Background WavePink WaveYellow Wave

ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED (04722285)

ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED (04722285) is an active UK company. incorporated on 3 April 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED has been registered for 23 years. Current directors include AMBEKAR, Elizabeth, DALMAHOY, Antonia Kate St Aubyn, DONNELLY, Neal Daniel and 2 others.

Company Number
04722285
Status
active
Type
ltd
Incorporated
3 April 2003
Age
23 years
Address
Royal Marsden Hospital, London, SW3 6JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
AMBEKAR, Elizabeth, DALMAHOY, Antonia Kate St Aubyn, DONNELLY, Neal Daniel, KULKARNI, Dipika, MULLINS, Amy
SIC Codes
47190, 47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED

ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED is an active company incorporated on 3 April 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED was registered 23 years ago.(SIC: 47190, 47910, 47990)

Status

active

Active since 23 years ago

Company No

04722285

LTD Company

Age

23 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TYROLESE (528) LIMITED
From: 3 April 2003To: 28 May 2003
Contact
Address

Royal Marsden Hospital 203 Fulham Road London, SW3 6JJ,

Timeline

17 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
May 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Owner Exit
Dec 24
Director Left
Nov 25
Owner Exit
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AMBEKAR, Elizabeth

Active
Royal Marsden Hospital, LondonSW3 6JJ
Born May 1972
Director
Appointed 02 Aug 2023

DALMAHOY, Antonia Kate St Aubyn

Active
Royal Marsden Hospital, LondonSW3 6JJ
Born October 1973
Director
Appointed 01 May 2021

DONNELLY, Neal Daniel

Active
Royal Marsden Hospital, LondonSW3 6JJ
Born October 1965
Director
Appointed 10 Nov 2022

KULKARNI, Dipika

Active
Royal Marsden Hospital, LondonSW3 6JJ
Born May 1984
Director
Appointed 29 Jan 2026

MULLINS, Amy

Active
Royal Marsden Hospital, LondonSW3 6JJ
Born March 1983
Director
Appointed 29 Jan 2026

PALMER, Caroline Ann, Dame

Resigned
Royal Marsden Hospital, LondonSW3 6JJ
Secretary
Appointed 21 May 2003
Resigned 03 May 2021

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 21 May 2003

BARKER, Patrick Toshio

Resigned
Royal Marsden Hospital, LondonSW3 6JJ
Born September 1981
Director
Appointed 01 May 2021
Resigned 30 Nov 2022

GOLDSMAN, Alan George

Resigned
Royal Marsden Hospital, LondonSW3 6JJ
Born May 1959
Director
Appointed 21 May 2003
Resigned 05 Jan 2015

GREEN, Theresa Mary

Resigned
10 Balfour Mews, LondonW1K 2BQ
Born July 1964
Director
Appointed 21 May 2003
Resigned 31 Oct 2010

JOHNSON, Vicky Louise

Resigned
Royal Marsden Hospital, LondonSW3 6JJ
Born June 1979
Director
Appointed 10 Nov 2022
Resigned 31 Oct 2025

PALMER, Caroline Ann, Dame

Resigned
Moy Lodge, West ByfleetKT14 6AD
Born January 1958
Director
Appointed 21 May 2003
Resigned 03 May 2021

THORMAN, Marcus James

Resigned
Royal Marsden Hospital, LondonSW3 6JJ
Born November 1972
Director
Appointed 05 Jan 2015
Resigned 03 May 2021

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 03 Apr 2003
Resigned 21 May 2003

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 03 Apr 2003
Resigned 21 May 2003

Persons with significant control

3

1 Active
2 Ceased
Fulham Road, LondonSW3 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2025

Dame Caroline Ann Palmer

Ceased
Royal Marsden Hospital, LondonSW3 6JJ
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2025

Mr Marcus James Thorman

Ceased
Royal Marsden Hospital, LondonSW3 6JJ
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 June 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
225Change of Accounting Reference Date
Legacy
26 July 2003
287Change of Registered Office
Legacy
26 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2003
NEWINCIncorporation