Background WavePink WaveYellow Wave

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED (03836922)

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED (03836922) is an active UK company. incorporated on 7 September 1999. with registered office in Gloucestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED has been registered for 26 years. Current directors include HEADRIDGE, Peter James, IKPEME, Christopher.

Company Number
03836922
Status
active
Type
ltd
Incorporated
7 September 1999
Age
26 years
Address
Station Road, Gloucestershire, GL55 6LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HEADRIDGE, Peter James, IKPEME, Christopher
SIC Codes
72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED

CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED is an active company incorporated on 7 September 1999 with the registered office located in Gloucestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED was registered 26 years ago.(SIC: 72190, 74909)

Status

active

Active since 26 years ago

Company No

03836922

LTD Company

Age

26 Years

Incorporated 7 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CAMPDEN TECHNOLOGY LIMITED
From: 2 April 2009To: 4 July 2013
CCFRA TECHNOLOGY LIMITED
From: 7 September 1999To: 2 April 2009
Contact
Address

Station Road Chipping Campden Gloucestershire, GL55 6LD,

Timeline

21 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jul 10
Loan Secured
Dec 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Capital Update
Dec 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Loan Secured
Sept 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Jan 21
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

IKPEME, Christopher

Active
Station Road, GloucestershireGL55 6LD
Secretary
Appointed 03 Jan 2019

HEADRIDGE, Peter James

Active
Station Road, GloucestershireGL55 6LD
Born July 1971
Director
Appointed 06 Jan 2020

IKPEME, Christopher

Active
Station Road, GloucestershireGL55 6LD
Born April 1964
Director
Appointed 03 Jan 2019

ALLEN, Christopher Lewis

Resigned
Station Road, GloucestershireGL55 6LD
Secretary
Appointed 03 Oct 2016
Resigned 31 May 2018

CAIRNS, Clare Sara

Resigned
Station Road, GloucestershireGL55 6LD
Secretary
Appointed 09 Jan 2009
Resigned 02 Oct 2016

WILKINSON, John Hartley

Resigned
Hillside, Chipping CampdenGL55 6UR
Secretary
Appointed 28 Sept 1999
Resigned 09 Jan 2009

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 07 Sept 1999
Resigned 28 Sept 1999

AKKERMANS, Richard Paul

Resigned
Station Road, GloucestershireGL55 6LD
Born January 1974
Director
Appointed 10 Sept 2016
Resigned 14 Mar 2018

ALLEN, Christopher Lewis

Resigned
Station Road, GloucestershireGL55 6LD
Born December 1971
Director
Appointed 03 Oct 2016
Resigned 31 May 2018

ARMSTRONG, Sarah Louise Amy

Resigned
Station Road, GloucestershireGL55 6LD
Born June 1966
Director
Appointed 12 Oct 2020
Resigned 03 Dec 2020

CAIRNS, Clare Sara

Resigned
Station Road, GloucestershireGL55 6LD
Born December 1966
Director
Appointed 09 Jan 2009
Resigned 02 Oct 2016

CAUVAIN, Stanley Peter

Resigned
97 Guinions Road, High WycombeHP13 7NU
Born May 1945
Director
Appointed 28 Sept 1999
Resigned 17 Dec 2004

DAVIES, Jeremy Charles Glyn

Resigned
Station Road, GloucestershireGL55 6LD
Born March 1960
Director
Appointed 26 Mar 2007
Resigned 15 May 2020

DENNIS, Colin, Professor

Resigned
Campden & Chorleywood Food Research, Chipping CampdenGL55 6LD
Born May 1946
Director
Appointed 28 Sept 1999
Resigned 30 Jun 2009

HALL, Martin Nigel

Resigned
Station Road, GloucestershireGL55 6LD
Born March 1954
Director
Appointed 28 Sept 1999
Resigned 08 Apr 2019

HAWES, Mark Richard

Resigned
Flat 3, LondonNW3 4ES
Born March 1962
Director
Appointed 07 Sept 1999
Resigned 28 Sept 1999

HUSCROFT, Simon Christopher

Resigned
Station Road, GloucestershireGL55 6LD
Born February 1959
Director
Appointed 03 Oct 2018
Resigned 31 Dec 2020

MILLAR, Samuel John, Dr

Resigned
Station Road, GloucestershireGL55 6LD
Born February 1969
Director
Appointed 30 Jun 2009
Resigned 09 Sept 2016

STRINGER, Michael Frederick, Doctor

Resigned
Station Road, GloucestershireGL55 6LD
Born May 1950
Director
Appointed 28 Sept 1999
Resigned 30 Jun 2010

WALKER, Steven James

Resigned
Station Road, GloucestershireGL55 6LD
Born December 1960
Director
Appointed 28 Sept 1999
Resigned 31 Dec 2019

WILKINSON, John Hartley

Resigned
Hillside, Chipping CampdenGL55 6UR
Born May 1947
Director
Appointed 28 Sept 1999
Resigned 09 Jan 2009

Persons with significant control

1

Station Road, Chipping CampdenGL55 6LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Legacy
7 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2017
SH19Statement of Capital
Legacy
7 December 2017
CAP-SSCAP-SS
Resolution
7 December 2017
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Resolution
19 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 June 2013
AUDAUD
Auditors Resignation Company
28 June 2013
AUDAUD
Resolution
26 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Legacy
6 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Legacy
6 March 2010
MG01MG01
Legacy
10 December 2009
MG01MG01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
30 May 2009
395Particulars of Mortgage or Charge
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Statement Of Affairs
28 February 2000
SASA
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
287Change of Registered Office
Legacy
18 October 1999
88(2)R88(2)R
Legacy
5 October 1999
288aAppointment of Director or Secretary
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
123Notice of Increase in Nominal Capital
Legacy
4 October 1999
225Change of Accounting Reference Date
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Incorporation Company
7 September 1999
NEWINCIncorporation