UKBizDB.co.uk

CAMDEN MIND VENTURES LIMITED

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

This company is commonly known as Camden Mind Ventures Limited. The company was founded 33 years ago and was given the registration number 02525366. The firm's registered office is in 9-15 CAMDEN ROAD. You can find them at Mind In Camden, Barnes House, 9-15 Camden Road, London. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:CAMDEN MIND VENTURES LIMITED
Company Number:02525366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Mind In Camden, Barnes House, 9-15 Camden Road, London, NW1 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mind In Camden, Barnes House, 9-15 Camden Road, NW1 9LQ

Director20 June 2001Active
Mind In Camden, Barnes House, 9-15 Camden Road, NW1 9LQ

Director22 July 2019Active
Top Flat 17 Ospringe Road, Kentish Town, London, NW5 2JD

Secretary23 September 1993Active
20 Shirlock Road, London, NW3 2HS

Secretary-Active
Top Flat 17 Ospringe Road, Kentish Town, London, NW5 2JD

Director25 April 1995Active
124 Elderfield Road, London, E5 0LE

Director07 February 1997Active
59 Mansfield Road, London, NW3 2JE

Director-Active
12 Crossway, Colindale, London, NW9 6RA

Director-Active
Mind In Camden, Barnes House, 9-15 Camden Road, NW1 9LQ

Director14 May 2012Active
20 Hertford Road, London, N2 9BU

Director-Active
90 Granleigh Road, Leytonstone, London, E11 4RQ

Director05 August 1996Active
7 Conway Road, Southgate, London, N14 7BB

Director05 January 1998Active
Flat 3, 185 Anerley Road, London, SE20 8EL

Director13 August 2003Active
10 Donnington Court, London, NW1 8RT

Director-Active
Crow Crag Cottage Crouch Green, Castle Hedingham, Halstead, CO9 3DX

Director08 November 1994Active
96 Darwin Court, London, NW1 7BH

Director-Active

People with Significant Control

Mr Brian Dawn
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Mind In Camden, 9-15 Camden Road, NW1 9LQ
Nature of control:
  • Significant influence or control
Mr Timothy James Hobbs
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Mind In Camden, 9-15 Camden Road, NW1 9LQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.