Background WavePink WaveYellow Wave

RICHARD CAMPBELL CONSULTING LTD (NI606068)

RICHARD CAMPBELL CONSULTING LTD (NI606068) is an active UK company. incorporated on 8 February 2011. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICHARD CAMPBELL CONSULTING LTD has been registered for 15 years. Current directors include CAMPBELL, Richard Colin.

Company Number
NI606068
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
631 Lisburn Road, Belfast, BT9 7GT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Richard Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD CAMPBELL CONSULTING LTD

RICHARD CAMPBELL CONSULTING LTD is an active company incorporated on 8 February 2011 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICHARD CAMPBELL CONSULTING LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

NI606068

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

BRAZILIAN SOCCER SCHOOLS, N. IRELAND (BSS NI) LIMITED
From: 8 February 2011To: 1 August 2011
Contact
Address

631 Lisburn Road Belfast, BT9 7GT,

Previous Addresses

James Boston & Sullivan 1-3 Lombard Street Belfast Antrim BT1 1RB
From: 8 February 2011To: 28 November 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMPBELL, Adele Alexandra

Active
Lisburn Road, BelfastBT9 7GT
Secretary
Appointed 08 Feb 2011

CAMPBELL, Richard Colin

Active
Lisburn Road, BelfastBT9 7GT
Born February 1961
Director
Appointed 08 Feb 2011

Persons with significant control

1

Mr Richard Colin Campbell

Active
Lisburn Road, BelfastBT9 7GT
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
8 February 2011
NEWINCIncorporation