Background WavePink WaveYellow Wave

CAMPBELL REITH OVERSEAS LTD (07253923)

CAMPBELL REITH OVERSEAS LTD (07253923) is an active UK company. incorporated on 14 May 2010. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CAMPBELL REITH OVERSEAS LTD has been registered for 15 years. Current directors include BOOTS, Simon Roger, SIGGERS, Jamie Francis.

Company Number
07253923
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
15 Bermondsey Square, London, SE1 3UN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOOTS, Simon Roger, SIGGERS, Jamie Francis
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL REITH OVERSEAS LTD

CAMPBELL REITH OVERSEAS LTD is an active company incorporated on 14 May 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CAMPBELL REITH OVERSEAS LTD was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07253923

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

15 Bermondsey Square London, SE1 3UN,

Previous Addresses

Friars Bridge Court Blackfriars Road London SE1 8NZ
From: 24 July 2012To: 20 September 2019
Artillery House 11-19 Artillery Row London SW1P 1RT England
From: 14 May 2010To: 24 July 2012
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 13
Director Left
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOOTS, Simon Roger

Active
Bermondsey Square, LondonSE1 3UN
Born June 1969
Director
Appointed 10 Sept 2018

SIGGERS, Jamie Francis

Active
Bermondsey Square, LondonSE1 3UN
Born July 1975
Director
Appointed 31 Jul 2023

YEOH, Kim

Resigned
Blackfriars Road, LondonSE1 8NZ
Secretary
Appointed 14 May 2010
Resigned 31 Mar 2014

ALLEN, Michael Frederick Ernest

Resigned
Bermondsey Square, LondonSE1 3UN
Born February 1963
Director
Appointed 10 Sept 2018
Resigned 31 Jul 2023

CALDER, Stephen

Resigned
Blackfriars Road, LondonSE1 8NZ
Born May 1955
Director
Appointed 14 May 2010
Resigned 10 Sept 2018

GOODCHILD, Stuart

Resigned
Blackfriars Road, LondonSE1 8NZ
Born October 1949
Director
Appointed 14 May 2010
Resigned 01 Aug 2013

INNES, David

Resigned
Blackfriars Road, LondonSE1 8NZ
Born February 1958
Director
Appointed 14 May 2010
Resigned 10 Sept 2018

KAMINSKI, Mark

Resigned
Blackfriars Road, LondonSE1 8NZ
Born July 1952
Director
Appointed 14 May 2010
Resigned 16 Feb 2018

Persons with significant control

1

41-45 Blackfriars Road, LondonSE1 8NZ

Nature of Control

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

Filing History

43

Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Secretary Company With Name
24 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Incorporation Company
14 May 2010
NEWINCIncorporation