ECOCAMEL LIMITED

Register to unlock more data on OkredoRegister

ECOCAMEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04852398

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

North London Business Park, Building 3, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon07/01/2026
Change of details for Mr Guy Noel Cinnamon as a person with significant control on 2026-01-06
dot icon06/01/2026
Change of details for Mr Guy Noel Cinnamon as a person with significant control on 2026-01-06
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to North London Business Park, Building 3 Oakleigh Road South London N11 1GN on 2025-08-11
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon04/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon21/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-07-11
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon19/08/2021
Purchase of own shares.
dot icon20/07/2021
Resolutions
dot icon15/07/2021
Cancellation of shares. Statement of capital on 2021-05-28
dot icon16/03/2021
Purchase of own shares.
dot icon04/03/2021
Resolutions
dot icon01/03/2021
Cancellation of shares. Statement of capital on 2021-01-25
dot icon24/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Dinka Cinnamon as a secretary on 2020-03-03
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/01/2016
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/10/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon27/04/2015
Resolutions
dot icon27/04/2015
Cancellation of shares. Statement of capital on 2015-03-20
dot icon27/04/2015
Purchase of own shares.
dot icon02/02/2015
Termination of appointment of Guy Cinnamon as a director on 2014-12-31
dot icon02/02/2015
Appointment of Mr Ofir Neuman as a director on 2014-12-30
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Purchase of own shares. Shares purchased into treasury:
dot icon15/11/2013
Resolutions
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/07/2012
Secretary's details changed for Dinka Cinnamon on 2012-01-01
dot icon24/07/2012
Director's details changed for Mr Guy Cinnamon on 2012-01-01
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-06
dot icon05/12/2011
Memorandum and Articles of Association
dot icon05/12/2011
Resolutions
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon19/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Resolutions
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Termination of appointment of Edward Boyle as a director
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/04/2010
Cancellation of shares. Statement of capital on 2010-04-29
dot icon29/04/2010
Purchase of own shares.
dot icon16/03/2010
Resolutions
dot icon16/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon15/10/2009
Termination of appointment of Dinka Cinnamon as a director
dot icon04/10/2009
Termination of appointment of Dinka Cinnamon as a director
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/06/2009
Ad 22/05/09\gbp si 198@1=198\gbp ic 2/200\
dot icon03/06/2009
Director appointed edward boyle
dot icon03/06/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon15/08/2008
Return made up to 31/07/07; full list of members
dot icon09/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon26/11/2007
Certificate of change of name
dot icon20/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon04/09/2006
Return made up to 31/07/06; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon30/09/2005
Return made up to 31/07/05; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-07-31
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon01/04/2004
New director appointed
dot icon24/03/2004
Ad 04/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2003
Registered office changed on 04/12/03 from: acre house 11-15 william road london NW1 3ER
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Memorandum and Articles of Association
dot icon01/09/2003
Certificate of change of name
dot icon31/07/2003
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWSON (LONDON) LIMITED
Nominee Secretary
30/07/2003 - 28/08/2003
300
ACRE (CORPORATE DIRECTOR) LIMITED
Nominee Director
30/07/2003 - 28/08/2003
298
Cinnamon, Guy
Director
28/08/2003 - 30/12/2014
5
Cinnamon, Dinka
Director
03/03/2004 - 21/05/2009
2
Neuman, Ofir
Director
30/12/2014 - Present
4

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 ECOCAMEL LIMITED

ECOCAMEL LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at North London Business Park, Building 3, Oakleigh Road South, London N11 1GN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOCAMEL LIMITED?

toggle

ECOCAMEL LIMITED is currently Active. It was registered on 31/07/2003 .

Where is ECOCAMEL LIMITED located?

toggle

ECOCAMEL LIMITED is registered at North London Business Park, Building 3, Oakleigh Road South, London N11 1GN.

What does ECOCAMEL LIMITED do?

toggle

ECOCAMEL LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for ECOCAMEL LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Mr Guy Noel Cinnamon as a person with significant control on 2026-01-06.