CAMPUS PROJECTS (DRUMGLASS) LIMITED

Register to unlock more data on OkredoRegister

CAMPUS PROJECTS (DRUMGLASS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03650543

Incorporation date

15/10/1998

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon17/02/2026
Termination of appointment of Roy Kyle as a director on 2026-01-30
dot icon28/01/2026
Declaration of solvency
dot icon28/01/2026
Resolutions
dot icon28/01/2026
Appointment of a voluntary liquidator
dot icon28/01/2026
Registered office address changed from 8th Floor 6 Kean Street London WC2B 4AS United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2026-01-28
dot icon03/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon14/11/2025
Full accounts made up to 2025-03-31
dot icon26/02/2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-26
dot icon26/02/2025
Change of details for Drumglass Investments Limited as a person with significant control on 2025-02-17
dot icon20/02/2025
Secretary's details changed for Infrastructure Managers Limited on 2025-02-17
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon19/10/2023
Full accounts made up to 2023-03-31
dot icon23/03/2023
Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-03-01
dot icon21/03/2023
Appointment of Mr Roy Kyle as a director on 2023-03-01
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon06/09/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Appointment of Mr Timothy James Mihill as a director on 2021-08-27
dot icon02/09/2021
Termination of appointment of Andrew David Clapp as a director on 2021-08-27
dot icon18/12/2020
Appointment of Mr Andrew David Clapp as a director on 2020-11-11
dot icon14/12/2020
Termination of appointment of Richard James Thompson as a director on 2020-11-11
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon10/09/2020
Appointment of Pinecroft Corporate Services Limited as a director on 2020-08-25
dot icon10/09/2020
Termination of appointment of Daniel Peter Cambridge as a director on 2020-08-25
dot icon15/07/2020
Satisfaction of charge 036505430002 in full
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Director's details changed for Mr Richard James Thompson on 2019-12-11
dot icon11/12/2019
Director's details changed for Mr Richard James Thompson on 2019-12-11
dot icon28/11/2019
Director's details changed for Mr Richard James Thompson on 2018-02-14
dot icon25/10/2019
Director's details changed for Mr Richard James Thompson on 2019-10-19
dot icon22/10/2019
Director's details changed for Mr Richard James Thompson on 2019-10-21
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon21/10/2019
Director's details changed for Mr Richard James Thompson on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Richard James Thompson on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Daniel Peter Cambridge on 2019-10-21
dot icon07/11/2018
Accounts for a small company made up to 2018-03-31
dot icon23/10/2018
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Cannon Place 78 Cannon Street London EC4N 6AF on 2018-10-23
dot icon23/10/2018
Appointment of Infrastructure Managers Limited as a secretary on 2018-10-13
dot icon23/10/2018
Change of details for Drumglass Investments Limited as a person with significant control on 2018-10-23
dot icon22/10/2018
Change of details for Drumglass Investments Limited as a person with significant control on 2018-09-13
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon23/04/2018
Registration of charge 036505430002, created on 2018-04-19
dot icon16/04/2018
Satisfaction of charge 1 in full
dot icon12/02/2018
Termination of appointment of Paul Mcculloch as a director on 2018-01-08
dot icon12/02/2018
Appointment of Mr Daniel Peter Cambridge as a director on 2018-01-08
dot icon26/10/2017
Full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2014-04-25
dot icon19/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon01/11/2013
Full accounts made up to 2013-03-31
dot icon12/11/2012
Termination of appointment of Semperian Secretariat Services Limited as a secretary
dot icon18/10/2012
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2012-10-18
dot icon18/10/2012
Termination of appointment of Kenneth Mclellan as a director
dot icon18/10/2012
Termination of appointment of David Hardingham as a director
dot icon18/10/2012
Appointment of Paul Mcculloch as a director
dot icon18/10/2012
Appointment of Richard James Thompson as a director
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2010-03-31
dot icon15/12/2009
Resolutions
dot icon04/12/2009
Appointment of David Robert Hardingham as a director
dot icon04/12/2009
Termination of appointment of Kim Clear as a director
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon21/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon09/10/2009
Full accounts made up to 2009-03-31
dot icon25/09/2009
Director appointed kim michele clear
dot icon25/09/2009
Director's change of particulars / kenneth mclellan / 28/08/2009
dot icon24/09/2009
Appointment terminated director brian semple
dot icon08/05/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
New director appointed
dot icon15/10/2007
Return made up to 15/10/07; full list of members
dot icon03/10/2007
Secretary's particulars changed
dot icon07/09/2007
Director resigned
dot icon23/08/2007
Secretary's particulars changed
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Director's particulars changed
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 15/10/06; full list of members
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon26/06/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/03/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon16/02/2006
New secretary appointed
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon23/01/2006
Secretary resigned
dot icon13/12/2005
Return made up to 15/10/05; full list of members
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Registered office changed on 02/08/05 from: c/o bdp LIMITED sunlight house po box 85 quay street manchester lancashire M3 3JZ
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Secretary resigned
dot icon03/02/2005
Full accounts made up to 2004-08-31
dot icon10/01/2005
Director resigned
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon12/10/2004
New director appointed
dot icon03/03/2004
Full accounts made up to 2003-08-31
dot icon23/10/2003
Return made up to 15/10/03; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon14/10/2002
Return made up to 15/10/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-08-31
dot icon19/10/2001
Return made up to 15/10/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-08-31
dot icon21/12/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon19/10/2000
Return made up to 15/10/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon29/11/1999
Director's particulars changed
dot icon29/10/1999
Return made up to 15/10/99; full list of members
dot icon22/07/1999
Director's particulars changed
dot icon02/07/1999
Particulars of mortgage/charge
dot icon29/06/1999
Ad 17/06/99--------- £ si 99999@1=99999 £ ic 1/100000
dot icon29/06/1999
Memorandum and Articles of Association
dot icon29/06/1999
Resolutions
dot icon25/06/1999
Registered office changed on 25/06/99 from: sunlight house po box 85 quay street manchester M60 3JA
dot icon01/04/1999
£ nc 1000/500000 18/03/99
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon04/12/1998
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon10/11/1998
Certificate of change of name
dot icon15/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Richard James
Director
16/10/2012 - 11/11/2020
124
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/10/1998 - 13/11/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/10/1998 - 13/11/1998
12820
Parker, John Robert
Director
13/11/1998 - 06/07/2005
16
Birch, Alan Edward
Director
05/04/2006 - 07/12/2006
311

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPUS PROJECTS (DRUMGLASS) LIMITED

CAMPUS PROJECTS (DRUMGLASS) LIMITED is an(a) Liquidation company incorporated on 15/10/1998 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 CAMPUS PROJECTS (DRUMGLASS) LIMITED?

toggle

CAMPUS PROJECTS (DRUMGLASS) LIMITED is currently Liquidation. It was registered on 15/10/1998 .

Where is CAMPUS PROJECTS (DRUMGLASS) LIMITED located?

toggle

CAMPUS PROJECTS (DRUMGLASS) LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CAMPUS PROJECTS (DRUMGLASS) LIMITED do?

toggle

CAMPUS PROJECTS (DRUMGLASS) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CAMPUS PROJECTS (DRUMGLASS) LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Roy Kyle as a director on 2026-01-30.