Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Campbell Irvine Limited
Campbell Irvine Limited is an active company incorporated on 12 June 1973 with the registered office located in London, Greater London. Campbell Irvine Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01117838
Private limited company
Age
52 years
Incorporated
12 June 1973
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
16 November 2024
(10 months ago)
Next confirmation dated
16 November 2025
Due by
30 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Campbell Irvine Limited
Contact
Address
52 Earls Court Road
London
W8 6EJ
Same address for the past
13 years
Companies in W8 6EJ
Telephone
02079381734
Email
Available in Endole App
Website
Campbellirvine.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Clive Alexander Parish
Secretary • Director • British • Lives in England • Born in Aug 1958
Mr Anthony Edward Kaye
Director • Insurance Broker • British • Lives in England • Born in Jul 1974
Camco Three Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Association Of Travel Insurance Intermediaries Limited
Mr Anthony Edward Kaye is a mutual person.
Active
Ickenham Park (South) Management Company Limited
Clive Alexander Parish is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.32M
Increased by £246.19K (+23%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£1.72M
Increased by £220.16K (+15%)
Total Liabilities
-£618.56K
Increased by £125.87K (+26%)
Net Assets
£1.1M
Increased by £94.3K (+9%)
Debt Ratio (%)
36%
Increased by 3.11% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 3 Jun 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Mr Anthony Edward Kaye Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Mr Clive Alexander Parish Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Mr Anthony Edward Kaye Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Mr Clive Alexander Parish Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Michael Berry Resigned
1 Year 9 Months Ago on 30 Nov 2023
Michael Berry Resigned
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 19 Nov 2023
Get Alerts
Get Credit Report
Discover Campbell Irvine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Confirmation statement made on 16 November 2024 with updates
Submitted on 19 Nov 2024
Director's details changed for Mr Clive Alexander Parish on 29 April 2024
Submitted on 29 Apr 2024
Director's details changed for Mr Anthony Edward Kaye on 29 April 2024
Submitted on 29 Apr 2024
Director's details changed for Mr Clive Alexander Parish on 29 April 2024
Submitted on 29 Apr 2024
Director's details changed for Mr Anthony Edward Kaye on 29 April 2024
Submitted on 29 Apr 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Mar 2024
Termination of appointment of Michael Berry as a secretary on 30 November 2023
Submitted on 28 Jan 2024
Termination of appointment of Michael Berry as a director on 30 November 2023
Submitted on 26 Jan 2024
Confirmation statement made on 16 November 2023 with no updates
Submitted on 19 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs