Background WavePink WaveYellow Wave

AREA CAMDEN LIMITED (08279863)

AREA CAMDEN LIMITED (08279863) is an active UK company. incorporated on 5 November 2012. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AREA CAMDEN LIMITED has been registered for 13 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
08279863
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AREA CAMDEN LIMITED

AREA CAMDEN LIMITED is an active company incorporated on 5 November 2012 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AREA CAMDEN LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08279863

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

1 Turnpike Lane London N8 0EP
From: 24 September 2013To: 6 April 2021
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 15 August 2013To: 24 September 2013
Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom
From: 5 November 2012To: 15 August 2013
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Oct 13
Loan Secured
Sept 19
Owner Exit
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Owner Exit
Dec 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 01 Apr 2021

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 01 Apr 2021

HARRINGTON, Nuala Mary

Resigned
Turnpike Lane, LondonN8 0EP
Secretary
Appointed 20 Sept 2013
Resigned 01 Apr 2021

ANTONIADES, Christopher

Resigned
Hanbury Road, BromsgroveB60 4AD
Born March 1987
Director
Appointed 05 Nov 2012
Resigned 01 Apr 2021

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 05 Nov 2012
Resigned 05 Nov 2012

HARVEY, Margaret Anne

Resigned
Bayham Street, CamdenNW1 0EY
Born January 1961
Director
Appointed 24 Sept 2013
Resigned 01 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2019
Ceased 06 Nov 2023

Mr Christopher Antoniades

Ceased
Turnpike Lane, LondonN8 0EP
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Legacy
27 July 2023
PARENT_ACCPARENT_ACC
Legacy
27 July 2023
GUARANTEE2GUARANTEE2
Legacy
27 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
4 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
28 October 2020
MAMA
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Incorporation Company
5 November 2012
NEWINCIncorporation