CAMOMILE ECO INVESTMENTS 2 LIMITED

Register to unlock more data on OkredoRegister

CAMOMILE ECO INVESTMENTS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07093572

Incorporation date

02/12/2009

Size

Dormant

Contacts

Registered address

Registered address

32b Arkwright Road, London, Greater London NW3 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Dr John Robert Kilborn on 2025-05-16
dot icon11/06/2025
Change of details for Camomile Eco Investments Limited as a person with significant control on 2025-05-16
dot icon11/06/2025
Registered office address changed from Unit a, Chiltern Park Boscombe Road Dunstable LU5 4LT England to 32B Arkwright Road London Greater London NW3 6BH on 2025-06-11
dot icon11/06/2025
Director's details changed for Mr Andrew James Kilborn on 2025-05-16
dot icon27/03/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon05/08/2024
Registered office address changed from Unit C Holly Industrial Park Ryan Way Watford WD24 4YP England to Unit a, Chiltern Park Boscombe Road Dunstable LU5 4LT on 2024-08-05
dot icon01/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon03/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-06-30
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-06-30
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon24/02/2016
Director's details changed for Dr John Robert Kilborn on 2015-02-22
dot icon24/02/2016
Director's details changed for Mr Andrew James Kilborn on 2015-02-22
dot icon17/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/01/2016
Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to Unit C Holly Industrial Park Ryan Way Watford WD24 4YP on 2016-01-20
dot icon29/07/2015
Compulsory strike-off action has been discontinued
dot icon28/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon24/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/09/2014
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon04/06/2014
Certificate of change of name
dot icon04/06/2014
Change of name notice
dot icon21/05/2014
Resolutions
dot icon14/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon14/05/2014
Resolutions
dot icon31/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon28/03/2014
Director's details changed for Mr Andrew James Kilborn on 2013-12-31
dot icon15/01/2014
Termination of appointment of Gary Cream as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Appointment of Mr John Robert Kilborn as a director
dot icon17/08/2012
Registered office address changed from Flat 4 9 Heath Drive Hampstead London NW3 7SN United Kingdom on 2012-08-17
dot icon17/08/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon17/08/2012
Statement of capital following an allotment of shares on 2011-11-12
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Appointment of Gary Cream as a director
dot icon09/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon26/02/2010
Certificate of change of name
dot icon26/02/2010
Change of name notice
dot icon02/12/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.20K
-
0.00
-
-
2022
-
1.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr John Robert Kilborn
Director
01/03/2011 - Present
7
Kilborn, Andrew James
Director
02/12/2009 - Present
15

Persons with Significant Control

1
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 CAMOMILE ECO INVESTMENTS 2 LIMITED

CAMOMILE ECO INVESTMENTS 2 LIMITED is an(a) Active company incorporated on 02/12/2009 with the registered office located at 32b Arkwright Road, London, Greater London NW3 6BH. 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 CAMOMILE ECO INVESTMENTS 2 LIMITED?

toggle

CAMOMILE ECO INVESTMENTS 2 LIMITED is currently Active. It was registered on 02/12/2009 .

Where is CAMOMILE ECO INVESTMENTS 2 LIMITED located?

toggle

CAMOMILE ECO INVESTMENTS 2 LIMITED is registered at 32b Arkwright Road, London, Greater London NW3 6BH.

What does CAMOMILE ECO INVESTMENTS 2 LIMITED do?

toggle

CAMOMILE ECO INVESTMENTS 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMOMILE ECO INVESTMENTS 2 LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-15 with updates.