ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Campaign For Science And Engineering

Campaign For Science And Engineering is an active company incorporated on 12 October 2011 with the registered office located in London, Greater London. Campaign For Science And Engineering was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07807252
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 12 October 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 September 2025 (2 months ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
G06 Gloucester Building City St George's, University Of London
Northampton Square
London
EC1V 0HB
England
Address changed on 5 Feb 2025 (10 months ago)
Previous address was 1 Naoroji Street London WC1X 0GB England
Telephone
02076794995
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Broadcaster • British • Lives in England • Born in Jul 1978
Director • Nigerian • Lives in UK • Born in May 1974
Director • Head Of Innovation, Analysis & Public AF • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Nov 1981
Director • Marketing Consultant • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NPL Management Limited
Dr Robert Michael Sorrell is a mutual person.
Active
Sense About Science
Professor Lesley Jane Yellowlees is a mutual person.
Active
The Association For Science And Discovery Centres
Dr Stephen Gerard Breslin is a mutual person.
Active
National Numeracy
Perdita Rachel Josephine Fraser is a mutual person.
Active
Ordnance Survey Limited
Rohinton Mobed is a mutual person.
Active
72 Cathcart Road (Freehold) Limited
Dr Shini Somarathne is a mutual person.
Active
HFS Developments 2 Limited
Professor Andrew Malcolm Jones is a mutual person.
Active
Skar Venture Limited
Sharmela Kalmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£299.48K
Increased by £155.2K (+108%)
Turnover
£856.52K
Increased by £505.69K (+144%)
Employees
12
Increased by 2 (+20%)
Total Assets
£1.12M
Increased by £156.85K (+16%)
Total Liabilities
-£200.76K
Increased by £44.75K (+29%)
Net Assets
£915.79K
Increased by £112.1K (+14%)
Debt Ratio (%)
18%
Increased by 1.72% (+11%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 3 Dec 2025
Ms Sharmela Kalmer Appointed
12 Days Ago on 25 Nov 2025
Ms Ngozi Yvonne Ayanru Appointed
12 Days Ago on 25 Nov 2025
David Leslie Parfrey Resigned
12 Days Ago on 25 Nov 2025
Catherine Jane Johns Resigned
12 Days Ago on 25 Nov 2025
Sinead Marie Hesp Resigned
12 Days Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 30 Sep 2025
Mark Edward Anthony Downs Resigned
5 Months Ago on 30 Jun 2025
Registered Address Changed
10 Months Ago on 5 Feb 2025
Mark Anthony Price Resigned
1 Year Ago on 26 Nov 2024
Get Credit Report
Discover Campaign For Science And Engineering's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 3 Dec 2025
Appointment of Ms Sharmela Kalmer as a director on 25 November 2025
Submitted on 28 Nov 2025
Appointment of Ms Ngozi Yvonne Ayanru as a director on 25 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Catherine Jane Johns as a director on 25 November 2025
Submitted on 26 Nov 2025
Termination of appointment of David Leslie Parfrey as a director on 25 November 2025
Submitted on 26 Nov 2025
Termination of appointment of Sinead Marie Hesp as a director on 25 November 2025
Submitted on 26 Nov 2025
Confirmation statement made on 29 September 2025 with no updates
Submitted on 30 Sep 2025
Termination of appointment of Mark Edward Anthony Downs as a director on 30 June 2025
Submitted on 1 Jul 2025
Registered office address changed from 1 Naoroji Street London WC1X 0GB England to G06 Gloucester Building City St George's, University of London Northampton Square London EC1V 0HB on 5 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Mark Anthony Price as a director on 26 November 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year