ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camden THX UK Limited

Camden THX UK Limited is an active company incorporated on 26 October 2015 with the registered office located in London, Greater London. Camden THX UK Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09842405
Private limited company
Age
10 years
Incorporated 26 October 2015
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 20 October 2025 (3 months ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (9 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 21 Jul 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Company Secretarial Manager • British • Lives in UK • Born in Jan 1986
Director • Albanian • Lives in UK • Born in Jun 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Techno Limited
Jonida Vesiu and CSC Fiduciary Services (UK) Limited are mutual people.
Active
Lady Road Topco Limited
Samantha Louise Clarke and Jonida Vesiu are mutual people.
Active
Belgravia Mansions Holdings Limited
Samantha Louise Clarke and Jonida Vesiu are mutual people.
Active
Belgravia Mansions Estates Limited
Samantha Louise Clarke and Jonida Vesiu are mutual people.
Active
BCC Orbit Holdings Limited
Samantha Louise Clarke and Jonida Vesiu are mutual people.
Active
BCC Orbit Limited
Samantha Louise Clarke and Jonida Vesiu are mutual people.
Active
Belgravia Mansions Resico Limited
Samantha Louise Clarke and Jonida Vesiu are mutual people.
Active
Pelv UK Qahc Minority Limited
Samantha Louise Clarke and Jonida Vesiu are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.62M
Increased by £2.36M (+187%)
Turnover
£34.61M
Decreased by £822K (-2%)
Employees
261
Increased by 2 (+1%)
Total Assets
£12.35M
Decreased by £4.86M (-28%)
Total Liabilities
-£19.14M
Decreased by £8.21M (-30%)
Net Assets
-£6.79M
Increased by £3.34M (-33%)
Debt Ratio (%)
155%
Decreased by 3.9% (-2%)
Latest Activity
Cherie Tanya Lovell Resigned
1 Month Ago on 23 Dec 2025
Jonida Vesiu Appointed
1 Month Ago on 23 Dec 2025
Confirmation Submitted
2 Months Ago on 4 Nov 2025
Registered Address Changed
6 Months Ago on 21 Jul 2025
Csc Fiduciary Services (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Full Accounts Submitted
6 Months Ago on 1 Jul 2025
Ms Cherie Tanya Lovell Details Changed
6 Months Ago on 27 Jun 2025
Ms Cherie Tanya Lovell Details Changed
8 Months Ago on 20 May 2025
Samantha Louise Clarke Details Changed
8 Months Ago on 20 May 2025
Registered Address Changed
1 Year Ago on 6 Jan 2025
Get Credit Report
Discover Camden THX UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Cherie Tanya Lovell as a director on 23 December 2025
Submitted on 24 Dec 2025
Appointment of Jonida Vesiu as a director on 23 December 2025
Submitted on 24 Dec 2025
Confirmation statement made on 20 October 2025 with no updates
Submitted on 4 Nov 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 21 July 2025
Submitted on 21 Jul 2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Ms Cherie Tanya Lovell on 27 June 2025
Submitted on 3 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 1 Jul 2025
Director's details changed for Ms Cherie Tanya Lovell on 20 May 2025
Submitted on 20 May 2025
Director's details changed for Samantha Louise Clarke on 20 May 2025
Submitted on 20 May 2025
Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY England to 1 Bartholomew Lane London EC2N 2AX on 6 January 2025
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year