CAMPION CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CAMPION CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04921914

Incorporation date

06/10/2003

Size

Group

Contacts

Registered address

Registered address

48 George Street, London W1U 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon27/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon20/10/2025
Register inspection address has been changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD
dot icon20/10/2025
Register(s) moved to registered inspection location C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD
dot icon08/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/09/2025
Termination of appointment of William John Lynch Maydon as a director on 2025-07-31
dot icon18/12/2024
Registered office address changed from 1 Marylebone High Street London Greater London W1U 4LZ England to 48 George Street London W1U 7DY on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr William Michael Campion on 2024-12-09
dot icon18/12/2024
Director's details changed for Mr Thomas William Ross Richards on 2024-12-09
dot icon18/12/2024
Change of details for Mr William Michael Campion as a person with significant control on 2024-12-09
dot icon18/12/2024
Director's details changed for Mr Tom Charles Fleming Strange on 2024-12-09
dot icon18/12/2024
Director's details changed for Mr William John Lynch Maydon on 2024-12-09
dot icon03/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/10/2024
Director's details changed for Mr William John Lynch Maydon on 2024-10-06
dot icon09/10/2024
Director's details changed for Mr William Michael Campion on 2024-10-06
dot icon09/10/2024
Change of details for Mr William Michael Campion as a person with significant control on 2024-10-06
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon17/06/2024
Appointment of Lorenzo Parages Revertera as a director on 2024-06-05
dot icon04/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/10/2023
Director's details changed for Nicholas Rawdon-Jones on 2023-10-06
dot icon23/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon02/08/2023
Appointment of Mr Thomas William Ross Richards as a director on 2023-06-28
dot icon31/01/2023
Termination of appointment of Gavin Shaw as a director on 2023-01-13
dot icon24/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon19/10/2022
Director's details changed for Gavin Shaw on 2022-03-31
dot icon05/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon18/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon19/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Resolutions
dot icon25/02/2021
Resolutions
dot icon12/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon12/11/2020
Director's details changed for Mr William Michael Campion on 2020-11-11
dot icon12/11/2020
Director's details changed for Mr William John Lynch Maydon on 2020-11-11
dot icon12/11/2020
Change of details for Mr William Michael Campion as a person with significant control on 2020-06-29
dot icon02/11/2020
Memorandum and Articles of Association
dot icon02/11/2020
Resolutions
dot icon02/11/2020
Statement of company's objects
dot icon21/10/2020
Second filing for the appointment of Gavin Shaw as a director
dot icon13/10/2020
Appointment of Gavin Shaw as a director on 2020-09-28
dot icon13/10/2020
Appointment of Nicholas Rawdon-Jones as a director on 2020-09-28
dot icon28/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon23/07/2020
Resolutions
dot icon16/07/2020
Registered office address changed from 29 Beaumont Street Oxford Oxfordshire OX1 2NP to 1 Marylebone High Street London Greater London W1U 4LZ on 2020-07-16
dot icon10/12/2019
Termination of appointment of Nicholas David Rawdon Jones as a director on 2019-12-02
dot icon14/11/2019
Director's details changed for Mr Nicholas David Rawdon Jones on 2019-11-12
dot icon14/11/2019
Confirmation statement made on 2019-10-06 with updates
dot icon13/11/2019
Director's details changed for Mr Tom Charles Fleming Strange on 2019-11-12
dot icon13/11/2019
Director's details changed for Mr Nicholas David Rawdon Jones on 2019-11-12
dot icon13/11/2019
Director's details changed for Mr Tom Charles Fleming Strange on 2019-11-12
dot icon08/08/2019
Resolutions
dot icon05/08/2019
Accounts for a small company made up to 2019-03-31
dot icon03/04/2019
Termination of appointment of Melanie Jane Campion as a director on 2019-03-31
dot icon03/04/2019
Termination of appointment of Melanie Jane Campion as a secretary on 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon31/07/2018
Accounts for a small company made up to 2018-03-31
dot icon20/03/2018
Appointment of Mr Tom Charles Fleming Strange as a director on 2018-03-12
dot icon08/11/2017
Confirmation statement made on 2017-10-06 with updates
dot icon08/11/2017
Director's details changed for Mr Magnus James Graham on 2017-10-19
