Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPBELL TICKELL LIMITED
Company Information for

CAMPBELL TICKELL LIMITED

5 Technology Park, Colindeep Lane, Colindale, LONDON, NW9 6BX,
Company Registration Number
04713939
Private Limited Company
Active

Company Overview

About Campbell Tickell Ltd
CAMPBELL TICKELL LIMITED was founded on 2003-03-27 and has its registered office in Colindale. The organisation's status is listed as "Active". Campbell Tickell Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMPBELL TICKELL LIMITED
 
Legal Registered Office
5 Technology Park
Colindeep Lane
Colindale
LONDON
NW9 6BX
Other companies in NW11
 
Previous Names
GREG CAMPBELL MANAGEMENT CONSULTANCY LIMITED08/06/2004
Filing Information
Company Number 04713939
Company ID Number 04713939
Date formed 2003-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743694308  
Last Datalog update: 2024-04-08 16:10:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPBELL TICKELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMPBELL TICKELL LIMITED
The following companies were found which have the same name as CAMPBELL TICKELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMPBELL TICKELL HOLDINGS LIMITED 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX Active Company formed on the 2005-08-04
CAMPBELL TICKELL ADVISORY LIMITED 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON UNITED KINGDOM NW11 8ED Dissolved Company formed on the 2015-09-21

Company Officers of CAMPBELL TICKELL LIMITED

Current Directors
Officer Role Date Appointed
GREGORY BYATHAN CAMPBELL
Company Secretary 2007-11-16
GREGORY BYATHAN CAMPBELL
Director 2003-03-27
RADOJKA MILJEVIC
Director 2016-01-01
GERA PATEL
Director 2014-04-01
JAMES NICOLAS TICKELL
Director 2004-06-04
DAVID JOHN WILLIAMS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN BRAGMAN
Company Secretary 2003-03-27 2007-11-16
QA REGISTRARS LIMITED
Nominated Secretary 2003-03-27 2003-03-27
QA NOMINEES LIMITED
Nominated Director 2003-03-27 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY BYATHAN CAMPBELL CAMPBELL TICKELL HOLDINGS LIMITED Company Secretary 2005-08-04 CURRENT 2005-08-04 Active
GREGORY BYATHAN CAMPBELL FUNDING AFFORDABLE HOMES SERVICE COMPANY LIMITED Director 2016-04-12 CURRENT 2015-07-24 Active
GREGORY BYATHAN CAMPBELL CAMPBELL TICKELL ADVISORY LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2018-03-20
GREGORY BYATHAN CAMPBELL CAMPBELL TICKELL HOLDINGS LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
RADOJKA MILJEVIC THE TRUST WOMEN'S PROJECT Director 2013-04-29 CURRENT 2004-04-08 Active - Proposal to Strike off
GERA PATEL CAMPBELL TICKELL ADVISORY LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2018-03-20
JAMES NICOLAS TICKELL CAMPBELL TICKELL ADVISORY LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2018-03-20
JAMES NICOLAS TICKELL CAMPBELL TICKELL HOLDINGS LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active
DAVID JOHN WILLIAMS CAMPBELL TICKELL ADVISORY LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2018-03-20
DAVID JOHN WILLIAMS DW ADVISORY SERVICES LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25Resolutions passed:<ul><li>Resolution Addition of new objects approved 17/08/2023</ul>
2023-08-25Resolutions passed:<ul><li>Resolution Addition of new objects approved 17/08/2023<li>Resolution passed adopt articles</ul>
2023-08-25Memorandum articles filed
2023-08-22Statement of company's objects
2023-04-05CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN HARVEY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN HARVEY
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-05-24PSC05Change of details for Campbell Tickell Holdings Limited as a person with significant control on 2021-03-17
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-07-06PSC05Change of details for Campbell Tickell Holdings Limited as a person with significant control on 2020-01-01
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24RP04CS01
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-28PSC05Change of details for Campbell Tickell Holdings Limited as a person with significant control on 2017-04-01
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047139390001
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AP01DIRECTOR APPOINTED MS SUSAN HARVEY
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-19PSC05Change of details for Campbell Tickell Holdings Limited as a person with significant control on 2018-03-05
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 10-14 Accommodation Road London NW11 8ED
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-24SH02Sub-division of shares on 2016-02-14
2017-03-07RP04AR01Second filing of the annual return made up to 2016-03-27
2017-03-07ANNOTATIONClarification
2016-12-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05RP04AR01Second filing of the annual return made up to 2016-03-27
2016-11-29MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17SH02Sub-division of shares on 2016-01-02
2016-11-17AP01DIRECTOR APPOINTED MS RADOJKA MILJEVIC
2016-11-17AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2016-11-17SH0101/04/15 STATEMENT OF CAPITAL GBP 200
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-05AR0127/03/16 FULL LIST
2016-05-05AR0127/03/16 FULL LIST
2016-05-05LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 200
2016-05-05AR0127/03/16 STATEMENT OF CAPITAL GBP 200
2016-04-15SH0101/04/15 STATEMENT OF CAPITAL GBP 145.6814
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-27
2015-07-27ANNOTATIONClarification
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 16124.144
2015-04-23AR0127/03/15 FULL LIST
2015-04-23LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 144.7876
2015-04-23AR0127/03/15 FULL LIST
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29RES12VARYING SHARE RIGHTS AND NAMES
2014-10-29RES0101/04/2014
2014-10-29SH0101/04/14 STATEMENT OF CAPITAL GBP 16124.144
2014-10-29RES13Resolutions passed:Sub-division 01/04/2014Resolution of allotment of securitiesResolution of varying share rights or nameResolution of Memorandum and/or Articles of AssociationResolution of Memorandum and/or Articles of Association...
2014-04-10AP01DIRECTOR APPOINTED MS GERA PATEL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 143
2014-04-10AR0127/03/14 FULL LIST
2013-09-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-08AR0127/03/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-05AR0127/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0127/03/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0127/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLAS TICKELL / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BYATHAN CAMPBELL / 01/10/2009
2010-01-12RES01ADOPT ARTICLES 15/12/2009
2010-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-22288bSECRETARY RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-21225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-02-2188(2)OAD 04/06/04--------- £ SI 43@1
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-20363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-0288(2)RAD 04/06/04--------- £ SI 43@1=43 £ IC 100/143
2004-06-09225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2004-06-08CERTNMCOMPANY NAME CHANGED GREG CAMPBELL MANAGEMENT CONSULT ANCY LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-04-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-04-2588(2)RAD 13/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW SECRETARY APPOINTED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-04-03288bSECRETARY RESIGNED
2003-04-03288bDIRECTOR RESIGNED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CAMPBELL TICKELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPBELL TICKELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAMPBELL TICKELL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPBELL TICKELL LIMITED

