Background WavePink WaveYellow Wave

CAMPACT LIMITED (02258069)

CAMPACT LIMITED (02258069) is an active UK company. incorporated on 13 May 1988. with registered office in Hexham. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). CAMPACT LIMITED has been registered for 37 years. Current directors include GIBBON, Craig Philip, STEINHAGEN, Martin, STEINLECHNER, Bernd.

Company Number
02258069
Status
active
Type
ltd
Incorporated
13 May 1988
Age
37 years
Address
Campact Limited, Hexham, NE46 4JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
GIBBON, Craig Philip, STEINHAGEN, Martin, STEINLECHNER, Bernd
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPACT LIMITED

CAMPACT LIMITED is an active company incorporated on 13 May 1988 with the registered office located in Hexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). CAMPACT LIMITED was registered 37 years ago.(SIC: 20160)

Status

active

Active since 37 years ago

Company No

02258069

LTD Company

Age

37 Years

Incorporated 13 May 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Campact Limited Anick Road Hexham, NE46 4JS,

Previous Addresses

1st Floor Technology House, 48-54 Goldsworth Road Woking GU21 6LE England
From: 22 June 2020To: 14 March 2023
21-25 Church Street West Woking Surrey GU21 6DJ
From: 13 May 1988To: 22 June 2020
Timeline

10 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Sept 10
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Oct 15
Owner Exit
Oct 17
Owner Exit
May 20
Director Left
May 21
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

STEINLECHNER, Bernd

Active
Anick Road, HexhamNE46 4JS
Secretary
Appointed 01 Dec 2006

GIBBON, Craig Philip

Active
Anick Road, HexhamNE46 4JS
Born October 1973
Director
Appointed 01 Apr 2026

STEINHAGEN, Martin

Active
Anick Road, HexhamNE46 4JS
Born March 1979
Director
Appointed 13 Mar 2014

STEINLECHNER, Bernd

Active
Anick Road, HexhamNE46 4JS
Born June 1971
Director
Appointed 15 Jul 2003

GARDNER, David Leslie

Resigned
The Farmhouse, HexhamNE46 2JF
Secretary
Appointed N/A
Resigned 23 Dec 1992

SLORICK, Michael Alexander

Resigned
35 Between Streets, CobhamKT11 1AA
Secretary
Appointed 23 Dec 1992
Resigned 03 Oct 2006

BRETTERKLIEBER-TAYE, Elfriede

Resigned
Anick Road, HexhamNE46 4JS
Born May 1979
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2026

DOTLINGER, Simon

Resigned
28c Inkerman Court, AyrKA7 1HF
Born July 1965
Director
Appointed 04 Dec 2001
Resigned 30 Apr 2009

EDSON, Laurie Beverley

Resigned
Church Street West, WokingGU21 6DJ
Born June 1947
Director
Appointed 01 Oct 2010
Resigned 24 Jun 2014

EGGER, Michael

Resigned
6830 St Johann In TyrolFOREIGN
Born August 1948
Director
Appointed 05 May 1993
Resigned 03 Oct 2006

GARDNER, David Leslie

Resigned
The Farmhouse, HexhamNE46 2JF
Born February 1946
Director
Appointed N/A
Resigned 01 Aug 1999

LIVESEY, Michael Robert

Resigned
Goldsworth Road, WokingGU21 6LE
Born November 1959
Director
Appointed 15 Jul 2003
Resigned 30 Apr 2021

POTTER, Iain Victor

Resigned
9 Adeline Gardens, GosforthNE3 4JQ
Born August 1960
Director
Appointed 04 Dec 2001
Resigned 27 Jun 2003

REIF, Georg

Resigned
St Veitgasse 9, Vienna A1130FOREIGN
Born November 1940
Director
Appointed N/A
Resigned 23 Dec 1992

WEBSTER, Barrie

Resigned
High Green, HexhamNE46 2JQ
Born May 1955
Director
Appointed 20 Nov 1994
Resigned 12 Jun 2001

Persons with significant control

3

1 Active
2 Ceased
Anick Road, HexhamNE46 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
6380, Sankt Johann In Tirol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Ceased 29 Mar 2017
Church Street West, WokingGU21 6DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Auditors Resignation Company
10 January 2012
AUDAUD
Auditors Resignation Company
30 December 2011
AUDAUD
Auditors Resignation Company
22 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
12 August 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 January 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
8 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
24 December 1993
288288
Legacy
24 December 1993
363sAnnual Return (shuttle)
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
88(2)R88(2)R
Legacy
19 May 1993
123Notice of Increase in Nominal Capital
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Legacy
22 January 1993
288288
Legacy
9 December 1992
363aAnnual Return
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
2 August 1991
363aAnnual Return
Accounts With Made Up Date
11 July 1991
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
28 November 1989
363363
Legacy
3 July 1989
287Change of Registered Office
Auditors Resignation Company
13 June 1989
AUDAUD
Legacy
26 July 1988
PUC 2PUC 2
Legacy
13 July 1988
123Notice of Increase in Nominal Capital
Resolution
13 July 1988
RESOLUTIONSResolutions
Resolution
13 July 1988
RESOLUTIONSResolutions
Legacy
24 June 1988
224224
Legacy
20 June 1988
288288
Legacy
20 June 1988
288288
Legacy
20 June 1988
287Change of Registered Office
Memorandum Articles
15 June 1988
MEM/ARTSMEM/ARTS
Resolution
15 June 1988
RESOLUTIONSResolutions
Incorporation Company
13 May 1988
NEWINCIncorporation