UKBizDB.co.uk

CAMDEN BREWING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camden Brewing Group Limited. The company was founded 9 years ago and was given the registration number 09422924. The firm's registered office is in LONDON. You can find them at Bureau, Fetter Lane, London, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:CAMDEN BREWING GROUP LIMITED
Company Number:09422924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Bureau, Fetter Lane, London, England, EC4A 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bureau, Fetter Lane, London, England, EC4A 1EN

Director15 December 2021Active
Bureau, Fetter Lane, London, England, EC4A 1EN

Director28 September 2020Active
Bureau, Fetter Lane, London, England, EC4A 1EN

Secretary01 October 2017Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Secretary29 February 2016Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Secretary15 August 2016Active
55-59, Wilkin Street Mews, London, England, NW5 3NN

Director04 June 2015Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Director01 December 2016Active
Bureau, Fetter Lane, London, England, EC4A 1EN

Director04 June 2015Active
Bureau, Fetter Lane, London, England, EC4A 1EN

Director01 January 2019Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Director04 June 2015Active
55-59, Wilkin Street Mews, London, England, NW5 3NN

Director04 June 2015Active
Lakeside, Dorton, Aylesbury, United Kingdom, HP18 9NH

Director04 February 2015Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Director07 January 2016Active
55-59, Wilkin Street Mews, London, England, NW5 3NN

Director04 June 2015Active
55-59, Wilkin Street Mews, London, England, NW5 3NN

Director04 June 2015Active
Bureau, Fetter Lane, London, England, EC4A 1EN

Director01 October 2019Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Director07 January 2016Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Director07 January 2016Active
Bureau, Fetter Lane, London, England, EC4A 1EN

Director01 December 2016Active
Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS

Director07 January 2016Active

People with Significant Control

Zx Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bureau, Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts amended with accounts type small.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Second filing of director appointment with name.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-06-30Capital

Capital statement capital company with date currency figure.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Capital

Legacy.

Download
2021-06-30Insolvency

Legacy.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-27Capital

Capital allotment shares.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2021-01-04Resolution

Resolution.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.