Background WavePink WaveYellow Wave

CAMDEN PARK INVESTMENTS LTD. (07624768)

CAMDEN PARK INVESTMENTS LTD. (07624768) is an active UK company. incorporated on 6 May 2011. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMDEN PARK INVESTMENTS LTD. has been registered for 14 years. Current directors include TEARLE, Paul David.

Company Number
07624768
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Trinity House, Dartford, DA1 1BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TEARLE, Paul David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDEN PARK INVESTMENTS LTD.

CAMDEN PARK INVESTMENTS LTD. is an active company incorporated on 6 May 2011 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMDEN PARK INVESTMENTS LTD. was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07624768

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

PAUL TEARLE INVESTMENTS LTD
From: 6 May 2011To: 7 November 2013
Contact
Address

Trinity House 3 Bullace Lane Dartford, DA1 1BB,

Previous Addresses

40 Stockwell Street Greenwich London SE10 8EY
From: 6 May 2011To: 27 July 2023
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Director Left
May 11
Company Founded
May 11
Director Joined
May 11
Funding Round
Sept 11
Funding Round
Sept 11
Capital Update
Oct 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TEARLE, Paul David

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970
Director
Appointed 10 May 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 06 May 2011
Resigned 06 May 2011

Persons with significant control

1

Mr Paul David Tearle

Active
3 Bullace Lane, DartfordDA1 1BB
Born June 1970

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

45

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Legacy
31 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2016
SH19Statement of Capital
Legacy
31 October 2016
CAP-SSCAP-SS
Resolution
31 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
19 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Incorporation Company
6 May 2011
NEWINCIncorporation