Background WavePink WaveYellow Wave

CAMPAIGN MONITOR EUROPE UK LTD (10042355)

CAMPAIGN MONITOR EUROPE UK LTD (10042355) is an active UK company. incorporated on 3 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAMPAIGN MONITOR EUROPE UK LTD has been registered for 10 years. Current directors include MAYR, Lisa-Beth.

Company Number
10042355
Status
active
Type
ltd
Incorporated
3 March 2016
Age
10 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 EUROPE UK LTD

CAMPAIGN MONITOR EUROPE UK LTD is an active company incorporated on 3 March 2016 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 EUROPE UK LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10042355

LTD Company

Age

10 Years

Incorporated 3 March 2016

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 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 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
18-21 Corsham Street London N1 6DR United Kingdom
From: 3 March 2016To: 7 June 2016
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jul 17
Owner Exit
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 22
Director Left
Oct 22
Director Left
Mar 23
Loan Secured
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Funding Round
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Capital Update
Jun 25
Funding Round
Jul 25
Share Issue
Jul 25
Capital Update
Jul 25
Share Issue
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
7
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAYR, Lisa-Beth

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

BARD, Alexander

Resigned
Level 38, Sydney
Born September 1974
Director
Appointed 03 Mar 2016
Resigned 13 Jun 2017

DILLARD III, John Wellford

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 15 Jul 2019
Resigned 09 Apr 2024

RICHARDSON, Benjamin Mark

Resigned
Elizabeth Street, Sydney2000
Born March 1979
Director
Appointed 03 Mar 2016
Resigned 28 Feb 2023

TWOMEY, John

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born February 1990
Director
Appointed 15 Jul 2019
Resigned 30 Sept 2022

VANTUSKO, Michael Joseph

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born January 1957
Director
Appointed 15 Jul 2019
Resigned 01 May 2022

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

95

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
29 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
25 July 2025
SH19Statement of Capital
Legacy
25 July 2025
SH20SH20
Legacy
25 July 2025
CAP-SSCAP-SS
Resolution
25 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
24 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 Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 January 2025
MR05Certification of Charge
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 Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Capital Allotment Shares
4 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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 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
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2022
AAAnnual Accounts
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
13 June 2022
GUARANTEE2GUARANTEE2
Legacy
13 June 2022
AGREEMENT2AGREEMENT2
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
9 July 2021
AAAnnual Accounts
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Memorandum Articles
16 July 2019
MAMA
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
15 May 2019
MR01Registration of a Charge
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
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Incorporation Company
3 March 2016
NEWINCIncorporation