Background WavePink WaveYellow Wave

CAMPBELL & CO (NO 2) LIMITED (05904046)

CAMPBELL & CO (NO 2) LIMITED (05904046) is an active UK company. incorporated on 14 August 2006. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMPBELL & CO (NO 2) LIMITED has been registered for 19 years. Current directors include ANSTRUTHER, Rachel, RYLATT, Simon Jonathan, WOOD, Michael David.

Company Number
05904046
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANSTRUTHER, Rachel, RYLATT, Simon Jonathan, WOOD, Michael David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL & CO (NO 2) LIMITED

CAMPBELL & CO (NO 2) LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMPBELL & CO (NO 2) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05904046

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

IVERNA COURT (NO 2) LIMITED
From: 14 August 2006To: 23 November 2006
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

25 st Thomas Street Winchester Hampshire SO23 9DD
From: 14 August 2006To: 8 March 2024
Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 11
New Owner
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WOOD, Michael David

Active
65 Warham Road, FakenhamNR21 0DQ
Secretary
Appointed 26 Sept 2006

ANSTRUTHER, Rachel

Active
Block 6, LondonW8 6TX
Born August 1965
Director
Appointed 26 Sept 2006

RYLATT, Simon Jonathan

Active
Blackfriars Road, LondonSE1 8NW
Born September 1974
Director
Appointed 01 Jun 2023

WOOD, Michael David

Active
65 Warham Road, FakenhamNR21 0DQ
Born August 1954
Director
Appointed 26 Sept 2006

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 14 Aug 2006
Resigned 26 Sept 2006

SHAW, Susan Elizabeth

Resigned
21 Chipper Lane, SalisburySP1 1BG
Born May 1964
Director
Appointed 26 Sept 2006
Resigned 01 Jun 2023

STOWELL, Sarah Elizabeth

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1953
Director
Appointed 26 Sept 2006
Resigned 01 Nov 2011

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 14 Aug 2006
Resigned 26 Sept 2006

Persons with significant control

4

3 Active
1 Ceased

Mr Simon Jonathan Rylatt

Active
Blackfriars Road, LondonSE1 8NW
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Susan Shaw

Ceased
21 Chipper Lane, SalisburySP1 1BG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Michael David Wood

Active
Westgate, FakenhamNR21 0DQ
Born August 1954

Nature of Control

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

Rachel Anstruther

Active
LondonW8 6TX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
29 May 2008
287Change of Registered Office
Legacy
28 September 2007
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
88(2)R88(2)R
Legacy
5 October 2006
287Change of Registered Office
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Incorporation Company
14 August 2006
NEWINCIncorporation