Background WavePink WaveYellow Wave

UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED (02534817)

UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED (02534817) is an active UK company. incorporated on 28 August 1990. with registered office in Essex. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED has been registered for 35 years. Current directors include JACKMAN, Patrick Ian, MCGILLIVRAY, William, MOORE, Darren Charles and 2 others.

Company Number
02534817
Status
active
Type
ltd
Incorporated
28 August 1990
Age
35 years
Address
Wivenhoe Park, Essex, CO4 3SQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
JACKMAN, Patrick Ian, MCGILLIVRAY, William, MOORE, Darren Charles, OLDHAM, Christopher Peter Alan, SIMMONS, Kerry
SIC Codes
56210, 82990, 96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED

UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED is an active company incorporated on 28 August 1990 with the registered office located in Essex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. UNIVERSITY OF ESSEX CAMPUS SERVICES LIMITED was registered 35 years ago.(SIC: 56210, 82990, 96010)

Status

active

Active since 35 years ago

Company No

02534817

LTD Company

Age

35 Years

Incorporated 28 August 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

UNIVERSITY OF ESSEX COMMERCIAL SERVICES LIMITED
From: 16 December 2010To: 31 July 2012
W.P. MANAGEMENT LIMITED
From: 1 May 1991To: 16 December 2010
CAMULOCO (ONE HUNDRED AND FIVE) LIMITED
From: 28 August 1990To: 1 May 1991
Contact
Address

Wivenhoe Park Colchester Essex, CO4 3SQ,

Timeline

51 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Dec 09
Funding Round
Feb 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Feb 12
Funding Round
May 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Feb 13
Funding Round
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 20
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Nov 23
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
10
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JACKMAN, Patrick Ian

Active
Wivenhoe Park, EssexCO4 3SQ
Born January 1963
Director
Appointed 25 May 2011

MCGILLIVRAY, William

Active
Wivenhoe Park, EssexCO4 3SQ
Born March 1971
Director
Appointed 12 Jan 2026

MOORE, Darren Charles

Active
Wivenhoe Park, EssexCO4 3SQ
Born June 1967
Director
Appointed 01 Apr 2026

OLDHAM, Christopher Peter Alan

Active
Wivenhoe Park, EssexCO4 3SQ
Born April 1972
Director
Appointed 02 Sept 2014

SIMMONS, Kerry

Active
Wivenhoe Park, EssexCO4 3SQ
Born November 1976
Director
Appointed 03 Nov 2022

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Secretary
Appointed 02 Jul 2001
Resigned 31 Jan 2012

GORRINGE, Jonathan Peter

Resigned
The Dell Church Road, ColchesterCO6 3AZ
Secretary
Appointed 09 Jan 1992
Resigned 27 Apr 2001

RICH, Anthony Hampden, Dr

Resigned
2 The Lindens, ColchesterCO3 3WD
Secretary
Appointed 27 Apr 2001
Resigned 02 Jul 2001

THOMPSON, Paul Stuart

Resigned
69 Tower Street, ColchesterCO7 0AN
Secretary
Appointed N/A
Resigned 09 Jan 1992

ATKINSON, Richard Martin, Professor

Resigned
19 The Avenue, ColchesterCO7 9AH
Born May 1945
Director
Appointed 05 Jul 1994
Resigned 01 Aug 1997

BANNERMAN, Stuart George

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born July 1963
Director
Appointed 25 May 2011
Resigned 22 Aug 2012

BLACKSHAW, Antony James

Resigned
196 Church Street, BraintreeCM7 5LF
Born December 1963
Director
Appointed 27 Sept 2006
Resigned 27 Oct 2009

BLUNDELL, Allan Godfrey

Resigned
88 School Road, ColchesterCO6 1BX
Born December 1936
Director
Appointed 27 Sept 2006
Resigned 06 Jul 2011

BLUNDELL, Allan Godfrey

Resigned
88 School Road, ColchesterCO6 1BX
Born December 1936
Director
Appointed 13 Jul 1999
Resigned 20 Jun 2003

CHURCH, Peter James

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born January 1968
Director
Appointed 25 May 2011
Resigned 02 Sept 2014

