Background WavePink WaveYellow Wave

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED (09446000)

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED (09446000) is an active UK company. incorporated on 18 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAMPAIGN MONITOR HOLDINGS (UK) LIMITED has been registered for 11 years. Current directors include KOUTOUPES, Nikitas, TRESKUNOV, Boris.

Company Number
09446000
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Northern And Shell Building, London, EC3R 6EN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KOUTOUPES, Nikitas, TRESKUNOV, Boris
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED

CAMPAIGN MONITOR HOLDINGS (UK) LIMITED is an active company incorporated on 18 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CAMPAIGN MONITOR HOLDINGS (UK) LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09446000

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Northern And Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
From: 2 November 2017To: 5 May 2020
Hays Galleria 1 Hays Lane London SE1 2rd Uk
From: 3 April 2017To: 2 November 2017
10-18 Union Street London SE1 1SZ
From: 20 June 2016To: 3 April 2017
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 18 February 2015To: 20 June 2016
Timeline

69 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Jun 17
Director Left
Jul 17
Funding Round
Jul 17
Director Joined
Nov 17
Funding Round
Nov 17
Share Issue
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Nov 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
May 23
Director Left
May 23
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Mar 24
Funding Round
Jun 24
54
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KOUTOUPES, Nikitas

Active
Avenue Of The Americas, New York10036
Born April 1973
Director
Appointed 30 Mar 2015

TRESKUNOV, Boris

Active
201 Elizabeth Street, SydneyNSW 2000
Born December 1991
Director
Appointed 06 Oct 2017

PRABAKER, Jesal Shah

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 04 Dec 2017
Resigned 12 Apr 2023

BARD, Alexander

Resigned
201 Elizabeth Street, Sydney
Born September 1974
Director
Appointed 30 Mar 2015
Resigned 13 Jun 2017

BERGER, Adam

Resigned
201 Elizabeth Street, SydneyNSW2000
Born June 1963
Director
Appointed 02 May 2017
Resigned 12 Mar 2024

GREINER, David

Resigned
201 Elizabeth Street, Sydney
Born April 1978
Director
Appointed 30 Mar 2015
Resigned 24 May 2023

MAY, Daniel

Resigned
201 Elizabeth Street, Sydney
Born March 1989
Director
Appointed 18 Feb 2015
Resigned 02 Jun 2017

PAREKH, Deven

Resigned
201 Elizabeth Street, Sydney
Born July 1969
Director
Appointed 18 Feb 2015
Resigned 03 Nov 2020

RICHARDSON, Benjamin Mark

Resigned
201 Elizabeth Street, Sydney
Born March 1979
Director
Appointed 30 Mar 2015
Resigned 24 May 2023

SCOTT, David

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born December 1969
Director
Appointed 03 Nov 2020
Resigned 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
9 December 2022
AAMDAAMD
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
14 February 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2021
CH03Change of Secretary Details
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
19 May 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
30 June 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Resolution
21 June 2018
RESOLUTIONSResolutions
Resolution
21 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Resolution
19 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
2 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Resolution
18 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Resolution
31 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Capital Cancellation Shares
31 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
5 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Incorporation Company
18 February 2015
NEWINCIncorporation