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
The Campaign For Drawing
The Campaign For Drawing is an active company incorporated on 30 March 2006 with the registered office located in London, Greater London. The Campaign For Drawing was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
05763509
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
19 years
Incorporated
30 March 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Campaign For Drawing
Contact
Address
The Big Draw Hq Studio 36, Riverside Building,
55 Trinity Buoy Wharf, Orchard Place
London
E14 0FN
Same address for the past
4 years
Companies in E14 0FN
Telephone
020 37584118
Email
Available in Endole App
Website
Thebigdraw.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Rachel Sindy Gadsden
Director • Artist • British • Lives in UK • Born in Dec 1964
Melissa Melanese Sterling
Director • Lawyer • British • Lives in UK • Born in Aug 1978
Eric George Reynolds
Director • British • Lives in England • Born in Jul 1943
Daniel McAuliffe
Director • British • Lives in England • Born in Sep 1974
Emma Black
Director • Consultant - Fundraising And Individual • British • Lives in England • Born in Oct 1980
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 Woodbridge Boat Yard Limited
Eric George Reynolds is a mutual person.
Active
Waldringfield Boatyard Limited
Eric George Reynolds is a mutual person.
Active
Fifty Five Highbury New Park Limited
Daniel McAuliffe is a mutual person.
Active
Urban Space Management Limited
Eric George Reynolds is a mutual person.
Active
Urban Space Holdings Limited
Eric George Reynolds is a mutual person.
Active
Container City Construction Limited
Eric George Reynolds is a mutual person.
Active
The Greenwich Foundation For The OLD Royal Naval College
Eric George Reynolds is a mutual person.
Active
Urban Space Management (TBW) Limited
Eric George Reynolds is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£5.84K
Decreased by £15.37K (-72%)
Turnover
£165.01K
Increased by £34.03K (+26%)
Employees
Unreported
Same as previous period
Total Assets
£5.84K
Decreased by £37.77K (-87%)
Total Liabilities
-£4.25K
Decreased by £11.24K (-73%)
Net Assets
£1.59K
Decreased by £26.52K (-94%)
Debt Ratio (%)
73%
Increased by 37.29% (+105%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 10 May 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Compulsory Gazette Notice
4 Months Ago on 6 May 2025
Full Accounts Submitted
7 Months Ago on 4 Feb 2025
Mr Daniel Mcauliffe Appointed
11 Months Ago on 1 Oct 2024
Mr Mark Chester Appointed
1 Year 1 Month Ago on 16 Jul 2024
John Nicholas Stachiewicz Resigned
1 Year 2 Months Ago on 3 Jul 2024
Shula (Shulamit) Sinclair Resigned
1 Year 2 Months Ago on 3 Jul 2024
Melissa Melanese Sterling Resigned
1 Year 2 Months Ago on 3 Jul 2024
Isobel Margaret Macleod Resigned
1 Year 2 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover The Campaign For Drawing's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 10 May 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 7 May 2025
First Gazette notice for compulsory strike-off
Submitted on 6 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Feb 2025
Appointment of Mr Daniel Mcauliffe as a director on 1 October 2024
Submitted on 9 Oct 2024
Appointment of Mr Mark Chester as a director on 16 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Melissa Melanese Sterling as a director on 3 July 2024
Submitted on 3 Jul 2024
Termination of appointment of Shula (Shulamit) Sinclair as a director on 3 July 2024
Submitted on 3 Jul 2024
Appointment of Mr Graham Southern as a director on 3 July 2024
Submitted on 3 Jul 2024
Termination of appointment of John Nicholas Stachiewicz as a director on 3 July 2024
Submitted on 3 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs