Social Innovation Camp Limited

DataGardener
social innovation camp limited
live
Micro

Social Innovation Camp Limited

06445657Private Ltd By Guarantee W/O Share Cap

Techspace Goswell Road, 140 Goswell Road, London, EC1V7DY
Incorporated

05/12/2007

Company Age

18 years

Directors

3

Employees

SIC Code

74909

Risk

very low risk

Company Overview

Registration, classification & business activity

Social Innovation Camp Limited (06445657) is a private ltd by guarantee w/o share cap incorporated on 05/12/2007 (18 years old) and registered in london, EC1V7DY. The company operates under SIC code 74909 and is classified as Micro.

A launchpad and accelerator for internet (web and mobile) businesses in the uk and globally.we have three flagship programmes:-- social innovation camp is a 48 hour launchpad for new social ventures-- bethnal green ventures is a 3 month accellerator programme for social ventures, located in east lon...

Private Ltd By Guarantee W/O Share Cap
SIC: 74909
Micro
Incorporated 05/12/2007
EC1V7DY

Financial Overview

Total Assets

£2.97M

Liabilities

£1.21M

Net Assets

£1.75M

Cash

£52.5K

Key Metrics

3

Directors

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Resolution
Category:Resolution
Date:05-12-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:30-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-12-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Resolution
Category:Resolution
Date:16-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-12-2013
Termination Director Company With Name
Category:Officers
Date:06-12-2013
Termination Secretary Company With Name
Category:Officers
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:04-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2011
Legacy
Category:Mortgage
Date:09-05-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:22-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2009
Legacy
Category:Annual Return
Date:31-12-2008

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Fifth Floor Suite 23, 63-66 Hatton Garden, London, EC1N8LE
Techspace Goswell Road, 140 Goswell Road, London, Ec1V 7Dy, EC1V7DYRegistered

Contact

sicamp.org
Techspace Goswell Road, 140 Goswell Road, London, EC1V7DY