Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMART LTD.
Company Information for

CAMART LTD.

4 BARNWELL HOUSE, BARNWELL BUSINESS PARK, BARNWELL DRIVE, CAMBRIDGE, CB5 8UU,
Company Registration Number
03017120
Private Limited Company
Active

Company Overview

About Camart Ltd.
CAMART LTD. was founded on 1995-02-01 and has its registered office in Cambridge. The organisation's status is listed as "Active". Camart Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMART LTD.
 
Legal Registered Office
4 BARNWELL HOUSE
BARNWELL BUSINESS PARK, BARNWELL DRIVE
CAMBRIDGE
CB5 8UU
Other companies in CB5
 
Filing Information
Company Number 03017120
Company ID Number 03017120
Date formed 1995-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB651138358  
Last Datalog update: 2024-05-05 13:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMART LTD.
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.
Companies with same name CAMART LTD.
The following companies were found which have the same name as CAMART LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMART CORP Georgia Unknown
CAMART CORPORATION California Unknown
CAMART ELECTRIC LLC 10314 TIGER HUNT SAN ANTONIO TX 78251 Active Company formed on the 2023-02-25
CAMART FINANCE LIMITED HILTON HOUSE 48/2 CENTRAL ROAD MIDC OPP TUNGA PARADISE HOTEL ANDHERI (E) MUMBAI Maharashtra 400093 ACTIVE Company formed on the 1992-08-17
CAMART INC California Unknown
CAMART INC 18082 SW 139TH PATH MIAMI FL 33177 Active Company formed on the 2019-10-07
CAMART INVESCO LP TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE Active Company formed on the 2011-03-30
CAMART INVESCO MANAGERS LIMITED PRINCES EXCHANGE, 1 EARL GREY STREET EARL GREY STREET EDINBURGH EH3 9EE Dissolved Company formed on the 2011-03-22
CAMART PRODUCTS INC FL Inactive Company formed on the 1966-07-26
CAMART RENTALS LTD 152-160 City Road Kemp House London London EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-01-21
CAMART TRADING LIMITED 20 CHAPEL STREET BILLINGBOROUGH NR SLEAFORD LINCS. NG34 0QH Dissolved Company formed on the 1992-10-12
CAMART TRANSPORT PTY LTD NSW 2155 Strike-off action in progress Company formed on the 1996-05-13
CAMARTA COMMUNICATIONS INC. 208 200 BOUDREAU ROAD ST. ALBERT ALBERTA T8N 6B9 Dissolved Company formed on the 2008-04-03
CAMARTA ENERGY INC. 11116 39 AVENUE NW EDMONTON ALBERTA T6J 0M4 Active Company formed on the 2019-01-02
CAMARTA PROCUREMENT CONSULTING SERVICES INC. 104 4990 - 92 AVENUE EDMONTON ALBERTA T6B 2V4 Dissolved Company formed on the 2013-07-08
CAMARTE CORPORATION New Jersey Unknown
CAMARTECH, INC. 245 S.E. 1ST ST. MIAMI FL 33131 Inactive Company formed on the 1984-03-28
CAMARTHA LIMITED WEST END FARM HOUSE ASSELBY GOOLE NORTH HUMBERSIDE DN14 7HE Dissolved Company formed on the 2009-08-04
CAMARTHL PTY LTD Active Company formed on the 2019-10-31
CAMARTI LTD 20-22 WENLOCK ROAD LONDON N1 7GU Dissolved Company formed on the 2013-11-07

Company Officers of CAMART LTD.

Current Directors
Officer Role Date Appointed
JULIAN MICHAEL HONE
Director 1995-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRIAN DAY
Director 2011-04-11 2011-09-30
JONATHAN PETER ENKEL
Company Secretary 2002-03-19 2010-01-01
RUSSELL HUGHES BLAKEBOROUGH
Director 1995-03-23 2010-01-01
JONATHAN PETER ENKEL
Director 2002-03-01 2010-01-01
JOHN BRIAN DAY
Director 2002-03-01 2009-06-01
CHRISTOPHER GEORGE WHITELAW
Company Secretary 1997-04-17 2002-03-18
CHRISTOPHER GEORGE WHITELAW
Director 1997-04-17 2002-03-18
NICHOLAS EPPS CORFIELD
Company Secretary 1995-02-01 1997-04-17
MATTHEW DAVID KENEFICK
Director 1995-03-23 1995-12-31
ALISTER GEOFFREY CHARLES HILLMAN
Director 1995-03-23 1995-09-21
GARRY JOHN LAZAUNEKAS-MITCHELL
Director 1995-03-23 1995-09-15

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
2024-04-11CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-01CESSATION OF JOHN BRIAN DAY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CESSATION OF JOHN BRIAN DAY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-22AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-19AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/12 FROM 36 Thorleye Road Cambridge Cambs CB5 8NF United Kingdom
2012-07-28MG01Particulars of a mortgage or charge / charge no: 1
2012-02-24AR0101/02/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAY
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM 31C Clifton Road Cambridge CB1 7EB United Kingdom
2011-04-12AP01DIRECTOR APPOINTED MR JOHN BRIAN DAY
2011-04-12AR0101/02/11 ANNUAL RETURN FULL LIST
2011-04-12CH01Director's details changed for Mr Julian Michael Hone on 2011-03-30
2010-11-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/10 FROM Barnwell House Barnwell Drive Cambridge CB5 8UU
2010-03-16AR0101/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL HONE / 01/01/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ENKEL
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLAKEBOROUGH
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ENKEL
2010-03-16SH0101/01/10 STATEMENT OF CAPITAL GBP 205
2009-09-30AA31/01/09 TOTAL EXEMPTION FULL
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAY
2009-03-31363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-18AA31/01/08 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 01/02/07; CHANGE OF MEMBERS; AMEND
2007-03-21363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-15363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-05-06363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-15363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-04-02288aNEW DIRECTOR APPOINTED
2002-04-02288aNEW DIRECTOR APPOINTED
2002-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-29288aNEW SECRETARY APPOINTED
2002-03-07363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-03-07CERTNMCOMPANY NAME CHANGED CAMBRIDGE ARTS RESOURCES AND TEC HNOLOGY LTD. CERTIFICATE ISSUED ON 07/03/02
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: UNIT 2 STATION YARD INDUSTRIAL ESTATE CAMBRIDGE CAMBRIDGESHIRE CB1 5ET
2001-09-04RES04NC INC ALREADY ADJUSTED 31/08/01
2001-09-04123£ NC 1000/1005 31/08/01
2001-09-0488(2)RAD 31/08/01--------- £ SI 5@1=5 £ IC 1/6
2001-02-28AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-28363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-23363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-14287REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 9 AUCKLAND ROAD CAMBRIDGE CAMBS. CB5 8DW
1997-05-12CERTNMCOMPANY NAME CHANGED SOFT ASYLUM LIMITED CERTIFICATE ISSUED ON 13/05/97
1997-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CAMART LTD. 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 CAMART LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2012-07-28 Outstanding CAMBRIDGE CITY COUNCIL
Filed Financial Reports
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
Annual Accounts
2022-01-31

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 CAMART LTD.

Intangible Assets
Patents
We have not found any records of CAMART LTD. registering or being granted any patents
Domain Names

CAMART LTD. owns 2 domain names.

camart.co.uk   formsift.co.uk  

Trademarks
We have not found any records of CAMART LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMART LTD.. 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 (62012 - Business and domestic software development) as CAMART LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CAMART LTD. 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 CAMART LTD. 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 CAMART LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1