Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMEO COMPUTER SERVICES (UK) LIMITED
Company Information for

CAMEO COMPUTER SERVICES (UK) LIMITED

UNIT 1 ESTLEY GREEN INDUSTRIAL ESTATE, BOX ROAD, BROUGHTON ASTLEY, LE9 6TJ,
Company Registration Number
02641951
Private Limited Company
Active

Company Overview

About Cameo Computer Services (uk) Ltd
CAMEO COMPUTER SERVICES (UK) LIMITED was founded on 1991-08-30 and has its registered office in Broughton Astley. The organisation's status is listed as "Active". Cameo Computer Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMEO COMPUTER SERVICES (UK) LIMITED
 
Legal Registered Office
UNIT 1 ESTLEY GREEN INDUSTRIAL ESTATE
BOX ROAD
BROUGHTON ASTLEY
LE9 6TJ
Other companies in LE10
 
Filing Information
Company Number 02641951
Company ID Number 02641951
Date formed 1991-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB565870993  
Last Datalog update: 2023-11-06 14:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMEO COMPUTER SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMEO COMPUTER SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN BLACKMAN
Director 2011-12-23
LUKE HARRISON HAROLD HORTON-WALKER
Director 2017-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN JONES
Director 1991-09-04 2018-01-31
KELLY LOUISE GENT
Company Secretary 2014-02-01 2015-12-29
DAVID JOHN CULLEY
Director 2010-07-05 2015-05-29
PAUL DAVID CULLEY
Director 2011-12-23 2014-11-01
PATRICIA BARBARA MEATS
Company Secretary 2006-08-31 2013-12-31
ANDREW ALAN MALCOLM WILDE
Company Secretary 2003-03-01 2006-08-31
ANDREW ALAN MALCOLM WILDE
Director 1991-09-04 2006-08-31
WILLIAM BARKER
Director 1992-05-01 2005-08-30
WILLIAM BARKER
Company Secretary 1992-09-30 2003-03-01
COLIN ALBERT SHARP
Director 1991-09-04 1994-08-31
CHRISTOPHER CHARLES WILSON
Director 1991-09-04 1992-12-23
CHRISTOPHER CHARLES WILSON
Company Secretary 1991-12-05 1992-09-30
COLIN ALBERT SHARP
Company Secretary 1991-09-04 1991-12-05
SUZANNE BREWER
Nominated Secretary 1991-08-30 1991-09-04
KEVIN BREWER
Nominated Director 1991-08-30 1991-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BLACKMAN CAMEO COMPUTER GROUP LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
IAN BLACKMAN CAMEO COMPUTER SERVICES SCOTLAND LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
IAN BLACKMAN CAMEO COMPUTER SERVICES IRELAND LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active - Proposal to Strike off
IAN BLACKMAN EUROMENUS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR EMMA-BETH ANTHONY
2022-11-1131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-03-15MEM/ARTSARTICLES OF ASSOCIATION
2022-03-15RES01ADOPT ARTICLES 15/03/22
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLACKMAN
2022-03-11PSC07CESSATION OF IAN BLACKMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11PSC02Notification of Cameo Holdings Limited as a person with significant control on 2022-02-25
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026419510003
2022-01-14Director's details changed for Mr Luke Harrison Harold Horton-Walker on 2022-01-10
2022-01-14Director's details changed for Mr Ian Blackman on 2022-01-10
2022-01-14DIRECTOR APPOINTED MISS EMMA-BETH ANTHONY
2022-01-14Director's details changed for Mr Luke Harrison Harold Horton-Walker on 2022-01-13
2022-01-14CH01Director's details changed for Mr Luke Harrison Harold Horton-Walker on 2022-01-10
2022-01-14AP01DIRECTOR APPOINTED MISS EMMA-BETH ANTHONY
2021-10-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-11PSC04Change of details for Mr Ian Blackman as a person with significant control on 2021-01-28
2021-05-10CH01Director's details changed for Mr Ian Blackman on 2021-01-28
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 6 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ England
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-06-10PSC04Change of details for Mr Ian Blackman as a person with significant control on 2020-05-01
2020-03-02PSC04Change of details for Mr Ian Blackman as a person with significant control on 2017-08-28
2020-02-28PSC04Change of details for Mr Ian Blackman as a person with significant control on 2020-02-28
2019-10-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 130540
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-26SH0112/03/18 STATEMENT OF CAPITAL GBP 130540
2018-03-26SH0112/03/18 STATEMENT OF CAPITAL GBP 130540
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 130540
2018-03-26SH0112/03/18 STATEMENT OF CAPITAL GBP 130540
2018-03-26SH0112/03/18 STATEMENT OF CAPITAL GBP 130540
2018-03-19SH0619/01/18 STATEMENT OF CAPITAL GBP 130536
2018-03-19SH0631/01/17 STATEMENT OF CAPITAL GBP 180060
