Background WavePink WaveYellow Wave

CAMPBELL ESQ. LTD (05722885)

CAMPBELL ESQ. LTD (05722885) is an active UK company. incorporated on 27 February 2006. with registered office in Spalding. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. CAMPBELL ESQ. LTD has been registered for 20 years. Current directors include CAMPBELL, Timothy Anthony.

Company Number
05722885
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
Endeavour House 7 Enterprise Way, Spalding, PE11 3YR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CAMPBELL, Timothy Anthony
SIC Codes
45112, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL ESQ. LTD

CAMPBELL ESQ. LTD is an active company incorporated on 27 February 2006 with the registered office located in Spalding. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. CAMPBELL ESQ. LTD was registered 20 years ago.(SIC: 45112, 70210)

Status

active

Active since 20 years ago

Company No

05722885

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

T J K INVESTMENTS LTD
From: 27 February 2006To: 12 June 2006
Contact
Address

Endeavour House 7 Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB England
From: 9 March 2021To: 7 April 2022
Spalding Business Centre Church Street Spalding PE11 2PB England
From: 26 September 2017To: 9 March 2021
6 Heathcote Grove London E4 6RT
From: 12 March 2013To: 26 September 2017
15 Morton Road Stratford London E15 4AN England
From: 24 May 2011To: 12 March 2013
2Nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG
From: 27 February 2006To: 24 May 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAMPBELL, Timothy Anthony

Active
7 Enterprise Way, SpaldingPE11 3YR
Born June 1977
Director
Appointed 27 Feb 2006

JOHNSON, Jasmine

Resigned
15 Luxembourg Mews, LondonE15 1SG
Secretary
Appointed 27 Feb 2006
Resigned 15 Sept 2006

HANOVER REGISTRAR SERVICES LIMITED

Resigned
2nd Floor 201 Haverstock Hill, LondonNW3 4QG
Corporate secretary
Appointed 18 Sept 2006
Resigned 01 Dec 2009

SANDY, Colin Torquil

Resigned
Smallfields, Great Totham MaldonCM9 8NX
Born April 1955
Director
Appointed 15 Jun 2006
Resigned 31 Jul 2007

Persons with significant control

1

Mr Timothy Anthony Campbell

Active
7 Enterprise Way, SpaldingPE11 3YR
Born June 1977

Nature of Control

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

Filing History

64

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Sail Address Company With Old Address
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
287Change of Registered Office
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2006
NEWINCIncorporation