Background WavePink WaveYellow Wave

CAMPAIGN MONITOR (UK) LIMITED (09469048)

CAMPAIGN MONITOR (UK) LIMITED (09469048) is an active UK company. incorporated on 3 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAMPAIGN MONITOR (UK) LIMITED has been registered for 11 years. Current directors include MAYR, Lisa-Beth.

Company Number
09469048
Status
active
Type
ltd
Incorporated
3 March 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
MAYR, Lisa-Beth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPAIGN MONITOR (UK) LIMITED

CAMPAIGN MONITOR (UK) LIMITED is an active company incorporated on 3 March 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 (UK) LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09469048

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 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
, 10-18 Union Street, London, SE1 1SZ, United Kingdom
From: 7 June 2016To: 2 November 2017
, 20-22 Bedford Row London, WC1R 4JS, United Kingdom
From: 3 March 2015To: 7 June 2016
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Apr 19
Funding Round
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Nov 20
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Capital Update
Jun 25
Capital Update
Jul 25
Funding Round
Jul 25
Share Issue
Jul 25
Share Issue
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
9
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MAYR, Lisa-Beth

Active
10 Lower Thames Street, LondonEC3R 6EN
Born October 1967
Director
Appointed 09 Apr 2024

BARD, Alexander

Resigned
SydneyWC1R 4JS
Born September 1974
Director
Appointed 03 Mar 2015
Resigned 13 Jun 2017

BERGER, Adam

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born June 1963
Director
Appointed 02 Jun 2017
Resigned 12 Mar 2024

DILLARD III, John Wellford

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 27 Feb 2023
Resigned 09 Apr 2024

GREINER, David

Resigned
SydneyWC1R 4JS
Born April 1978
Director
Appointed 03 Mar 2015
Resigned 28 Feb 2023

KOUTOUPES, Nikitas

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1973
Director
Appointed 30 Mar 2015
Resigned 12 Mar 2024

MAY, Daniel

Resigned
SydneyWC1R 4JS
Born March 1989
Director
Appointed 03 Mar 2015
Resigned 02 Jun 2017

PAREKH, Deven

Resigned
SydneyWC1R 4JS
Born July 1969
Director
Appointed 03 Mar 2015
Resigned 03 Nov 2020

RICHARDSON, Benjamin Mark

Resigned
SydneyWC1R 4JS
Born March 1979
Director
Appointed 03 Mar 2015
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
4th Floor, LondonWC1V 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Capital Alter Shares Consolidation
15 July 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
SH20SH20
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
SH20SH20
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
1 July 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 July 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 July 2024
MR05Certification of Charge
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
15 January 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 January 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 January 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 January 2024
MR05Certification of Charge
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2022
AAAnnual Accounts
Legacy
14 June 2022
PARENT_ACCPARENT_ACC
Legacy
14 June 2022
AGREEMENT2AGREEMENT2
Legacy
14 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
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
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Memorandum Articles
18 November 2020
MAMA
Memorandum Articles
4 November 2020
MAMA
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2020
AAAnnual Accounts
Legacy
11 March 2020
PARENT_ACCPARENT_ACC
Legacy
11 March 2020
AGREEMENT2AGREEMENT2
Legacy
11 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Resolution
24 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Legacy
31 August 2018
RP04CS01RP04CS01
Legacy
31 August 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
30 August 2018
RP04AR01RP04AR01
Legacy
6 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
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
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
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Incorporation Company
3 March 2015
NEWINCIncorporation