Intangible Assets
Patents
We have not found any records of CAMPBELL TICKELL LIMITED registering or being granted any patents
Domain Names

CAMPBELL TICKELL LIMITED owns 2 domain names.

campbelltickell.co.uk   seniorrecruitment.co.uk  

Trademarks
We have not found any records of CAMPBELL TICKELL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMPBELL TICKELL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-3 GBP £18,312 Consultant Fees
2017-3 GBP £10,652 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2017-2 GBP £14,791 Consultant Fees
2017-2 GBP £8,465 PROJECT MANAGEMENT SUPPORT
2017-1 GBP £3,977 CONSULTANT - SERVICES CHARGES -
Thurrock Council 2017-1 GBP £13,831 Consultant Fees
Thurrock Council 2016-12 GBP £9,500 Consultant Fees
2016-12 GBP £14,260 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-11 GBP £10,414 Consultant Fees
2016-11 GBP £3,600 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-10 GBP £10,002 Consultant Fees
2016-10 GBP £15,428 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-9 GBP £12,999 Consultant Fees
2016-9 GBP £6,000 PROJECT MANAGEMENT SUPPORT
2016-8 GBP £1,114 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-8 GBP £13,977 Consultant Fees
Thurrock Council 2016-7 GBP £16,363 Consultant Fees
Thurrock Council 2016-6 GBP £13,719 Consultant Fees
Thurrock Council 2016-5 GBP £15,690 Consultant Fees
Brentwood Borough Council 2016-4 GBP £11,897 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-4 GBP £11,894 Consultant Fees
Brentwood Borough Council 2016-3 GBP £9,220 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-3 GBP £17,463 Private Contractors
Brentwood Borough Council 2016-2 GBP £10,784 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-2 GBP £16,195 Private Contractors
Brentwood Borough Council 2016-1 GBP £8,000 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2016-1 GBP £12,418 Private Contractors
Brentwood Borough Council 2015-12 GBP £21,327 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-11 GBP £12,333 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2015-11 GBP £21,651 Private Contractors
Thurrock Council 2015-10 GBP £17,636 Private Contractors
Brentwood Borough Council 2015-10 GBP £8,758 PROJECT MANAGEMENT SUPPORT
Breckland Council 2015-9 GBP £0 additional staffing
Thurrock Council 2015-9 GBP £15,255 Consultant Fees
Brentwood Borough Council 2015-8 GBP £7,200 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2015-8 GBP £15,162 Consultant Fees
Brentwood Borough Council 2015-7 GBP £8,800 PROJECT MANAGEMENT SUPPORT
Breckland Council 2015-7 GBP £0 additional staffing
Thurrock Council 2015-7 GBP £21,130 Professional Fees
Brentwood Borough Council 2015-6 GBP £7,600 PROJECT MANAGEMENT SUPPORT
Breckland Council 2015-6 GBP £0 additional staffing
Thurrock Council 2015-6 GBP £37,768 Consultant Fees
Brentwood Borough Council 2015-5 GBP £8,000 PROJECT MANAGEMENT SUPPORT
Breckland Council 2015-5 GBP £0 additional staffing
Thurrock Council 2015-5 GBP £46,457 Consultant Fees
Brentwood Borough Council 2015-4 GBP £8,800 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-3 GBP £16,440 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2015-3 GBP £45,258 Consultant Fees
