Background WavePink WaveYellow Wave

CAMPBELL HUNTER LIMITED (12086740)

CAMPBELL HUNTER LIMITED (12086740) is an active UK company. incorporated on 5 July 2019. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMPBELL HUNTER LIMITED has been registered for 6 years. Current directors include MORGAN, Andrew.

Company Number
12086740
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
Suite 6 9 Kendrew Street, Darlington, DL3 6JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORGAN, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPBELL HUNTER LIMITED

CAMPBELL HUNTER LIMITED is an active company incorporated on 5 July 2019 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMPBELL HUNTER LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12086740

LTD Company

Age

6 Years

Incorporated 5 July 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 30 April 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 13 June 2024 (1 year ago)
Submitted on 25 June 2024 (1 year ago)

Next Due

Due by 27 June 2025
For period ending 13 June 2025
Contact
Address

Suite 6 9 Kendrew Street Darlington, DL3 6JR,

Previous Addresses

Flat 1, 102 Yarm Road Darlington DL1 1XF England
From: 13 June 2020To: 18 January 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 5 July 2019To: 13 June 2020
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORGAN, Andrew

Active
9 Kendrew Street, DarlingtonDL3 6JR
Born December 1988
Director
Appointed 29 Dec 2019

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 Jul 2019
Resigned 29 Dec 2019

Persons with significant control

1

Mr Andrew Morgan

Active
9 Kendrew Street, DarlingtonDL3 6JR
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2019
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
13 June 2020
PSC09Update to PSC Statements
Incorporation Company
5 July 2019
NEWINCIncorporation