CAMDEN CYCLES LTD

Register to unlock more data on OkredoRegister

CAMDEN CYCLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06207688

Incorporation date

10/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

241 Eversholt Street, London NW1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/01/2025
Cessation of Saba Kamran as a person with significant control on 2025-01-15
dot icon16/01/2025
Cessation of Kamran Ijaz as a person with significant control on 2024-01-15
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon15/01/2025
Notification of Elite Corporate Alliance Ltd as a person with significant control on 2025-01-15
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Confirmation statement made on 2024-10-23 with no updates
dot icon17/09/2024
Second filing of Confirmation Statement dated 2019-04-10
dot icon18/03/2024
Confirmation statement made on 2023-10-23 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon31/03/2022
Notification of Kamran Ijaz as a person with significant control on 2022-03-16
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/06/2021
Termination of appointment of Munir Ahmad as a secretary on 2021-06-21
dot icon08/06/2021
Change of details for Ms Saba Kamran as a person with significant control on 2021-06-03
dot icon03/06/2021
Notification of Saba Kamran as a person with significant control on 2021-05-18
dot icon03/06/2021
Withdrawal of a person with significant control statement on 2021-06-03
dot icon18/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon28/02/2020
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/10/2017
Director's details changed for Mr Kamran Ijaz on 2017-10-11
dot icon11/10/2017
Registered office address changed from 144 High Road High Road Leyton London E15 2BX England to 241 Eversholt Street London NW1 1BE on 2017-10-11
dot icon13/09/2017
Registered office address changed from 241 Eversholt Street Camden Town London NW1 1BE to 144 High Road High Road Leyton London E15 2BX on 2017-09-13
dot icon13/09/2017
Director's details changed for Mr Kamran Ijaz on 2017-09-13
dot icon12/09/2017
Director's details changed for Mr Kamran Ijaz on 2017-09-10
dot icon16/06/2017
Amended total exemption full accounts made up to 2016-04-30
dot icon08/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Compulsory strike-off action has been discontinued
dot icon19/07/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/07/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/09/2014
Registered office address changed from 241 Eversholt Street Camden Town London NW1 1BA England to 241 Eversholt Street Camden Town London NW1 1BE on 2014-09-08
dot icon08/09/2014
Registered office address changed from 251 Eversholt Street Camden Town London NW1 1BA to 241 Eversholt Street Camden Town London NW1 1BE on 2014-09-08
dot icon23/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Saba Kamran as a director
dot icon09/04/2013
Appointment of Mr Kamran Ijaz as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon10/06/2010
Director's details changed for Saba Kamran on 2010-03-22
dot icon25/01/2010
Full accounts made up to 2009-04-30
dot icon06/07/2009
Return made up to 10/04/09; full list of members
dot icon27/03/2009
Director appointed saba kamran
dot icon27/03/2009
Appointment terminated director arslan ejaz
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/08/2008
Director appointed arslan ejaz
dot icon13/08/2008
Secretary appointed munir ahmad
dot icon13/08/2008
Appointment terminated secretary kamran ijaz
dot icon13/08/2008
Appointment terminated director saba kamran
dot icon29/04/2008
Appointment terminated director munir ahmad
dot icon29/04/2008
Director appointed saba kamran
dot icon18/04/2008
Return made up to 10/04/08; full list of members
dot icon17/04/2008
Director appointed mr munir ahmad
dot icon17/04/2008
Appointment terminated director saba kamran
dot icon21/12/2007
Registered office changed on 21/12/07 from: 11 murray street, camden london greater london NW1 9RE
dot icon10/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

22
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
228.02K
-
0.00
94.93K
-
2022
17
275.43K
-
0.00
122.78K
-
2023
22
387.84K
-
0.00
-
-
2023
22
387.84K
-
0.00
-
-

Employees

2023

Employees

22 Ascended29 % *

Net Assets(GBP)

387.84K £Ascended40.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ejaz, Arslan
Director
20/07/2008 - 01/03/2009
-
Kamran, Saba
Director
10/04/2007 - 01/04/2008
8
Kamran, Saba
Director
20/04/2008 - 20/07/2008
8
Ahmad, Munir
Director
01/04/2008 - 20/04/2008
-
Kamran, Saba
Director
01/03/2009 - 01/07/2012
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMDEN CYCLES LTD

CAMDEN CYCLES LTD is an(a) Active company incorporated on 10/04/2007 with the registered office located at 241 Eversholt Street, London NW1 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN CYCLES LTD?

toggle

CAMDEN CYCLES LTD is currently Active. It was registered on 10/04/2007 .

Where is CAMDEN CYCLES LTD located?

toggle

CAMDEN CYCLES LTD is registered at 241 Eversholt Street, London NW1 1BE.

What does CAMDEN CYCLES LTD do?

toggle

CAMDEN CYCLES LTD operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does CAMDEN CYCLES LTD have?

toggle

CAMDEN CYCLES LTD had 22 employees in 2023.

What is the latest filing for CAMDEN CYCLES LTD?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.