dot icon07/11/2017
Director's details changed for Mr Nicholas David Rawdon Jones on 2017-10-23
dot icon07/11/2017
Director's details changed for Mr Edward James Bradley-Norman on 2017-10-19
dot icon22/09/2017
Register inspection address has been changed from Greyfriars Court Paradise Square Oxford Oxon OX1 1BE United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
dot icon21/09/2017
Register(s) moved to registered inspection location Greyfriars Court Paradise Square Oxford Oxon OX1 1BE
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon10/08/2017
Full accounts made up to 2017-03-31
dot icon07/07/2017
Sub-division of shares on 2017-06-08
dot icon31/03/2017
Termination of appointment of Charles Edward Frith as a director on 2017-03-17
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon02/08/2016
Full accounts made up to 2016-03-31
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon10/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-06
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon04/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Charles Edward Frith as a director on 2015-09-28
dot icon06/08/2015
Full accounts made up to 2015-03-31
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon20/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-13
dot icon16/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon19/07/2013
Accounts for a small company made up to 2013-03-31
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon11/09/2012
Appointment of Mr Magnus James Graham as a director
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon19/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon19/10/2011
Director's details changed for Nick David Rawdon Jones on 2011-10-06
dot icon19/10/2011
Director's details changed for Mr William John Lynch Maydon on 2011-10-06
dot icon01/08/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Resolutions
dot icon12/04/2011
Appointment of Mr Edward James Bradley-Norman as a director
dot icon18/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon04/12/2009
Appointment of Mr William John Lynch Maydon as a director
dot icon04/12/2009
Appointment of Ms Melanie Jane Campion as a director
dot icon20/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Director's details changed for Nick David Rawdon Jones on 2009-10-05
dot icon20/11/2009
Register inspection address has been changed
dot icon20/11/2009
Director's details changed for William Michael Campion on 2009-10-05
dot icon01/08/2009
Full accounts made up to 2009-03-31
dot icon05/11/2008
Return made up to 06/10/08; full list of members
dot icon05/11/2008
Director's change of particulars / nick rawdon jones / 06/10/2008
dot icon05/11/2008
Location of register of members
dot icon07/10/2008
Duplicate mortgage certificatecharge no:1
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Resolutions
dot icon02/07/2008
Nc inc already adjusted 15/05/08
dot icon02/07/2008
Resolutions
dot icon14/11/2007
Director's particulars changed
dot icon13/11/2007
Return made up to 06/10/07; full list of members
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon18/10/2006
Return made up to 06/10/06; full list of members
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon21/11/2005
Return made up to 06/10/05; full list of members
dot icon10/08/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 06/10/04; full list of members
dot icon29/09/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon08/12/2003
Ad 26/11/03--------- £ si 999@1=999 £ ic 1/1000
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Registered office changed on 28/10/03 from: 52 new inn hall street, oxford, oxfordshire, OX1 2QD
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon06/10/2003
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
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DARBYS SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/10/2003 - 08/10/2003
72
Campion, William Michael
Director
09/10/2003 - Present
7
Strange, Tom Charles Fleming
Director
12/03/2018 - Present
2
Mr Thomas William Ross Richards
Director
28/06/2023 - Present
2
Frith, Charles Edward
Director
27/09/2015 - 16/03/2017
3

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 CAMPION CAPITAL LIMITED

CAMPION CAPITAL LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at 48 George Street, London W1U 7DY. There are currently 7 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 CAMPION CAPITAL LIMITED?

toggle

CAMPION CAPITAL LIMITED is currently Active. It was registered on 06/10/2003 .

Where is CAMPION CAPITAL LIMITED located?

toggle

CAMPION CAPITAL LIMITED is registered at 48 George Street, London W1U 7DY.

What does CAMPION CAPITAL LIMITED do?

toggle

CAMPION CAPITAL LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CAMPION CAPITAL LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-06 with updates.