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 9 years ago.
Status
Active
Active since incorporation
Company No
09842405
Private limited company
Age
9 years
Incorporated 26 October 2015
Size
Unreported
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 9 months 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 (1 year remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 21 Jul 2025 (1 month ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Apr 1979
Director • Company Secretarial Manager • British • Lives in UK • Born in Jan 1986
Director • Development Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Feb 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LHMF 5 Reit Limited
CSC Fiduciary Services (UK) Limited and are mutual people.
Active
Techno Limited
CSC Fiduciary Services (UK) Limited and Cherie Tanya Lovell are mutual people.
Active
Major Properties Limited
Matt Jude Mason and Rinaldo Enrico Marcoz are mutual people.
Active
Mercia Outdoor Advertising Limited
Cherie Tanya Lovell is a mutual person.
Active
Urban And Provincial Outdoor Advertising Limited
Cherie Tanya Lovell is a mutual person.
Active
Vista Poster Advertising Limited
Cherie Tanya Lovell is a mutual person.
Active
Outdoor Systems Limited
Cherie Tanya Lovell is a mutual person.
Active
Adrenalin Advertising Limited
Cherie Tanya Lovell is a mutual person.
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
Registered Address Changed
1 Month Ago on 21 Jul 2025
Csc Fiduciary Services (Uk) Limited Details Changed
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
2 Months Ago on 1 Jul 2025
Ms Cherie Tanya Lovell Details Changed
2 Months Ago on 27 Jun 2025
Ms Cherie Tanya Lovell Details Changed
3 Months Ago on 20 May 2025
Samantha Louise Clarke Details Changed
3 Months Ago on 20 May 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Apex Group Secretaries Limited Resigned
8 Months Ago on 1 Jan 2025
Rinaldo Enrico Marcoz Resigned
8 Months Ago on 1 Jan 2025
Mike Burbidge Resigned
8 Months Ago on 1 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
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 21 July 2025
Submitted on 21 Jul 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
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
Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on 1 January 2025
Submitted on 3 Jan 2025
Appointment of Cherie Tanya Lovell as a director on 1 January 2025
Submitted on 3 Jan 2025
Appointment of Samantha Louise Clarke as a director on 1 January 2025
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year