Background WavePink WaveYellow Wave

KAMPUS OPERATIONS LIMITED (12368412)

KAMPUS OPERATIONS LIMITED (12368412) is an active UK company. incorporated on 18 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KAMPUS OPERATIONS LIMITED has been registered for 6 years. Current directors include TROTT, Timothy Luke, WILSON, Lauren Diane, YAO, Zheng.

Company Number
12368412
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TROTT, Timothy Luke, WILSON, Lauren Diane, YAO, Zheng
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMPUS OPERATIONS LIMITED

KAMPUS OPERATIONS LIMITED is an active company incorporated on 18 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KAMPUS OPERATIONS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12368412

LTD Company

Age

6 Years

Incorporated 18 December 2019

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 4 January 2026 (2 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 11 August 2022To: 4 October 2022
10 New Burlington Street London Greater London W1S 3BE England
From: 1 April 2021To: 11 August 2022
United House Native 2.10 9 Pembridge Road Notting Hill London W11 3JY United Kingdom
From: 26 March 2021To: 1 April 2021
PO Box Office 2.1 United House 9 Pembridge Road Notting Hill London Greater London W11 3JY United Kingdom
From: 26 March 2021To: 26 March 2021
11th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ England
From: 18 December 2019To: 26 March 2021
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Oct 20
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Jan 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Apr 24
Director Left
May 24
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 05 May 2022

TROTT, Timothy Luke

Active
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 05 May 2022

WILSON, Lauren Diane

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 31 Jul 2025

YAO, Zheng

Active
10th Floor, LondonEC3A 8BF
Born February 1992
Director
Appointed 23 Sept 2022

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 01 Jan 2024
Resigned 15 May 2024

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 05 May 2022
Resigned 01 Jan 2024

TWEMLOW, William Kenneth

Resigned
10th Floor, LondonEC3A 8BF
Born April 1990
Director
Appointed 18 Dec 2019
Resigned 31 Jul 2025

WESTBROOK, William Gowanloch

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1976
Director
Appointed 18 Dec 2019
Resigned 23 Sept 2022

Persons with significant control

2

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Avenue Of The Stars, Los Angeles

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 August 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Confirmation Statement
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Incorporation Company
18 December 2019
NEWINCIncorporation