Background WavePink WaveYellow Wave

PLEXTEK CAMPUS LIMITED (12548810)

PLEXTEK CAMPUS LIMITED (12548810) is an active UK company. incorporated on 6 April 2020. with registered office in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PLEXTEK CAMPUS LIMITED has been registered for 5 years. Current directors include JACKSON, Timothy, MURPHY, Ian Andrew, SMITHERS, Colin Richard, Dr.

Company Number
12548810
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
Plextek Building, Great Chesterford, CB10 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JACKSON, Timothy, MURPHY, Ian Andrew, SMITHERS, Colin Richard, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEXTEK CAMPUS LIMITED

PLEXTEK CAMPUS LIMITED is an active company incorporated on 6 April 2020 with the registered office located in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PLEXTEK CAMPUS LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12548810

LTD Company

Age

5 Years

Incorporated 6 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Plextek Building London Road Great Chesterford, CB10 1NY,

Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FARDELL, Mark Edward

Active
London Road, Great ChesterfordCB10 1NY
Secretary
Appointed 25 Jul 2023

JACKSON, Timothy

Active
London Road, Great ChesterfordCB10 1NY
Born April 1959
Director
Appointed 06 Apr 2020

MURPHY, Ian Andrew

Active
London Road, Great ChesterfordCB10 1NY
Born August 1958
Director
Appointed 06 Apr 2020

SMITHERS, Colin Richard, Dr

Active
London Road, Great ChesterfordCB10 1NY
Born February 1959
Director
Appointed 06 Apr 2020

SEACOMBE, Sarah Katharine

Resigned
London Road, Great ChesterfordCB10 1NY
Secretary
Appointed 06 Apr 2020
Resigned 25 Nov 2022

Persons with significant control

3

Dr Colin Richard Smithers

Active
London Road, Great ChesterfordCB10 1NY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mr Timothy Jackson

Active
London Road, Great ChesterfordCB10 1NY
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mr Ian Andrew Murphy

Active
London Road, Great ChesterfordCB10 1NY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2020
NEWINCIncorporation