Background WavePink WaveYellow Wave

CAMPBELL TICKELL HOLDINGS LIMITED (05527853)

CAMPBELL TICKELL HOLDINGS LIMITED (05527853) is an active UK company. incorporated on 4 August 2005. with registered office in Colindale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMPBELL TICKELL HOLDINGS LIMITED has been registered for 20 years. Current directors include CAMPBELL, Gregory Byathan, TICKELL, James Nicolas.

Company Number
05527853
Status
active
Type
ltd
Incorporated
4 August 2005
Age
20 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Gregory Byathan, TICKELL, James Nicolas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL TICKELL HOLDINGS LIMITED

CAMPBELL TICKELL HOLDINGS LIMITED is an active company incorporated on 4 August 2005 with the registered office located in Colindale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMPBELL TICKELL HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05527853

LTD Company

Age

20 Years

Incorporated 4 August 2005

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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road London NW11 8ED
From: 4 August 2005To: 12 March 2018
Timeline

4 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Oct 25
Capital Reduction
Mar 26
Share Buyback
Mar 26
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMPBELL, Gregory Byathan

Active
11 The Crescent, LondonNW2 6HA
Secretary
Appointed 04 Aug 2005

CAMPBELL, Gregory Byathan

Active
11 The Crescent, LondonNW2 6HA
Born June 1955
Director
Appointed 04 Aug 2005

TICKELL, James Nicolas

Active
14 Eastbourne Road, LondonW4 3EB
Born June 1957
Director
Appointed 04 Aug 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 04 Aug 2005
Resigned 04 Aug 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 04 Aug 2005
Resigned 04 Aug 2005

Persons with significant control

2

Mr James Nicolas Tickell

Active
ChiswickW4 3EB
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gregory Byathan Campbell

Active
LondonNW2 6HA
Born June 1955

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

64

Capital Cancellation Shares
18 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Resolution
14 March 2026
RESOLUTIONSResolutions
Resolution
14 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2023
CC04CC04
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
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
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 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 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
225Change of Accounting Reference Date
Statement Of Affairs
21 February 2006
SASA
Legacy
21 February 2006
88(2)R88(2)R
Legacy
28 October 2005
225Change of Accounting Reference Date
Legacy
28 October 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Incorporation Company
4 August 2005
NEWINCIncorporation