CONNOLLY, Andrew

Resigned
12 Coopers Crescent, ColchesterCO6 3SJ
Born December 1962
Director
Appointed 02 Jul 2001
Resigned 31 Jan 2012

EAST, David Edward

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born July 1959
Director
Appointed 25 May 2011
Resigned 30 Oct 2012

FASLI, Maria

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born July 1973
Director
Appointed 25 Jan 2013
Resigned 06 Aug 2014

FERGUS, Jason

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born October 1973
Director
Appointed 08 Feb 2013
Resigned 31 Jul 2025

GORRINGE, Jonathan Peter

Resigned
The Dell Church Road, ColchesterCO6 3AZ
Born September 1952
Director
Appointed 09 Jan 1992
Resigned 27 Apr 2001

HART, Ralph David

Resigned
6 Fitzwalter Road, ColchesterCO3 3SS
Born February 1923
Director
Appointed 01 Feb 1992
Resigned 05 Jul 1994

JACKSON, Paul Alan

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born April 1961
Director
Appointed 28 Sept 2020
Resigned 31 Jul 2025

JARVIS, Richard Anthony

Resigned
14 Woodview Close, ColchesterCO4 4QW
Born April 1940
Director
Appointed N/A
Resigned 30 Apr 1997

KEEBLE, Andrew

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born May 1962
Director
Appointed 11 Jul 2012
Resigned 28 Feb 2026

MASSARA, Robert Edwin, Professor

Resigned
8 Garthwood Close, ColchesterCO6 3EA
Born January 1947
Director
Appointed 01 Aug 1997
Resigned 31 Jul 2001

MCAULIFFE, Stephen James

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born May 1976
Director
Appointed 08 Oct 2014
Resigned 23 Sept 2016

MORRIS, Owen Bryn

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born May 1961
Director
Appointed 25 Jan 2012
Resigned 31 Dec 2022

NEALE, Simon Mark

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born August 1966
Director
Appointed 08 Oct 2014
Resigned 01 Jan 2016

NEWCOMB, Edgar

Resigned
Tudor House The Green, ColchesterCO7 7AG
Born October 1940
Director
Appointed 09 Jan 1992
Resigned 30 Sept 1992

NIGHTINGALE, Andrew Robert

Resigned
66 The Avenue, ColchesterCO7 9AL
Born May 1951
Director
Appointed 30 Apr 1997
Resigned 20 Jun 2003

NIGHTINGALE, Andrew Robert

Resigned
66 The Avenue, ColchesterCO7 9AL
Born May 1951
Director
Appointed N/A
Resigned 09 Jan 1992

PERKINS, Harvey John, Dr

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born October 1943
Director
Appointed 25 May 2011
Resigned 25 Oct 2011

POTTER, Vanessa Cyrilla

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born August 1969
Director
Appointed 25 May 2011
Resigned 22 Oct 2018

PRETTY, Jules Nicholas, Professor

Resigned
Wivenhoe Park, EssexCO4 3SQ
Born October 1958
Director
Appointed 25 May 2011
Resigned 26 Nov 2012

RICH, Anthony Hampden, Dr

Resigned
2 The Lindens, ColchesterCO3 3WD
Born October 1954
Director
Appointed 20 Apr 1999
Resigned 21 Aug 2011

Persons with significant control

1

Wivenhoe Park, ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Legacy
27 February 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 July 2012
NM06NM06
Change Of Name Notice
31 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Memorandum Articles
15 June 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Resolution
4 August 2011
RESOLUTIONSResolutions
Resolution
4 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Memorandum Articles
17 June 2011
MEM/ARTSMEM/ARTS
Resolution
17 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Resolution
9 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Statement Of Companys Objects
9 February 2011
CC04CC04
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
16 December 2010
NM06NM06
Change Of Name Notice
6 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288cChange of Particulars
Legacy
16 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288cChange of Particulars
Legacy
11 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
6 September 1991
363b363b
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
225(1)225(1)
Memorandum Articles
15 May 1991
MEM/ARTSMEM/ARTS
Resolution
3 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
287Change of Registered Office
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
123Notice of Increase in Nominal Capital
Resolution
29 April 1991
RESOLUTIONSResolutions
Legacy
26 April 1991
224224
Incorporation Company
28 August 1990
NEWINCIncorporation