Background WavePink WaveYellow Wave

CAMPBELL TICKELL LIMITED (04713939)

CAMPBELL TICKELL LIMITED (04713939) is an active UK company. incorporated on 27 March 2003. with registered office in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAMPBELL TICKELL LIMITED has been registered for 22 years. Current directors include CAMPBELL, Gregory Byathan, MILJEVIC, Radojka, PATEL, Gera and 2 others.

Company Number
04713939
Status
active
Type
ltd
Incorporated
27 March 2003
Age
22 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL, Gregory Byathan, MILJEVIC, Radojka, PATEL, Gera, TICKELL, James Nicolas, WILLIAMS, David John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL TICKELL LIMITED

CAMPBELL TICKELL LIMITED is an active company incorporated on 27 March 2003 with the registered office located in Colindale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAMPBELL TICKELL LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04713939

LTD Company

Age

22 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

GREG CAMPBELL MANAGEMENT CONSULTANCY LIMITED
From: 27 March 2003To: 8 June 2004
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road London NW11 8ED
From: 27 March 2003To: 12 March 2018
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 14
Funding Round
Oct 14
Funding Round
Apr 16
Share Issue
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Share Issue
Mar 17
Director Joined
Sept 18
Loan Secured
Jan 19
Director Left
Apr 23
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CAMPBELL, Gregory Byathan

Active
11 The Crescent, LondonNW2 6HA
Secretary
Appointed 16 Nov 2007

CAMPBELL, Gregory Byathan

Active
11 The Crescent, LondonNW2 6HA
Born June 1955
Director
Appointed 27 Mar 2003

MILJEVIC, Radojka

Active
Langham Road, LondonN15 3LP
Born September 1965
Director
Appointed 01 Jan 2016

PATEL, Gera

Active
Mercer Street, LondonWC2H 9QS
Born April 1969
Director
Appointed 01 Apr 2014

TICKELL, James Nicolas

Active
14 Eastbourne Road, LondonW4 3EB
Born June 1957
Director
Appointed 04 Jun 2004

WILLIAMS, David John

Active
St. Catherines Drive, FavershamME13 8LQ
Born December 1960
Director
Appointed 01 Jan 2016

BRAGMAN, Paul Jonathan

Resigned
Halliwick Road, LondonN10 1AA
Secretary
Appointed 27 Mar 2003
Resigned 16 Nov 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 27 Mar 2003
Resigned 27 Mar 2003

HARVEY, Susan

Resigned
Balham, LondonSW12 0BP
Born March 1962
Director
Appointed 01 Apr 2018
Resigned 31 Dec 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 27 Mar 2003
Resigned 27 Mar 2003

Persons with significant control

1

Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Resolution
10 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Memorandum Articles
25 August 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2023
CC04CC04
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 March 2017
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
7 March 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 December 2016
RP04AR01RP04AR01
Memorandum Articles
29 November 2016
MAMA
Capital Alter Shares Subdivision
17 November 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Annual Return Company
5 May 2016
AR01AR01
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
88(2)O88(2)O
Legacy
21 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
2 September 2004
88(2)R88(2)R
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
88(2)R88(2)R
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
27 March 2003
NEWINCIncorporation