Background WavePink WaveYellow Wave

MARIA B. CAMPBELL ASSOCIATES UK, LTD. (08521015)

MARIA B. CAMPBELL ASSOCIATES UK, LTD. (08521015) is an active UK company. incorporated on 9 May 2013. with registered office in Mildenhall. The company operates in the Information and Communication sector, engaged in other publishing activities. MARIA B. CAMPBELL ASSOCIATES UK, LTD. has been registered for 12 years. Current directors include HENEKER, Benjamin Daniel, TURNER, Agnes Ahlander.

Company Number
08521015
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
Unit A, Mildenhall, IP28 7DE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
HENEKER, Benjamin Daniel, TURNER, Agnes Ahlander
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIA B. CAMPBELL ASSOCIATES UK, LTD.

MARIA B. CAMPBELL ASSOCIATES UK, LTD. is an active company incorporated on 9 May 2013 with the registered office located in Mildenhall. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MARIA B. CAMPBELL ASSOCIATES UK, LTD. was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08521015

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Unit A 82 James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

Somerset House T127 New Wing Strand London WC2R 1LA England
From: 16 December 2024To: 11 November 2025
4th Floor 193 Fleet Street London EC4A 2AH
From: 9 May 2013To: 16 December 2024
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Oct 13
Director Joined
Dec 17
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TURNER, Agnes Ahlander

Active
82 James Carter Road, MildenhallIP28 7DE
Secretary
Appointed 01 Apr 2023

HENEKER, Benjamin Daniel

Active
82 James Carter Road, MildenhallIP28 7DE
Born September 1987
Director
Appointed 14 Feb 2022

TURNER, Agnes Ahlander

Active
82 James Carter Road, MildenhallIP28 7DE
Born November 1983
Director
Appointed 01 Apr 2023

BBL(UK) SERVICES LLP

Resigned
193 Fleet Street, LondonEC4A 2AH
Corporate secretary
Appointed 09 May 2013
Resigned 30 May 2023

CAMPBELL, Maria

Resigned
193 Fleet Street, LondonEC4A 2AH
Born September 1949
Director
Appointed 09 May 2013
Resigned 01 Apr 2023

CAMPBELL, Woodrow Wilson

Resigned
193 Fleet Street, LondonEC4A 2AH
Born April 1944
Director
Appointed 09 May 2013
Resigned 01 Apr 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 May 2013
Resigned 09 May 2013

MCCALMONT, Katherine Rose, Mrs.

Resigned
193 Fleet Street, LondonEC4A 2AH
Born June 1981
Director
Appointed 11 Nov 2017
Resigned 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Agnes Ahlander Turner

Active
82 James Carter Road, MildenhallIP28 7DE
Born November 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2023

Mr Woodrow Wilson Campbell

Ceased
Floor, LondonEC4A 2AH
Born April 1944

Nature of Control

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

Ms Maria Campbell

Ceased
Floor, LondonEC4A 2AH
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 June 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Incorporation Company
9 May 2013
NEWINCIncorporation