Background WavePink WaveYellow Wave

LONDON DAY CAMPS LIMITED (07807769)

LONDON DAY CAMPS LIMITED (07807769) is an active UK company. incorporated on 12 October 2011. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON DAY CAMPS LIMITED has been registered for 14 years. Current directors include SINCLAIR, James Nicholas.

Company Number
07807769
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
Marsh Farm Animal Adventure Park Marsh Farm Road, Chelmsford, CM3 5WP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SINCLAIR, James Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON DAY CAMPS LIMITED

LONDON DAY CAMPS LIMITED is an active company incorporated on 12 October 2011 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON DAY CAMPS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07807769

LTD Company

Age

14 Years

Incorporated 12 October 2011

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 30 December 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford, CM3 5WP,

Previous Addresses

1 Jubilee Street Brighton BN1 1GE England
From: 28 February 2018To: 22 January 2025
Kingswood House Alkmaar Way Norwich Norfolk NR6 6BF
From: 12 October 2011To: 28 February 2018
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SINCLAIR, James Nicholas

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born June 1985
Director
Appointed 17 Jan 2025

BENTLEY, John Douglas

Resigned
Jubilee Street, BrightonBN1 1GE
Born May 1976
Director
Appointed 10 Apr 2017
Resigned 27 Feb 2018

CAREY, Peter Damian

Resigned
Alkmaar Way, NorwichNR6 6BF
Born May 1966
Director
Appointed 12 Oct 2011
Resigned 25 Jan 2012

CHAMPION, Thomas Michael

Resigned
Jubilee Street, BrightonBN1 1GE
Born November 1979
Director
Appointed 07 Mar 2024
Resigned 17 Jan 2025

GIBSON, Timothy James

Resigned
Jubilee Street, BrightonBN1 1GE
Born April 1968
Director
Appointed 27 Feb 2018
Resigned 24 Apr 2019

GILBERT, Paul Daniel

Resigned
Alkmaar Way, NorwichNR6 6BF
Born May 1959
Director
Appointed 12 Oct 2011
Resigned 04 Oct 2012

GOODWIN, Nicholas David

Resigned
Alkmaar Way, NorwichNR6 6BF
Born January 1963
Director
Appointed 30 Jan 2015
Resigned 26 Apr 2017

HALES, Nicholas Joe

Resigned
Jubilee Street, BrightonBN1 1GE
Born August 1986
Director
Appointed 29 Jun 2021
Resigned 07 Mar 2024

MAHOOD, Helen

Resigned
Alkmaar Way, NorwichNR6 6BF
Born September 1980
Director
Appointed 12 Oct 2011
Resigned 30 Jan 2015

MCLEAN, Charles Robert William

Resigned
Jubilee Street, BrightonBN1 1GE
Born February 1969
Director
Appointed 10 Apr 2017
Resigned 21 Jan 2021

ROBINSON, Anthony Martin

Resigned
Jubilee Street, BrightonBN1 1GE
Born June 1962
Director
Appointed 21 Jan 2021
Resigned 29 Jun 2021

WILLIAMSON, Alexander Patrick

Resigned
Jubilee Street, BrightonBN1 1GE
Born March 1974
Director
Appointed 24 Apr 2019
Resigned 17 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Alkmaar Way, NorwichNR6 6BF

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
Ceased 06 Apr 2016
Alkmaar Way, NorwichNR6 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Memorandum Articles
17 January 2017
MAMA
Resolution
18 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Incorporation Company
12 October 2011
NEWINCIncorporation