lodge Chepstow Villas London
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon31/10/2014
Register inspection address has been changed to Ashdown Lodge Flat7 1C Chepstow Villas London Greater London W11 3EE
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/01/2013
Director's details changed for Ms Suzanne Campbell on 2013-01-01
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon11/11/2012
Secretary's details changed for Ms Suzanne Campbell on 2012-09-07
dot icon27/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon09/11/2009
Director's details changed for Suzanne Campbell on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Paul Fearne on 2009-11-09
dot icon28/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/10/2008
Return made up to 24/10/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/10/2006
Return made up to 24/10/06; full list of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon05/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon08/11/2005
Return made up to 24/10/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon01/11/2004
Return made up to 24/10/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/11/2003
Return made up to 24/10/03; full list of members
dot icon17/09/2003
Registered office changed on 17/09/03 from: 55A ossington street london W2 4LY
dot icon06/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon19/11/2002
Return made up to 24/10/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon22/11/2001
Return made up to 24/10/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-02-29
dot icon28/11/2000
Return made up to 24/10/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-02-28
dot icon24/11/1999
Return made up to 24/10/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-02-28
dot icon02/12/1998
Return made up to 24/10/98; full list of members
dot icon04/01/1998
Accounts for a small company made up to 1997-02-28
dot icon03/12/1997
Return made up to 24/10/97; no change of members
dot icon25/11/1996
Return made up to 24/10/96; no change of members
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon27/08/1996
Accounts for a small company made up to 1996-02-28
dot icon23/11/1995
Return made up to 24/10/95; full list of members
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Accounting reference date notified as 28/02
dot icon27/10/1994
Director resigned;new director appointed
dot icon27/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1994
Registered office changed on 27/10/94 from: 33 crwys road cardiff CF2 4YF
dot icon24/10/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.10K
-
0.00
-
-
2022
1
45.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/10/1994 - 23/10/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/10/1994 - 23/10/1994
16826
Combined Nominees Limited
Nominee Director
23/10/1994 - 23/10/1994
7286
Campbell, Suzanne
Secretary
24/10/1994 - 17/11/2025
-
Campbell, Suzanne
Director
24/10/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CAMPBELL & CO (LONDON) LIMITED

CAMPBELL & CO (LONDON) LIMITED is an(a) Active company incorporated on 24/10/1994 with the registered office located at 9 Perseverance Works, Kingsland Road, London E2 8DD. 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 CAMPBELL & CO (LONDON) LIMITED?

toggle

CAMPBELL & CO (LONDON) LIMITED is currently Active. It was registered on 24/10/1994 .

Where is CAMPBELL & CO (LONDON) LIMITED located?

toggle

CAMPBELL & CO (LONDON) LIMITED is registered at 9 Perseverance Works, Kingsland Road, London E2 8DD.

What does CAMPBELL & CO (LONDON) LIMITED do?

toggle

CAMPBELL & CO (LONDON) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMPBELL & CO (LONDON) LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Suzanne Campbell as a secretary on 2025-11-17.