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN JONES
2017-09-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-09CH01Director's details changed for Mr Ian Blackman on 2017-08-09
2017-01-06AP01DIRECTOR APPOINTED MR LUKE HARRISON HAROLD HORTON-WALKER
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 198096
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-29TM02Termination of appointment of Kelly Louise Gent on 2015-12-29
2015-10-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 198096
2015-09-28AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEY
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLEY
2014-10-22AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 48096
2014-09-24AR0130/08/14 FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 22 GREENFIELDS BUSINESS PARK WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1BB ENGLAND
2014-03-10AP03SECRETARY APPOINTED MISS KELLY LOUISE GENT
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA MEATS
2013-10-10AR0130/08/13 FULL LIST
2013-05-20AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CULLEY / 10/05/2013
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 10/11 SUNNYSIDE PARK WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1PJ UNITED KINGDOM
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 10/05/2013
2012-09-24AR0130/08/12 FULL LIST
2012-06-20AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-17AP01DIRECTOR APPOINTED MR PAUL DAVID CULLEY
2012-01-17AP01DIRECTOR APPOINTED MR IAN BLACKMAN
2011-09-08AR0130/08/11 FULL LIST
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM UNIT 6 MAIZEFIELD HINCKLEY FIELDS LEICESTERSHIRE LE10 1YF
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 30/08/2011
2011-06-15SH0615/06/11 STATEMENT OF CAPITAL GBP 20000
2011-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-15SH0126/01/11 STATEMENT OF CAPITAL GBP 20000
2011-06-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-15AA01PREVSHO FROM 31/07/2011 TO 31/01/2011
2010-10-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-01AR0130/08/10 FULL LIST
2010-07-15AP01DIRECTOR APPOINTED DAVID JOHN CULLEY
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-11-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-03-0388(2)AD 14/02/08 GBP SI 109@1=109 GBP IC 109/218
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-21363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-06169£ IC 158/109 31/05/07 £ SR 49@1=49
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-10169£ IC 218/158 31/08/06 £ SR 60@1=60
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-31363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-13363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-10-13353LOCATION OF REGISTER OF MEMBERS
2005-10-06169£ IC 327/290 31/07/05 £ SR 37@1=37
2005-10-06169£ IC 290/218 30/08/05 £ SR 72@1=72
2005-09-2188(2)RAD 01/08/04--------- £ SI 37@1
2005-09-09288bDIRECTOR RESIGNED
2005-01-04169£ SR 37@1 31/07/04
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-09-10363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-25363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-02-27RES12VARYING SHARE RIGHTS AND NAMES
2003-02-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-02-27288aNEW SECRETARY APPOINTED
2003-02-27288bSECRETARY RESIGNED
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-06363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-06363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/00
2000-09-15363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 1 KNIGHTS COURT BRINDLEY ROAD DODWELLS BRIDGE IND ESTATE HINCKLEY LEICESTERSHIRE LE10 3BY
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-04363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CAMEO COMPUTER SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMEO COMPUTER SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2010-05-14 Satisfied C J JONES AND D J CULLEY AND NEWELL PALMER TRUSTEES LTD AS TRUSTEES OF THE CAMEO COMPUTER SERVICES TRUST
DEBENTURE 1997-11-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMEO COMPUTER SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CAMEO COMPUTER SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMEO COMPUTER SERVICES (UK) LIMITED
Trademarks
We have not found any records of CAMEO COMPUTER SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMEO COMPUTER SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CAMEO COMPUTER SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMEO COMPUTER SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMEO COMPUTER SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMEO COMPUTER SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.