CAMPBELL REITH OVERSEAS LTD

Register to unlock more data on OkredoRegister

CAMPBELL REITH OVERSEAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07253923

Incorporation date

14/05/2010

Size

Dormant

Contacts

Registered address

Registered address

15 Bermondsey Square, London SE1 3UNCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2010)
dot icon04/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon20/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon12/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon08/08/2023
Appointment of Mr Jamie Francis Siggers as a director on 2023-07-31
dot icon08/08/2023
Termination of appointment of Michael Frederick Ernest Allen as a director on 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon27/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon11/08/2020
Previous accounting period extended from 2020-05-31 to 2020-07-31
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon20/09/2019
Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to 15 Bermondsey Square London SE1 3UN on 2019-09-20
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon06/03/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon18/09/2018
Termination of appointment of David Innes as a director on 2018-09-10
dot icon18/09/2018
Termination of appointment of Stephen Calder as a director on 2018-09-10
dot icon18/09/2018
Appointment of Mr Simon Roger Boots as a director on 2018-09-10
dot icon18/09/2018
Appointment of Mr Michael Frederick Ernest Allen as a director on 2018-09-10
dot icon26/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon27/02/2018
Termination of appointment of Mark Kaminski as a director on 2018-02-16
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon07/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon05/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon24/04/2014
Termination of appointment of Kim Yeoh as a secretary
dot icon24/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon01/08/2013
Termination of appointment of Stuart Goodchild as a director
dot icon29/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon24/07/2012
Registered office address changed from Artillery House 11-19 Artillery Row London SW1P 1RT England on 2012-07-24
dot icon21/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon14/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siggers, Jamie Francis
Director
31/07/2023 - Present
5
Allen, Michael Frederick Ernest
Director
10/09/2018 - 31/07/2023
1
Boots, Simon Roger
Director
10/09/2018 - Present
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 CAMPBELL REITH OVERSEAS LTD

CAMPBELL REITH OVERSEAS LTD is an(a) Active company incorporated on 14/05/2010 with the registered office located at 15 Bermondsey Square, London SE1 3UN. There are currently 2 active directors 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 REITH OVERSEAS LTD?

toggle

CAMPBELL REITH OVERSEAS LTD is currently Active. It was registered on 14/05/2010 .

Where is CAMPBELL REITH OVERSEAS LTD located?

toggle

CAMPBELL REITH OVERSEAS LTD is registered at 15 Bermondsey Square, London SE1 3UN.

What does CAMPBELL REITH OVERSEAS LTD do?

toggle

CAMPBELL REITH OVERSEAS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAMPBELL REITH OVERSEAS LTD?

toggle

The latest filing was on 04/04/2026: Accounts for a dormant company made up to 2025-07-31.