CAMDEN THX UK LIMITED

Register to unlock more data on OkredoRegister

CAMDEN THX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09842405

Incorporation date

26/10/2015

Size

Full

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2015)
dot icon24/12/2025
Appointment of Jonida Vesiu as a director on 2025-12-23
dot icon24/12/2025
Termination of appointment of Cherie Tanya Lovell as a director on 2025-12-23
dot icon04/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon21/07/2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21
dot icon03/07/2025
Director's details changed for Ms Cherie Tanya Lovell on 2025-06-27
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Samantha Louise Clarke on 2025-05-20
dot icon20/05/2025
Director's details changed for Ms Cherie Tanya Lovell on 2025-05-20
dot icon06/01/2025
Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY England to 1 Bartholomew Lane London EC2N 2AX on 2025-01-06
dot icon03/01/2025
Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on 2025-01-01
dot icon03/01/2025
Appointment of Cherie Tanya Lovell as a director on 2025-01-01
dot icon03/01/2025
Appointment of Samantha Louise Clarke as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Mike Burbidge as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Rinaldo Enrico Marcoz as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Apex Group Secretaries Limited as a secretary on 2025-01-01
dot icon25/11/2024
Notification of a person with significant control statement
dot icon25/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon20/11/2024
Termination of appointment of Matt Jude Mason as a director on 2024-11-15
dot icon20/11/2024
Termination of appointment of Peter Conrad Robinson as a director on 2024-11-15
dot icon20/11/2024
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2024-11-15
dot icon20/11/2024
Appointment of Mr Mike Burbidge as a director on 2024-11-15
dot icon20/11/2024
Appointment of Apex Group Secretaries Limited as a secretary on 2024-11-15
dot icon20/11/2024
Registered office address changed from 2 Dover Yard London W1J 8AA United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-20
dot icon20/11/2024
Satisfaction of charge 098424050003 in full
dot icon18/11/2024
Registration of charge 098424050005, created on 2024-11-15
dot icon15/11/2024
Cessation of Ernesto Bertarelli as a person with significant control on 2024-11-15
dot icon15/11/2024
Registration of charge 098424050004, created on 2024-11-15
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Ryan Maurice Jeffers Craig as a secretary on 2024-04-05
dot icon08/04/2024
Termination of appointment of Ryan Maurice Jeffers Craig as a director on 2024-04-05
dot icon14/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 2023-08-10
dot icon10/08/2023
Termination of appointment of Rakhee Ditta as a director on 2023-08-04
dot icon07/08/2023
Registered office address changed from One Curzon Street London W1J 5HD United Kingdom to 2 2 Dover Yard London W1J 8AA on 2023-08-07
dot icon31/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Satisfaction of charge 098424050001 in full
dot icon21/01/2020
Satisfaction of charge 098424050002 in full
dot icon20/12/2019
Appointment of Mrs Rakhee Ditta as a director on 2019-12-07
dot icon31/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon10/10/2019
Registration of charge 098424050003, created on 2019-10-09
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon05/10/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon26/07/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon30/03/2016
Registration of charge 098424050002, created on 2016-03-21
dot icon24/11/2015
Resolutions
dot icon19/11/2015
Registration of charge 098424050001, created on 2015-11-16
dot icon02/11/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon26/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcoz, Rinaldo Enrico
Director
15/11/2024 - 01/01/2025
237
Craig, Ryan Maurice Jeffers
Director
26/10/2015 - 05/04/2024
46
Lovell, Cherie Tanya
Director
01/01/2025 - 23/12/2025
105
Robinson, Peter Conrad
Director
26/10/2015 - 15/11/2024
4
Ditta, Rakhee
Director
07/12/2019 - 04/08/2023
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CAMDEN THX UK LIMITED

CAMDEN THX UK LIMITED is an(a) Active company incorporated on 26/10/2015 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. 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 CAMDEN THX UK LIMITED?

toggle

CAMDEN THX UK LIMITED is currently Active. It was registered on 26/10/2015 .

Where is CAMDEN THX UK LIMITED located?

toggle

CAMDEN THX UK LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does CAMDEN THX UK LIMITED do?

toggle

CAMDEN THX UK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CAMDEN THX UK LIMITED?

toggle

The latest filing was on 24/12/2025: Appointment of Jonida Vesiu as a director on 2025-12-23.