Background WavePink WaveYellow Wave

EWC1 CAMPFIELD LIMITED (09461774)

EWC1 CAMPFIELD LIMITED (09461774) is an active UK company. incorporated on 27 February 2015. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EWC1 CAMPFIELD LIMITED has been registered for 11 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
09461774
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWC1 CAMPFIELD LIMITED

EWC1 CAMPFIELD LIMITED is an active company incorporated on 27 February 2015 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EWC1 CAMPFIELD LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09461774

LTD Company

Age

11 Years

Incorporated 27 February 2015

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

MG SPV NO. 3 LIMITED
From: 27 February 2015To: 8 February 2019
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 20 March 2020To: 21 November 2022
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 11 September 2018To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH England
From: 23 May 2018To: 11 September 2018
90 Lillie Road London SW6 7SR England
From: 11 January 2017To: 23 May 2018
49 Welbeck Street London W1G 9XN England
From: 12 January 2016To: 11 January 2017
49 3rd Floor 49 Welbeck Street London W1G 9XN England
From: 12 January 2016To: 12 January 2016
The Studio Trevissome Park Chiverton Cross Truro Cornwall TR4 8UN England
From: 27 February 2015To: 12 January 2016
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
Nottingham Business Park, NottinghamNG8 6PY
Born May 1975
Director
Appointed 12 Mar 2018

LÓPEZ-PINTO, Jaime Victoriano

Active
Nottingham Business Park, NottinghamNG8 6PY
Born June 1995
Director
Appointed 24 Aug 2023

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 25 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 05 Oct 2022
Resigned 25 Jun 2025

YORK, Kezia Samantha

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 13 Aug 2020
Resigned 05 Oct 2022

BURGESS, Benjamin Michael

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born July 1982
Director
Appointed 27 Apr 2021
Resigned 20 Mar 2024

CALLAGHAN, Daniel John

Resigned
Lillie Road, LondonSW6 7SR
Born December 1962
Director
Appointed 27 Feb 2015
Resigned 21 Dec 2016

COOPER, Ross Ashley

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born December 1978
Director
Appointed 12 Mar 2018
Resigned 06 Feb 2019

DYER, Jeremy Grahame

Resigned
South Building, LondonEC1A 4HD
Born January 1963
Director
Appointed 21 Dec 2016
Resigned 05 Oct 2022

GLENN, Peter

Resigned
Munstead Heath Road, GodalmingGU8 4AR
Born November 1963
Director
Appointed 21 Dec 2016
Resigned 20 Apr 2018

KRAEMER, Roger Siegfried Alexander

Resigned
South Building, LondonEC1A 4HD
Born June 1968
Director
Appointed 06 Feb 2019
Resigned 27 Apr 2021

SIMPSON, Richard Grant

Resigned
Lillie Road, LondonSW6 7SR
Born July 1972
Director
Appointed 27 Feb 2015
Resigned 21 Dec 2016

SLATER, Jonathan David

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1967
Director
Appointed 21 Dec 2016
Resigned 13 Dec 2018

WALKER, Adam Davey

Resigned
South Building, LondonEC1A 4HD
Born October 1965
Director
Appointed 21 Dec 2016
Resigned 05 Oct 2022

Persons with significant control

1

Nottingham Business Park, NottinghamNG8 6PY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2015
NEWINCIncorporation