Background WavePink WaveYellow Wave

THE EMILY TODHUNTER COLLECTION LTD. (03590380)

THE EMILY TODHUNTER COLLECTION LTD. (03590380) is an active UK company. incorporated on 30 June 1998. with registered office in Finchley. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE EMILY TODHUNTER COLLECTION LTD. has been registered for 27 years. Current directors include HILL, Kate Mary, OLYMPITIS, Emily Claire.

Company Number
03590380
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
1st Floor, Finchley, N3 2LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HILL, Kate Mary, OLYMPITIS, Emily Claire
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EMILY TODHUNTER COLLECTION LTD.

THE EMILY TODHUNTER COLLECTION LTD. is an active company incorporated on 30 June 1998 with the registered office located in Finchley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE EMILY TODHUNTER COLLECTION LTD. was registered 27 years ago.(SIC: 90010)

Status

active

Active since 27 years ago

Company No

03590380

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

1st Floor 314 Regents Park Road Finchley, N3 2LT,

Timeline

4 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Nov 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Kate Mary

Active
314 Regents Park Road, LondonN3 2LT
Born July 1968
Director
Appointed 30 Jun 1998

OLYMPITIS, Emily Claire

Active
314 Regents Park Road, FinchleyN3 2LT
Born March 1963
Director
Appointed 16 Feb 2002

CAMDEN COMPANY SERVICES LIMITED

Resigned
Floor 314 Regents Park Road, FinchleyN3 2LT
Corporate secretary
Appointed 30 Jun 1998
Resigned 31 Oct 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 30 Jun 1998
Resigned 30 Jun 1998

OLYMPITIS, Emmanuel John

Resigned
50 Brompton Square, LondonSW3 2AG
Born December 1948
Director
Appointed 28 Oct 1998
Resigned 18 Feb 2002

Persons with significant control

4

1 Active
3 Ceased

Mrs Kate Mary Hill

Ceased
314 Regents Park Road, FinchleyN3 2LT
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Jun 2016
Ceased 06 Jun 2016

Mrs Emily Claire Olympitis

Ceased
314 Regents Park Road, FinchleyN3 2LT
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Jun 2016
Ceased 06 Jun 2016
314 Regents Park Road, FinchleyN3 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Ceased 06 Jun 2016
314 Regents Park Road, FinchleyN3 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
12 December 2008
288cChange of Particulars
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
15 November 2001
88(2)R88(2)R
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
225Change of Accounting Reference Date
Incorporation Company
30 June 1998
NEWINCIncorporation