REPUBLIC CAMPAIGN LIMITED

Register to unlock more data on OkredoRegister

REPUBLIC CAMPAIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05891072

Incorporation date

31/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon20/04/2026
Termination of appointment of Rhonda Evans as a director on 2026-04-18
dot icon20/04/2026
Termination of appointment of Christopher Lewis Guggiari-Peel as a director on 2026-04-18
dot icon20/04/2026
Termination of appointment of Tom Kislingbury as a director on 2026-04-18
dot icon20/04/2026
Termination of appointment of Christopher George Murgatroyd as a director on 2026-04-18
dot icon20/04/2026
Termination of appointment of Danni Wayne Rawlings as a director on 2026-04-18
dot icon20/04/2026
Termination of appointment of Kenneth George Hutchison Ritchie as a director on 2026-04-18
dot icon20/04/2026
Termination of appointment of James Tune-Holmes as a director on 2026-04-18
dot icon23/03/2026
Appointment of Mrs Rhonda Evans as a director on 2025-11-01
dot icon17/03/2026
Appointment of Mr Tom Kislingbury as a director on 2025-11-01
dot icon07/03/2026
Termination of appointment of Graham Anthony Lyons as a director on 2026-03-06
dot icon17/02/2026
Director's details changed for Graham Richard Peter Smith on 2026-02-17
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2025
Appointment of Mr Danni Wayne Rawlings as a director on 2025-11-01
dot icon26/11/2025
Appointment of Mr Christopher Lewis Guggiari-Peel as a director on 2025-11-01
dot icon26/11/2025
Appointment of Mr Kenneth George Hutchison Ritchie as a director on 2025-11-01
dot icon20/11/2025
Director's details changed for Mr Graham Anthony Lyons on 2025-11-20
dot icon13/11/2025
Appointment of Mr Christopher George Murgatroyd as a director on 2025-11-01
dot icon13/11/2025
Appointment of Mr James Tune-Holmes as a director on 2025-11-01
dot icon12/11/2025
Appointment of Mr Graham Anthony Lyons as a director on 2025-11-01
dot icon27/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon22/08/2025
Director's details changed for Mr Pablo John on 2025-07-31
dot icon22/08/2025
Director's details changed for Ms Heather Brooke on 2025-07-31
dot icon22/08/2025
Director's details changed for Ms Fola Judith Brady on 2025-07-31
dot icon22/08/2025
Director's details changed for Ms Clare Annamalai on 2025-07-31
dot icon21/07/2025
Termination of appointment of James Edward Howard as a director on 2025-07-19
dot icon21/07/2025
Termination of appointment of Carol Anne Lever as a director on 2025-07-19
dot icon21/07/2025
Termination of appointment of Christopher Murgatroyd as a director on 2025-07-19
dot icon25/06/2025
Termination of appointment of Elizabeth Hegarty as a director on 2025-06-24
dot icon24/03/2025
Appointment of Ms Fola Judith Brady as a director on 2025-03-24
dot icon17/03/2025
Appointment of Mr Pablo John as a director on 2025-03-05
dot icon20/01/2025
Termination of appointment of Austin Wellbelove as a director on 2025-01-18
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Termination of appointment of Robbie Parkin as a director on 2024-12-07
dot icon07/10/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon28/09/2024
Director's details changed for Mr James Edward Howard on 2024-07-31
dot icon22/01/2024
Appointment of Mr Kenneth David Ford-Powell as a director on 2024-01-20
dot icon11/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/10/2023
Appointment of Mr James Edward Howard as a director on 2023-10-07
dot icon29/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon31/05/2023
Termination of appointment of Paul Michael Underwood as a director on 2023-05-19
dot icon18/10/2022
Termination of appointment of Pamela Shirley Cowburn as a director on 2022-10-18
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+538.87 % *

* during past year

Cash in Bank

£96,622.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
564.00
-
0.00
15.12K
-
2022
2
87.03K
-
0.00
96.62K
-
2022
2
87.03K
-
0.00
96.62K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

87.03K £Ascended15.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.62K £Ascended538.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

105
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
14/01/2019 - 14/07/2022
11
Haseler, Stephen Michael Alan, Director
Director
31/07/2006 - 18/03/2009
3
Melly, Nigel Roger
Director
29/10/2011 - 31/12/2018
10
Underwood, Paul Michael
Director
29/09/2020 - 19/05/2023
4
Kennedy, John Herald
Director
25/07/2009 - 25/07/2012
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About REPUBLIC CAMPAIGN LIMITED

REPUBLIC CAMPAIGN LIMITED is an(a) Active company incorporated on 31/07/2006 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 8 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 REPUBLIC CAMPAIGN LIMITED?

toggle

REPUBLIC CAMPAIGN LIMITED is currently Active. It was registered on 31/07/2006 .

Where is REPUBLIC CAMPAIGN LIMITED located?

toggle

REPUBLIC CAMPAIGN LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does REPUBLIC CAMPAIGN LIMITED do?

toggle

REPUBLIC CAMPAIGN LIMITED operates in the Activities of political organisations (94.92 - SIC 2007) sector.

How many employees does REPUBLIC CAMPAIGN LIMITED have?

toggle

REPUBLIC CAMPAIGN LIMITED had 2 employees in 2022.

What is the latest filing for REPUBLIC CAMPAIGN LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Rhonda Evans as a director on 2026-04-18.