UKBizDB.co.uk

SOCIAL INNOVATION CAMP LIMITED

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

This company is commonly known as Social Innovation Camp Limited. The company was founded 16 years ago and was given the registration number 06445657. The firm's registered office is in LONDON. You can find them at 20-30 Whitechapel Road, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOCIAL INNOVATION CAMP LIMITED
Company Number:06445657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:20-30 Whitechapel Road, London, England, E1 1EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-30, Whitechapel Road, London, England, E1 1EW

Director12 May 2011Active
63/66, Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director20 June 2016Active
69 Tower Gardens Road, London, N17 7PN

Secretary05 December 2007Active
20-30, Whitechapel Road, London, England, E1 1EW

Director30 January 2015Active
20-30, Whitechapel Road, London, England, E1 1EW

Director01 September 2014Active
20-30, Whitechapel Road, London, England, E1 1EW

Director19 July 2019Active
14-22, Elder Street, London, United Kingdom, E1 6BT

Director12 February 2016Active
14-22, Elder Street, London, England, E1 6BT

Director19 January 2017Active
69 Tower Gardens Road, London, N17 7PN

Director05 December 2007Active
20-22, Wenlock Road, London, England, N1 7GU

Director18 December 2012Active
Flat 10, Fairchild House, 3 Cambridge Crescent, London, United Kingdom, E2 9BF

Director05 December 2007Active
145-157, St John Street, London, England, EC1V 4PW

Director12 May 2011Active
18, Victoria Park Square, London, England, E2 9PF

Corporate Director24 June 2013Active

People with Significant Control

Ms Melanie Anne Hayes
Notified on:02 August 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Julian Miller
Notified on:02 August 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:63/66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-14Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Address

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

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.