CAMPDEN WEALTH LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08238644

Incorporation date

03/10/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Orchard Place, 2nd Floor, London SW1H 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2012)
dot icon18/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon29/01/2025
Registered office address changed from Nova North Bressenden Place London SW1E 5BY England to 3 Orchard Place 2nd Floor London SW1H 0BF on 2025-01-29
dot icon08/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon10/03/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon27/01/2023
Compulsory strike-off action has been discontinued
dot icon19/01/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon27/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon08/07/2022
Appointment of Mr Sean Annetts as a secretary on 2022-07-07
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon21/09/2021
Appointment of Mr Ian Jamieson as a director on 2021-09-10
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon16/10/2020
Registered office address changed from 30 Cannon Street Lower Ground London EC4M 6XH to Nova North Bressenden Place London SW1E 5BY on 2020-10-16
dot icon11/06/2020
Termination of appointment of Henry Mark Samuelson as a director on 2020-06-11
dot icon05/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon12/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon23/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon23/11/2016
Appointment of Mr Henry Mark Samuelson as a director on 2016-11-22
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Satisfaction of charge 082386440003 in full
dot icon05/02/2016
Satisfaction of charge 082386440002 in full
dot icon24/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon17/07/2014
Termination of appointment of Paul Stewart as a secretary on 2014-07-17
dot icon17/07/2014
Registered office address changed from 4Th Floor 140 London Wall London EC2Y 5DN to 30 Cannon Street Lower Ground London EC4M 6XH on 2014-07-17
dot icon11/07/2014
Accounts for a small company made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon15/05/2013
Appointment of Paul Stewart as a secretary
dot icon15/05/2013
Appointment of Mr Dominic Peter Samuelson as a director
dot icon10/05/2013
Appointment of Kevin Grant as a director
dot icon10/05/2013
Appointment of Mr Nicholas Paul Smith as a director
dot icon10/05/2013
Termination of appointment of Paul Stewart as a director
dot icon10/05/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon09/05/2013
Registration of charge 082386440004
dot icon27/04/2013
Registration of charge 082386440001
dot icon27/04/2013
Registration of charge 082386440002
dot icon27/04/2013
Registration of charge 082386440003
dot icon03/10/2012
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
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
15
3.09M
-
0.00
106.48K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Jamieson
Director
10/09/2021 - Present
19
Smith, Nicholas Paul
Director
24/04/2013 - Present
62
Mr Dominic Peter Samuelson
Director
24/04/2013 - Present
5
Grant, Kevin
Director
24/04/2013 - Present
2
Annetts, Sean
Secretary
07/07/2022 - Present
-

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 CAMPDEN WEALTH LIMITED

CAMPDEN WEALTH LIMITED is an(a) Active company incorporated on 03/10/2012 with the registered office located at 3 Orchard Place, 2nd Floor, London SW1H 0BF. There are currently 5 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 CAMPDEN WEALTH LIMITED?

toggle

CAMPDEN WEALTH LIMITED is currently Active. It was registered on 03/10/2012 .

Where is CAMPDEN WEALTH LIMITED located?

toggle

CAMPDEN WEALTH LIMITED is registered at 3 Orchard Place, 2nd Floor, London SW1H 0BF.

What does CAMPDEN WEALTH LIMITED do?

toggle

CAMPDEN WEALTH LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CAMPDEN WEALTH LIMITED?

toggle

The latest filing was on 18/09/2025: Unaudited abridged accounts made up to 2024-12-31.