CAMILLA SPOSA LTD

Register to unlock more data on OkredoRegister

CAMILLA SPOSA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960906

Incorporation date

12/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/01/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon06/01/2026
Change of details for Mr Mark Walton Davis as a person with significant control on 2026-01-06
dot icon06/01/2026
Registered office address changed from 82 Church Road London SW13 0DQ England to 5-9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 2026-01-06
dot icon06/01/2026
Change of details for Ms Camilla Louise Ridley as a person with significant control on 2026-01-06
dot icon03/06/2025
Director's details changed for Mr Mark Walton Davis on 2025-06-03
dot icon03/06/2025
Director's details changed for Ms Camilla Louise Ridley on 2025-06-03
dot icon03/06/2025
Change of details for Ms Camilla Louise Ridley as a person with significant control on 2025-06-03
dot icon03/06/2025
Change of details for Mr Mark Walton Davis as a person with significant control on 2025-06-03
dot icon03/06/2025
Director's details changed for Mr Mark Walton Davis on 2025-06-03
dot icon03/06/2025
Director's details changed for Ms Camilla Louise Ridley on 2025-06-03
dot icon01/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon10/06/2024
Termination of appointment of Estelle Weipers as a secretary on 2024-05-20
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon24/11/2022
Notification of Mark Walton Davis as a person with significant control on 2022-04-05
dot icon24/11/2022
Change of details for Ms Camilla Louise Ridley as a person with significant control on 2022-04-05
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon20/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon09/10/2018
Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to 82 Church Road London SW13 0DQ on 2018-10-09
dot icon24/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon21/03/2015
Compulsory strike-off action has been discontinued
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/03/2015
Appointment of Mr Mark Walton Davis as a director on 2015-02-25
dot icon19/03/2015
Secretary's details changed for Estelle Weipers on 2015-02-25
dot icon19/03/2015
Director's details changed for Camilla Louise Ridley on 2015-02-25
dot icon19/03/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/12/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon21/12/2010
Director's details changed for Camilla Louise Ridley on 2010-08-04
dot icon08/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/02/2010
Director's details changed for Camilla Louise Ridley on 2009-12-16
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2009
Return made up to 12/11/08; full list of members
dot icon20/10/2008
Return made up to 12/11/07; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/03/2007
Return made up to 12/11/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Return made up to 12/11/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/07/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon13/06/2005
Registered office changed on 13/06/05 from: 21 napier place london W14 8LG
dot icon25/01/2005
Return made up to 12/11/04; full list of members
dot icon02/08/2004
Secretary's particulars changed
dot icon01/04/2004
New director appointed
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Registered office changed on 22/03/04 from: 21 napier place london W14 8LG
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
Director resigned
dot icon12/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.49K
-
0.00
66.93K
-
2022
4
42.93K
-
0.00
101.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMILLA SPOSA LTD

CAMILLA SPOSA LTD is an(a) Active company incorporated on 12/11/2003 with the registered office located at 5-9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ. There are currently 2 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 CAMILLA SPOSA LTD?

toggle

CAMILLA SPOSA LTD is currently Active. It was registered on 12/11/2003 .

Where is CAMILLA SPOSA LTD located?

toggle

CAMILLA SPOSA LTD is registered at 5-9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ.

What does CAMILLA SPOSA LTD do?

toggle

CAMILLA SPOSA LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CAMILLA SPOSA LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.