General information

Name:

Campus Global Ltd

Office Address:

Ash House Cook Way Bindon Road TA2 6BJ Taunton

Number: 07524358

Incorporation date: 2011-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Ash House Cook Way, Taunton TA2 6BJ Campus Global Limited is a Private Limited Company with 07524358 registration number. It appeared on 2011-02-10. This firm's classified under the NACE and SIC code 47820 meaning Retail sale via stalls and markets of textiles, clothing and footwear. 2023-03-31 is the last time the company accounts were filed.

At present, there’s only one managing director in the company: Daniel S. (since 2016-09-19). This business had been supervised by Rupert F. up until 2017-04-24. In addition another director, specifically Georgina F. quit 7 years ago.

The companies with significant control over this firm are as follows: Adventurous Fox Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Taunton at Cook Way, Bindon Road, TA2 6BJ, Somerset and was registered as a PSC under the reg no 10299231.

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 19 September 2016

Latest update: 27 February 2024

People with significant control

Adventurous Fox Limited
Address: Ash House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10299231
Notified on 24 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rupert F.
Notified on 6 April 2016
Ceased on 23 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Georgina F.
Notified on 6 April 2016
Ceased on 23 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 19th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19th December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

126 Manor Court Road

Post code:

CV11 5HL

City / Town:

Nuneaton

HQ address,
2014

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2015

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2016

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 47820 : Retail sale via stalls and markets of textiles, clothing and footwear
  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies