REPUBLIC CAMPAIGN LIMITED - LONDON


Company Profile Company Filings

Overview

REPUBLIC CAMPAIGN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
REPUBLIC CAMPAIGN LIMITED was incorporated 17 years ago on 31/07/2006 and has the registered number: 05891072. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

REPUBLIC CAMPAIGN LIMITED - LONDON

This company is listed in the following categories:
94920 - Activities of political organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

20-22 WENLOCK ROAD
LONDON
N1 7GU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNA BRITTEN Nov 1971 British Director 2022-02-21 CURRENT
MR KENNETH DAVID FORD-POWELL May 1971 British Director 2024-01-20 CURRENT
MRS ELIZABETH HEGARTY Mar 1953 British Director 2022-02-21 CURRENT
MR JAMES EDWARD HOWARD Dec 1970 British Director 2023-10-07 CURRENT
MR ROBBIE PARKIN Sep 1985 British Director 2019-01-01 CURRENT
CAROL ANNE LEVER Mar 1965 Welsh Director 2020-03-05 CURRENT
GRAHAM RICHARD PETER SMITH Apr 1974 British Director 2007-10-27 CURRENT
MR HARRY STRATTON Sep 1993 British Director 2022-02-21 CURRENT
MR AUSTIN WELLBELOVE Nov 1992 British Director 2020-03-05 CURRENT
MS CLARE DANDO Jun 1971 British Director 2019-01-14 UNTIL 2019-05-08 RESIGNED
PAULA FEEHAN Oct 1968 New Zealander,Irish Director 2010-11-13 UNTIL 2014-07-26 RESIGNED
PAULA FEEHAN Oct 1968 New Zealander,Irish Director 2019-01-14 UNTIL 2019-07-17 RESIGNED
MR KEIR SIMON EVOY Apr 1975 British Director 2019-01-14 UNTIL 2022-02-28 RESIGNED
DR CATHERINE MARGARET ELLIOTT Jan 1975 British Director 2019-01-14 UNTIL 2019-04-26 RESIGNED
COUNCILLOR EMMA DENT COAD Nov 1954 British Director 2006-10-28 UNTIL 2008-01-26 RESIGNED
PAUL CASSIDY Sep 1979 British Director 2008-10-25 UNTIL 2009-06-08 RESIGNED
MS LORETTA CAUGHLIN Oct 1966 British Director 2012-06-16 UNTIL 2014-09-23 RESIGNED
ANN GLORIA DARNBROUGH Apr 1931 British Director 2008-10-25 UNTIL 2010-01-25 RESIGNED
MR JONATHAN MARK IAN CROKER Feb 1981 British Director 2007-07-28 UNTIL 2008-05-30 RESIGNED
GUY SPENCER CRAFT Jul 1977 British Director 2011-10-29 UNTIL 2013-03-25 RESIGNED
MS PAMELA SHIRLEY COWBURN Dec 1972 British Director 2020-03-05 UNTIL 2022-10-18 RESIGNED
MS ALISON COWAN Jul 1970 British Director 2017-10-21 UNTIL 2017-12-13 RESIGNED
JOSEPH COTEN Jun 1952 British Director 2006-07-31 UNTIL 2010-11-13 RESIGNED
DANE STEWART CAMPBELL CLOUSTON Sep 1938 British Director 2006-10-28 UNTIL 2007-05-27 RESIGNED
ANDREW CHILD Dec 1971 British Director 2011-10-29 UNTIL 2017-01-21 RESIGNED
MR ANDREW JAMES CHILD Dec 1971 British Director 2019-01-14 UNTIL 2020-02-07 RESIGNED
MR ALAN CHICK Aug 1949 British Director 2019-04-27 UNTIL 2020-01-17 RESIGNED
PROFESSOR ALAN CROWE Jan 1934 British Director 2006-08-06 UNTIL 2006-11-23 RESIGNED
GRAHAM RICHARD PETER SMITH Secretary 2006-07-31 UNTIL 2011-01-25 RESIGNED
MS SILKIE CARLO Nov 1989 British Director 2021-02-11 UNTIL 2022-07-02 RESIGNED
SUZANNE MARGARET CAMPBELL Mar 1945 Welsh Director 2006-07-31 UNTIL 2010-11-20 RESIGNED
SUZANNE MARGARET CAMPBELL Mar 1945 Welsh Director 2014-01-25 UNTIL 2016-09-06 RESIGNED
JOHN BARRY CAMPBELL Sep 1944 British Director 2006-07-31 UNTIL 2010-07-23 RESIGNED
MR PETER CAFFERKEY Nov 1979 British Director 2020-03-05 UNTIL 2021-07-30 RESIGNED
DAVID BROWN Aug 1977 British Director 2013-10-10 UNTIL 2016-04-01 RESIGNED
MR CHARLES ELDRIDGE BROOKER Jul 1930 British Director 2006-08-06 UNTIL 2010-11-15 RESIGNED
JAYDE BRADLEY Jan 1984 British Director 2010-11-13 UNTIL 2013-10-01 RESIGNED
URSULA ANNA ROSE BOEHM Oct 1982 British Director 2017-10-21 UNTIL 2018-08-02 RESIGNED
JEFFEY GRAHAM BLAY Aug 1930 British Director 2008-10-25 UNTIL 2010-01-27 RESIGNED
BENJAMIN LANCE BISHOP Feb 1964 British Director 2010-11-13 UNTIL 2011-09-17 RESIGNED
PAUL FRANCIS Nov 1982 British Director 2011-10-29 UNTIL 2013-10-01 RESIGNED
DANIELLE LOUISE BECKETT Feb 1986 British Director 2017-10-21 UNTIL 2018-12-31 RESIGNED
ROBERT JEREMY BARTON Oct 1968 British Director 2016-10-22 UNTIL 2018-07-17 RESIGNED
JOHN JAMES ATKINS Jun 1943 British Director 2006-07-31 UNTIL 2007-04-11 RESIGNED
MS DANI LOUISE BECKETT Feb 1986 British Director 2018-12-31 UNTIL 2019-01-18 RESIGNED
MS SILKIE CARLO Nov 1989 British Director 2021-02-09 UNTIL 2021-02-11 RESIGNED
PAULINE TERESA GODFREY Nov 1973 British Director 2011-10-29 UNTIL 2017-10-21 RESIGNED
JENNIFER CLAIRE GINGELL Mar 1980 British Director 2010-11-13 UNTIL 2016-01-04 RESIGNED
JENNIFER CLAIRE GINGELL Mar 1980 British Director 2019-01-14 UNTIL 2020-01-17 RESIGNED
SAMUEL JAMES GARDNER Aug 1977 British Director 2011-10-29 UNTIL 2012-03-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Graham Richard Peter Smith 2016-04-06 4/1974 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENWICH THEATRE LIMITED(THE) LONDON Active FULL 90010 - Performing arts
AGE UK WALTHAM FOREST CHINGFORD Active FULL 88990 - Other social work activities without accommodation n.e.c.
AGE CONCERN WALTHAM FOREST TRADING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
SPECTRUM PREMIER HOMES LIMITED BASINGSTOKE ENGLAND Active FULL 41202 - Construction of domestic buildings
FOYLAN LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
QUAKER SOCIAL ACTION LONDON Active FULL 96090 - Other service activities n.e.c.
CREATIVE CARE SERVICES LIMITED COLCHESTER Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SOVEREIGN BUSINESS RESOURCES LIMITED MILTON KEYNES Dissolved... FULL 78109 - Other activities of employment placement agencies
VESTAL DEVELOPMENTS LIMITED PORTSMOUTH ENGLAND Active FULL 41100 - Development of building projects
GLOBE HOPPING WITH PHILEAS FROG LIMITED LEIGH-ON-SEA Dissolved... DORMANT 90030 - Artistic creation
OXFORD ATLANTIC LIMITED BICESTER Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
PROTECT OUR WILD ANIMALS LIMITED CARDIFF WALES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
REFORM FOUNDATION LTD RUGBY ENGLAND Dissolved... 94920 - Activities of political organizations
ALONGSIDE AFRICA FOLKESTONE Active TOTAL EXEMPTION FULL 85600 - Educational support services
CORNERSTONE PROPERTY ASSETS LIMITED CRAWLEY ... SMALL 70229 - Management consultancy activities other than financial management
ROWAN HOMES (NHH) LTD LETCHWORTH GARDEN CITY ENGLAND Active FULL 98000 - Residents property management
GENEVA GLOBAL UK LIMITED PALMERS GREEN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BONCERTO LTD LONDON ENGLAND Active -... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Republic Campaign Limited Filleted accounts for Companies House (small and micro) 2023-12-13 31-12-2022 £96,622 Cash £87,027 equity
Republic Campaign Limited Filleted accounts for Companies House (small and micro) 2022-06-15 31-12-2021 £15,124 Cash £564 equity
Republic Campaign Limited Filleted accounts for Companies House (small and micro) 2022-02-05 31-12-2020 £2,176 Cash £-8,855 equity
Republic Campaign Limited - Filleted accounts 2020-08-04 31-12-2019 £2,704 Cash £1,600 equity
Republic Campaign Limited - Filleted accounts 2019-08-23 31-12-2018 £8,939 Cash £8,686 equity
Republic Campaign Limited - Filleted accounts 2018-08-08 31-12-2017 £17,107 Cash £13,007 equity
Micro-entity Accounts - REPUBLIC CAMPAIGN LIMITED 2017-08-30 31-12-2016 £23,729 Cash £27,354 equity
Abbreviated Company Accounts - REPUBLIC CAMPAIGN LIMITED 2016-09-03 31-12-2015 £39,897 Cash £29,145 equity
Abbreviated Company Accounts - REPUBLIC CAMPAIGN LIMITED 2015-09-02 31-12-2014 £24,879 Cash £21,668 equity
Abbreviated Company Accounts - REPUBLIC CAMPAIGN LIMITED 2014-09-16 31-12-2013 £14,705 Cash £14,848 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JE CONSORTIUM LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JDAV LIMITED LONDON ENGLAND Active MICRO ENTITY 33200 - Installation of industrial machinery and equipment
JENIX LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 82110 - Combined office administrative service activities
JEDNAY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JOMMA FINANCIAL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
JAVO CONSULTANCY LTD LONDON ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
WESTBOURNE VENTURES LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JMF MEDIA LTD LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
JON FREER SOLUTIONS LTD LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ISLAND MONEY SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes