CAMPBELLS SPONSORSHIP LTD

Register to unlock more data on OkredoRegister

CAMPBELLS SPONSORSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148572

Incorporation date

26/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon19/03/2026
Confirmation statement made on 2026-01-26 with updates
dot icon28/10/2025
Change of details for Mr James Campbell as a person with significant control on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr James Campbell on 2025-10-28
dot icon28/10/2025
Change of details for Mrs Rosa Lambertucci-Campbell as a person with significant control on 2025-10-28
dot icon12/09/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-12
dot icon11/08/2025
Micro company accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon05/06/2024
Micro company accounts made up to 2024-01-31
dot icon05/03/2024
Confirmation statement made on 2024-01-26 with updates
dot icon06/02/2024
Change of details for Mrs Rossella Campbell as a person with significant control on 2024-02-05
dot icon20/04/2023
Micro company accounts made up to 2023-01-31
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon13/04/2022
Micro company accounts made up to 2022-01-31
dot icon17/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon17/09/2021
Micro company accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon24/04/2020
Micro company accounts made up to 2020-01-31
dot icon16/03/2020
Confirmation statement made on 2020-01-26 with updates
dot icon14/05/2019
Micro company accounts made up to 2019-01-31
dot icon04/04/2019
Confirmation statement made on 2019-01-26 with updates
dot icon24/04/2018
Micro company accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon20/09/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/01/2017
Director's details changed for Mr James Campbell on 2017-01-25
dot icon31/01/2017
Micro company accounts made up to 2016-01-31
dot icon27/01/2017
Director's details changed for Mr James Campbell on 2017-01-25
dot icon27/01/2017
Registered office address changed from 10 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2017-01-27
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon21/01/2014
Termination of appointment of James Campbell as a secretary
dot icon21/01/2014
Appointment of Mr James Campbell as a secretary
dot icon20/01/2014
Termination of appointment of James Campbell as a director
dot icon20/01/2014
Appointment of Mr James Campbell as a director
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/04/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/04/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Hugh Toller as a secretary
dot icon31/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon21/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/03/2009
Return made up to 26/01/09; full list of members
dot icon17/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/02/2008
Return made up to 26/01/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon01/03/2007
Return made up to 26/01/07; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/03/2006
Return made up to 26/01/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon11/03/2005
Nc inc already adjusted 14/02/05
dot icon11/03/2005
Resolutions
dot icon08/02/2005
Return made up to 26/01/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon04/03/2004
Return made up to 26/01/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon05/03/2003
Ad 25/03/02--------- £ si 1000@1
dot icon05/03/2003
Return made up to 26/01/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-01-31
dot icon30/01/2002
Return made up to 26/01/02; full list of members
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Ad 15/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon02/02/2001
New director appointed
dot icon01/02/2001
Registered office changed on 01/02/01 from: 10 amberdene uxbridge road stanmore middlesex HA7 3LN
dot icon01/02/2001
New secretary appointed
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
Director resigned
dot icon26/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
603.00
-
0.00
-
-
2022
2
2.01K
-
0.00
-
-
2023
2
22.72K
-
0.00
-
-
2023
2
22.72K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.72K £Ascended1.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/2001 - 26/01/2001
99600
Campbell, James Henry
Director
01/03/2005 - 10/01/2014
2
Toller, Hugh Sandbach
Secretary
26/01/2001 - 31/12/2011
4
INSTANT COMPANIES LIMITED
Nominee Director
26/01/2001 - 26/01/2001
43699
Campbell, Rossella
Director
26/01/2001 - 10/04/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMPBELLS SPONSORSHIP LTD

CAMPBELLS SPONSORSHIP LTD is an(a) Active company incorporated on 26/01/2001 with the registered office located at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELLS SPONSORSHIP LTD?

toggle

CAMPBELLS SPONSORSHIP LTD is currently Active. It was registered on 26/01/2001 .

Where is CAMPBELLS SPONSORSHIP LTD located?

toggle

CAMPBELLS SPONSORSHIP LTD is registered at Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex HA1 2AX.

What does CAMPBELLS SPONSORSHIP LTD do?

toggle

CAMPBELLS SPONSORSHIP LTD operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does CAMPBELLS SPONSORSHIP LTD have?

toggle

CAMPBELLS SPONSORSHIP LTD had 2 employees in 2023.

What is the latest filing for CAMPBELLS SPONSORSHIP LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-26 with updates.