Background WavePink WaveYellow Wave

CAMPAIGN AND DIGITAL INTELLIGENCE LTD (07066939)

CAMPAIGN AND DIGITAL INTELLIGENCE LTD (07066939) is an active UK company. incorporated on 5 November 2009. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. CAMPAIGN AND DIGITAL INTELLIGENCE LTD has been registered for 16 years. Current directors include LANGLEY, Timothy Edward.

Company Number
07066939
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
47 Newton Street Newton Street, Manchester, M1 1FT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LANGLEY, Timothy Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPAIGN AND DIGITAL INTELLIGENCE LTD

CAMPAIGN AND DIGITAL INTELLIGENCE LTD is an active company incorporated on 5 November 2009 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CAMPAIGN AND DIGITAL INTELLIGENCE LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07066939

LTD Company

Age

16 Years

Incorporated 5 November 2009

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 9 May 2025 (11 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

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

47 Newton Street Newton Street Manchester, M1 1FT,

Previous Addresses

C/O Martin Firth, Chipchase Manners 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA
From: 16 March 2011To: 3 July 2015
Boho One Bridge Street West the Boho Zone Middlesbrough Teeside TS2 1AE
From: 27 May 2010To: 16 March 2011
Boho One Bridge Street West the Boho Zone Middlesborough Teeside TS2 1AE
From: 12 April 2010To: 27 May 2010
85 Kenworthy Lane Manchester Lancs M22 4FA England
From: 5 November 2009To: 12 April 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jun 10
Funding Round
Jun 10
Share Issue
Jul 12
Share Issue
Sept 12
Funding Round
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Funding Round
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Mar 15
Loan Cleared
Jul 15
Owner Exit
Jun 25
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LANGLEY, Timothy Edward

Active
Newton Street, ManchesterM1 1FT
Born March 1978
Director
Appointed 05 Nov 2009

ABRARD, Frederic, Dr

Resigned
Linthorpe Road, MiddlesbroughTS5 6HA
Born September 1976
Director
Appointed 01 Nov 2012
Resigned 30 Apr 2014

BROOKES, Ian John

Resigned
Linthorpe Road, MiddlesbroughTS5 6HA
Born September 1962
Director
Appointed 18 Mar 2014
Resigned 04 Mar 2015

CHEESEWRIGHT, Thomas

Resigned
Linthorpe Road, MiddlesbroughTS5 6HA
Born April 1978
Director
Appointed 05 Nov 2009
Resigned 15 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Newton Street, ManchesterM1 1FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2025

Mr Timothy Edward Langley

Ceased
Newton Street, ManchesterM1 1FT
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2016
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Memorandum Articles
23 February 2018
MAMA
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2018
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Resolution
25 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Resolution
28 March 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Second Filing Of Form With Form Type
25 September 2012
RP04RP04
Second Filing Of Form With Form Type
25 September 2012
RP04RP04
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Statement Of Companys Objects
20 September 2012
CC04CC04
Resolution
20 September 2012
RESOLUTIONSResolutions
Resolution
20 September 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 September 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2012
RESOLUTIONSResolutions
Resolution
20 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Statement Of Companys Objects
5 July 2012
CC04CC04
Capital Alter Shares Subdivision
5 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 July 2012
RESOLUTIONSResolutions
Resolution
5 July 2012
RESOLUTIONSResolutions
Legacy
15 February 2012
MG01MG01
Legacy
10 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Incorporation Company
5 November 2009
NEWINCIncorporation