Camm & Hooper Limited

DataGardener
in administration
Micro

Camm & Hooper Limited

07359023Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

27/08/2010

Company Age

15 years

Directors

4

Employees

45

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Camm & Hooper Limited (07359023) is a private limited with share capital incorporated on 27/08/2010 (15 years old) and registered in brighton, BN14EA. The company operates under SIC code 56101 and is classified as Micro.

Camm & hooper has evolved the events industry model, making full use of all available assets, supplementing events spaces with permanent restaurant and bar offerings wherever possible. camm & hooper continues to grow with a number of new venues in the pipeline throughout london, with ‘best in class ...

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 27/08/2010
BN14EA
45 employees

Financial Overview

Total Assets

£2.14M

Liabilities

£4.02M

Net Assets

£-1.88M

Cash

£474.7K

Key Metrics

45

Employees

4

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-04-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:12-04-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-04-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:31-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-07-2024
Confirmation Statement
Category:Confirmation Statement
Date:11-07-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-06-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:29-11-2023
Memorandum Articles
Category:Incorporation
Date:20-11-2023
Resolution
Category:Resolution
Date:20-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2023
Resolution
Category:Resolution
Date:21-07-2023
Memorandum Articles
Category:Incorporation
Date:13-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2023
Memorandum Articles
Category:Incorporation
Date:17-06-2023
Resolution
Category:Resolution
Date:17-06-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-03-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2021
Resolution
Category:Resolution
Date:30-06-2021
Memorandum Articles
Category:Incorporation
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2021
Auditors Resignation Company
Category:Auditors
Date:03-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2020
Memorandum Articles
Category:Incorporation
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Capital Allotment Shares
Category:Capital
Date:13-12-2019
Capital Allotment Shares
Category:Capital
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2019
Capital Allotment Shares
Category:Capital
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Capital Allotment Shares
Category:Capital
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts Amended With Accounts Type Small
Category:Accounts
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2015
Resolution
Category:Resolution
Date:17-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Capital Allotment Shares
Category:Capital
Date:03-07-2014
Capital Allotment Shares
Category:Capital
Date:24-06-2014
Capital Allotment Shares
Category:Capital
Date:24-06-2014
Capital Allotment Shares
Category:Capital
Date:24-06-2014
Capital Allotment Shares
Category:Capital
Date:30-05-2014
Capital Allotment Shares
Category:Capital
Date:29-05-2014
Capital Allotment Shares
Category:Capital
Date:28-05-2014
Capital Allotment Shares
Category:Capital
Date:23-05-2014
Capital Allotment Shares
Category:Capital
Date:23-05-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date28/02/2025
Latest Accounts31/12/2023

Trading Addresses

3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered
Where The Magic Makers & Shakers Li, Level Two, Oxo Tower Wharf, London, SE19PH

Contact

02073570244
cammhooper.com
3Rd Floor 37 Frederick Place, Brighton, BN14EA