CAMBERWELL ARTS LIMITED

Register to unlock more data on OkredoRegister

CAMBERWELL ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148321

Incorporation date

26/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

51a Linnell Road, London SE5 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon04/02/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon27/01/2026
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon21/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon09/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/03/2018
Notification of Nuala Mclaren as a person with significant control on 2018-03-01
dot icon25/03/2018
Notification of Kelly O'reilly as a person with significant control on 2018-03-01
dot icon25/03/2018
Notification of Kelly Blaney as a person with significant control on 2018-03-01
dot icon25/03/2018
Withdrawal of a person with significant control statement on 2018-03-25
dot icon25/03/2018
Notification of Kelly Blaney as a person with significant control on 2018-03-01
dot icon24/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon24/02/2018
Micro company accounts made up to 2017-03-31
dot icon24/02/2018
Termination of appointment of Tracy Allen as a director on 2018-02-08
dot icon24/02/2018
Termination of appointment of Helena Copsey as a director on 2017-10-09
dot icon28/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon11/03/2017
Termination of appointment of Jeremy Hughes as a director on 2017-03-04
dot icon14/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/10/2016
Appointment of Ms Helena Copsey as a director on 2016-09-28
dot icon16/10/2016
Appointment of Mr Jeremy Hughes as a director on 2016-09-28
dot icon28/09/2016
Termination of appointment of Daniel Ian Cowdrill as a director on 2016-09-28
dot icon28/09/2016
Termination of appointment of Daniel Ian Cowdrill as a director on 2016-09-28
dot icon27/01/2016
Annual return made up to 2016-01-26 no member list
dot icon27/01/2016
Director's details changed for Mr Daniel Ian Cowdrill on 2016-01-26
dot icon27/01/2016
Termination of appointment of Richard Watkins as a director on 2016-01-26
dot icon27/01/2016
Director's details changed for Ms Kelly O'reilly on 2016-01-26
dot icon27/01/2016
Director's details changed for Ms Kelly Blaney on 2016-01-26
dot icon27/01/2016
Secretary's details changed for Ms Kelly Blaney on 2016-01-26
dot icon27/01/2016
Registered office address changed from 69a Warner Road London SE5 9NE England to 51a Linnell Road London SE5 8NJ on 2016-01-27
dot icon15/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Ms Kelly O'reilly as a director on 2015-05-01
dot icon30/05/2015
Director's details changed for Mr Daniel Ian Cowdrill on 2015-05-30
dot icon30/05/2015
Director's details changed for Mr Richard Watkins on 2015-05-30
dot icon30/05/2015
Director's details changed for Ms Tracy Allen on 2015-05-30
dot icon30/05/2015
Termination of appointment of Susan Marie Moore as a director on 2015-01-01
dot icon30/05/2015
Termination of appointment of Jordana Claire Leighton as a director on 2015-05-30
dot icon24/02/2015
Registered office address changed from 47 Brookstone Court Peckham Rye London SE15 3UW to 69a Warner Road London SE5 9NE on 2015-02-24
dot icon20/02/2015
Annual return made up to 2015-01-26 no member list
dot icon20/02/2015
Termination of appointment of Melanie Clare Rimmer as a director on 2014-12-01
dot icon20/02/2015
Appointment of Ms Kelly Blaney as a director on 2014-12-01
dot icon20/02/2015
Appointment of Mr Richard Watkins as a director on 2014-12-01
dot icon20/02/2015
Appointment of Ms Kelly Blaney as a secretary on 2014-12-01
dot icon20/02/2015
Termination of appointment of Melanie Clare Rimmer as a secretary on 2014-12-01
dot icon20/02/2015
Termination of appointment of Michael Ciaran Armstrong as a director on 2014-09-01
dot icon20/02/2015
Registered office address changed from Flat 4 70 Peckham Road London SE5 8PX to 47 Brookstone Court Peckham Rye London SE15 3UW on 2015-02-20
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Appointment of Mr Daniel Ian Cowdrill as a director
dot icon09/06/2014
Appointment of Ms Jordana Claire Leighton as a director
dot icon03/02/2014
Annual return made up to 2014-01-26 no member list
dot icon31/01/2014
Appointment of Mr Michael Ciaran Armstrong as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Termination of appointment of Gill Henderson as a director
dot icon25/02/2013
Annual return made up to 2013-01-26 no member list
dot icon23/02/2013
Appointment of Ms Tracy Allen as a director
dot icon23/02/2013
Termination of appointment of Andrew Law as a director
dot icon23/02/2013
Termination of appointment of Jennifer Skene as a director
dot icon23/02/2013
Appointment of Ms Melanie Clare Rimmer as a secretary
dot icon23/02/2013
Termination of appointment of Jennifer Skene as a secretary
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-26 no member list
dot icon10/01/2012
Appointment of Ms Susan Marie Moore as a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-26 no member list
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Termination of appointment of a director
dot icon19/10/2010
Termination of appointment of a secretary
dot icon15/10/2010
Appointment of Jennifer Skene as a director
dot icon11/10/2010
Appointment of Jennifer Skene as a secretary
dot icon20/02/2010
Annual return made up to 2010-01-26 no member list
dot icon20/02/2010
Director's details changed for Gill Margaret Henderson on 2010-02-20
dot icon20/02/2010
Director's details changed for Andrew Leslie Law on 2010-02-20
dot icon20/02/2010
Termination of appointment of Colette Harvey as a director
dot icon20/02/2010
Director's details changed for Melanie Clare Rimmer on 2010-02-20
dot icon20/02/2010
Termination of appointment of Colette Harvey as a secretary
dot icon26/01/2010
Resolutions
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Registered office changed on 20/07/2009 from camberwell leisure centre artichoke place london SE5 8TS
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2009
Annual return made up to 26/01/09
dot icon14/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/03/2008
Director appointed melanie clare rimmer
dot icon25/02/2008
Annual return made up to 26/01/08
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New secretary appointed;new director appointed
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Director resigned
dot icon14/02/2007
Annual return made up to 26/01/07
dot icon08/12/2006
Annual return made up to 26/01/06
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2005
Annual return made up to 26/01/05
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Annual return made up to 26/01/04
dot icon03/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Annual return made up to 26/01/03
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
Annual return made up to 26/01/02
dot icon14/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon26/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.54K
-
0.00
-
-
2022
0
2.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Susan Marie
Director
07/11/2011 - 01/01/2015
6
RWL REGISTRARS LIMITED
Nominee Secretary
26/01/2001 - 26/01/2001
4604
Watkins, Richard
Director
01/12/2014 - 26/01/2016
2
Blaney, Kelly
Director
01/12/2014 - Present
2
O'reilly, Kelly
Director
01/05/2015 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBERWELL ARTS LIMITED

CAMBERWELL ARTS LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at 51a Linnell Road, London SE5 8NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERWELL ARTS LIMITED?

toggle

CAMBERWELL ARTS LIMITED is currently Active. It was registered on 26/01/2001 .

Where is CAMBERWELL ARTS LIMITED located?

toggle

CAMBERWELL ARTS LIMITED is registered at 51a Linnell Road, London SE5 8NJ.

What does CAMBERWELL ARTS LIMITED do?

toggle

CAMBERWELL ARTS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CAMBERWELL ARTS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-12-30 with no updates.