Background WavePink WaveYellow Wave

GATHER CAMPAIGNS LIMITED (08595700)

GATHER CAMPAIGNS LIMITED (08595700) is an active UK company. incorporated on 3 July 2013. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GATHER CAMPAIGNS LIMITED has been registered for 12 years. Current directors include ATTWOOD, Ian Robert, NOHRA, Antoine.

Company Number
08595700
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
Suite B1 The Quadrant, Chester, CH1 4QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATTWOOD, Ian Robert, NOHRA, Antoine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATHER CAMPAIGNS LIMITED

GATHER CAMPAIGNS LIMITED is an active company incorporated on 3 July 2013 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GATHER CAMPAIGNS LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08595700

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PERSONAL FUNDRAISING SERVICES LIMITED
From: 13 December 2013To: 17 March 2022
UK FUNDRAISING INITIATIVES LIMITED
From: 3 July 2013To: 13 December 2013
Contact
Address

Suite B1 The Quadrant Mercury Court Chester, CH1 4QR,

Previous Addresses

Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR United Kingdom
From: 12 January 2026To: 12 January 2026
Suite B1 Suite B1 the Quadrant, Mercury Court Chester CH1 4QR United Kingdom
From: 12 January 2026To: 12 January 2026
Suite D2 Mercury Court Chester West Employment Park Chester CH1 4QR United Kingdom
From: 30 January 2018To: 12 January 2026
Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU
From: 16 July 2015To: 30 January 2018
, Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England
From: 19 January 2015To: 16 July 2015
, Lancaster Court 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU
From: 4 June 2014To: 19 January 2015
, St Johns Chambers Love Street, Chester, CH1 1QN, England
From: 12 December 2013To: 4 June 2014
, 31 Clarence Gate, Woodford Green, Essex, IG8 8GN, United Kingdom
From: 3 July 2013To: 12 December 2013
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
New Owner
Aug 17
Director Joined
Nov 19
Director Left
Mar 20
Owner Exit
Jul 20
Owner Exit
Jun 22
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Dec 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ATTWOOD, Ian Robert

Active
The Quadrant, ChesterCH1 4QR
Born April 1968
Director
Appointed 09 Oct 2024

NOHRA, Antoine

Active
The Quadrant, ChesterCH1 4QR
Born February 1969
Director
Appointed 24 Nov 2022

KHAN, Chaudhary

Resigned
Clarence Gate, Woodford GreenIG8 8GN
Secretary
Appointed 03 Jul 2013
Resigned 11 Dec 2013

KHAN, Chaudhary Zulfiqur

Resigned
Clarence Gate, Woodford GreenIG8 8GN
Born January 1967
Director
Appointed 03 Jul 2013
Resigned 11 Dec 2013

LINNEY, Jenny Anne

Resigned
Mercury Court, ChesterCH1 4QR
Born November 1975
Director
Appointed 19 Nov 2019
Resigned 13 Dec 2024

THOMAS, Vaughan David

Resigned
Mercury Court, ChesterCH1 4QR
Born March 1975
Director
Appointed 11 Dec 2013
Resigned 29 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Suite D2, ChesterCH1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2022

Mr Vaughan David Thomas

Ceased
Mercury Court, ChesterCH1 4QR
Born March 1975

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 29 Feb 2020

Mr Antoine Nohra

Ceased
Mercury Court, ChesterCH1 4QR
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Legacy
7 November 2017
RP04CS01RP04CS01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2017
AR01AR01
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
28 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Legacy
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Incorporation Company
3 July 2013
NEWINCIncorporation