Brentwood Borough Council 2015-2 GBP £18,520 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2015-2 GBP £22,523 Consultant Fees
Brentwood Borough Council 2015-1 GBP £8,400 PROJECT MANAGEMENT SUPPORT
Thurrock Council 2015-1 GBP £20,113 Consultant Fees
Brentwood Borough Council 2014-12 GBP £20,988 PROJECT MANAGEMENT
Thurrock Council 2014-12 GBP £18,538 Consultant Fees
London Borough of Lambeth 2014-11 GBP £1,200 PRIVATE CONTRACTORS PAYMENT - OTHER
Brentwood Borough Council 2014-11 GBP £35,426 PROJECT MANAGEMENT
Thurrock Council 2014-11 GBP £18,035 Consultant Fees
Thurrock Council 2014-10 GBP £15,303 Consultant Fees
Brentwood Borough Council 2014-10 GBP £14,413 PROJECT MANAGEMENT
Brentwood Borough Council 2014-9 GBP £26,845 PROJECT MANAGEMENT
Thurrock Council 2014-9 GBP £7,089 Consultant Fees
Thurrock Council 2014-8 GBP £11,436
Brentwood Borough Council 2014-8 GBP £18,258
London Borough of Waltham Forest 2014-8 GBP £1,632 CONSULTANTS
London City Hall 2014-7 GBP £14,000 AGENCY STAFF
Thurrock Council 2014-7 GBP £8,426
Brentwood Borough Council 2014-7 GBP £12,534
Thurrock Council 2014-6 GBP £9,086
Brentwood Borough Council 2014-6 GBP £10,913
Thurrock Council 2014-5 GBP £10,300
Brentwood Borough Council 2014-5 GBP £26,469
London City Hall 2014-4 GBP £11,000 Consultancy-Commissioned Report
Thurrock Council 2014-4 GBP £10,235
London City Hall 2014-3 GBP £20,000 Consultancy-Commissioned Report
Brentwood Borough Council 2014-3 GBP £41,136
Thurrock Council 2014-3 GBP £13,155
Brentwood Borough Council 2014-2 GBP £9,936
Thurrock Council 2014-2 GBP £5,007
Durham County Council 2014-1 GBP £15,254
Thurrock Council 2014-1 GBP £4,631
Brentwood Borough Council 2014-1 GBP £11,848
Thurrock Council 2013-12 GBP £5,819
Brentwood Borough Council 2013-12 GBP £13,348
Thurrock Council 2013-11 GBP £6,394
Thurrock Council 2013-10 GBP £11,077
Brentwood Borough Council 2013-10 GBP £19,889
Thurrock Council 2013-8 GBP £10,780
Brentwood Borough Council 2013-8 GBP £27,208
City of Westminster Council 2013-8 GBP £2,969
Thurrock Council 2013-7 GBP £9,800
London Borough of Waltham Forest 2013-7 GBP £10,861 CONSULTANTS
Brentwood Borough Council 2013-7 GBP £10,801
Thurrock Council 2013-6 GBP £10,290
Brentwood Borough Council 2013-6 GBP £11,982
Thurrock Council 2013-5 GBP £10,290
Brentwood Borough Council 2013-4 GBP £10,840
Thurrock Council 2013-4 GBP £9,310
London Borough of Waltham Forest 2013-3 GBP £10,861 CONSULTANTS
City of Westminster Council 2013-2 GBP £4,513
London Borough of Redbridge 2013-2 GBP £1,750 Professional Fees
London Borough of Redbridge 2013-1 GBP £6,475 Professional Fees
London Borough of Redbridge 2012-12 GBP £4,450 Professional Fees
Oxford City Council 2012-8 GBP £7,600 CONSULTANCY SERVICES RE RECRUITMENT OF HOS
Oxford City Council 2012-7 GBP £4,710 HEAD OF HOUSING RECRUITMENT
Guildford Borough Council 2012-2 GBP £2,300
Guildford Borough Council 2012-1 GBP £1,250
London Borough of Redbridge 2010-11 GBP £3,103 Consultancy
London Borough of Redbridge 2010-6 GBP £2,145 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMPBELL TICKELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPBELL TICKELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPBELL TICKELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.