GATHER CAMPAIGNS LIMITED

Register to unlock more data on OkredoRegister

GATHER CAMPAIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08595700

Incorporation date

03/07/2013

Size

Medium

Contacts

Registered address

Registered address

Suite B1 The Quadrant, Mercury Court, Chester CH1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2013)
dot icon12/01/2026
Registered office address changed from Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR United Kingdom to Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR on 2026-01-12
dot icon12/01/2026
Registered office address changed from Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR United Kingdom to Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR on 2026-01-12
dot icon12/01/2026
Registered office address changed from Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR United Kingdom to Suite B1 the Quadrant Mercury Court Chester CH1 4QR on 2026-01-12
dot icon05/11/2025
Director's details changed for Mr Antoine Nohra on 2025-10-31
dot icon23/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon13/12/2024
Termination of appointment of Jenny Anne Linney as a director on 2024-12-13
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Appointment of Mr Ian Robert Attwood as a director on 2024-10-09
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2022
Appointment of Mr Antoine Nohra as a director on 2022-11-24
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon06/06/2022
Cessation of Antoine Nohra as a person with significant control on 2022-06-06
dot icon06/06/2022
Notification of Credico Holdings Limited as a person with significant control on 2022-06-06
dot icon27/05/2022
Change of details for Mr Antoine Nohra as a person with significant control on 2016-04-06
dot icon17/03/2022
Certificate of change of name
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon19/08/2021
Change of details for Mr Anroine Nohra as a person with significant control on 2021-08-19
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/07/2020
Cessation of Vaughan David Thomas as a person with significant control on 2020-02-29
dot icon04/03/2020
Termination of appointment of Vaughan David Thomas as a director on 2020-02-29
dot icon19/11/2019
Appointment of Mrs Jenny Anne Linney as a director on 2019-11-19
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon30/01/2018
Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU to Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR on 2018-01-30
dot icon07/11/2017
Second filing of Confirmation Statement dated 03/07/2016
dot icon07/11/2017
Annual return made up to 2015-07-03 with full list of shareholders
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/08/2017
Notification of Anroine Nohra as a person with significant control on 2016-04-06
dot icon31/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon28/10/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
03/07/16 Statement of Capital gbp 100
dot icon24/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon16/07/2015
Registered office address changed from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 2015-07-16
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Registered office address changed from , Lancaster Court 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU to Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on 2015-01-19
dot icon29/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon04/06/2014
Registered office address changed from , St Johns Chambers Love Street, Chester, CH1 1QN, England on 2014-06-04
dot icon04/06/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon13/12/2013
Certificate of change of name
dot icon12/12/2013
Registered office address changed from , 31 Clarence Gate, Woodford Green, Essex, IG8 8GN, United Kingdom on 2013-12-12
dot icon12/12/2013
Termination of appointment of Chaudhary Khan as a director
dot icon12/12/2013
Termination of appointment of Chaudhary Khan as a secretary
dot icon12/12/2013
Appointment of Mr Vaughan David Thomas as a director
dot icon03/07/2013
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
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.35M
-
0.00
418.00K
-
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
Nohra, Antoine
Director
24/11/2022 - Present
27
Attwood, Ian Robert
Director
09/10/2024 - Present
11
Linney, Jenny Anne
Director
19/11/2019 - 13/12/2024
12

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+
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 GATHER CAMPAIGNS LIMITED

GATHER CAMPAIGNS LIMITED is an(a) Active company incorporated on 03/07/2013 with the registered office located at Suite B1 The Quadrant, Mercury Court, Chester CH1 4QR. 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 GATHER CAMPAIGNS LIMITED?

toggle

GATHER CAMPAIGNS LIMITED is currently Active. It was registered on 03/07/2013 .

Where is GATHER CAMPAIGNS LIMITED located?

toggle

GATHER CAMPAIGNS LIMITED is registered at Suite B1 The Quadrant, Mercury Court, Chester CH1 4QR.

What does GATHER CAMPAIGNS LIMITED do?

toggle

GATHER CAMPAIGNS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GATHER CAMPAIGNS LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR United Kingdom to Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR on 2026-01-12.