UKBizDB.co.uk

CAMPERDOWN LIMITED

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

This company is commonly known as Camperdown Limited. The company was founded 7 years ago and was given the registration number 10286872. The firm's registered office is in LONDON. You can find them at 141 Acre Lane, Clapham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMPERDOWN LIMITED
Company Number:10286872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:141 Acre Lane, Clapham, London, England, SW2 5UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Fire Station, 2 Salt Lane, Salisbury, England, SP1 1DU

Director01 September 2021Active
141, Acre Lane, Clapham, London, England, SW2 5UA

Director01 May 2020Active
C/O Broadsword Esates Limited, Office 8, 141 Acre Lane, Clapham, England, SW2 5UA

Director19 July 2016Active
141, Acre Lane, Clapham, London, England, SW2 5UA

Director20 February 2020Active

People with Significant Control

Mr John Arthur Gibson
Notified on:08 February 2022
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:The Old Fire Station, 2 Salt Lane, Salisbury, England, SP1 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fraser James Cameron
Notified on:17 June 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:141, Acre Lane, London, England, SW2 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fraser James Cameron
Notified on:17 June 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:141, Acre Lane, London, England, SW2 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Arthur Gibson
Notified on:20 February 2020
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:141, Acre Lane, London, England, SW2 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fraser James Cameron
Notified on:19 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:C/O Broadsword Esates Limited, Office 8, Clapham, England, SW2 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2023-12-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.