Company Information for CAMPINGCONNECT LTD
C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE, CASTLE COURT SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA,
|
Company Registration Number
07803018
Private Limited Company
Active |
Company Name | |
---|---|
CAMPINGCONNECT LTD | |
Legal Registered Office | |
C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE CASTLE COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA Other companies in SA1 | |
Company Number | 07803018 | |
---|---|---|
Company ID Number | 07803018 | |
Date formed | 2011-10-10 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/05/2024 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB198724846 |
Last Datalog update: | 2024-03-07 03:34:17 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF RHODRI ALLAN JOHN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BEN JAMES GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Osmozis S.A. as a person with significant control on 2023-10-11 | ||
Appointment of Osmozis S.A. as director on 2023-10-11 | ||
DIRECTOR APPOINTED MR GERARD THIERRY TREMBLAY | ||
DIRECTOR APPOINTED MR YVES AUGUSTE EDMOND BOULOT | ||
CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES | ||
Previous accounting period shortened from 31/10/23 TO 31/08/23 | ||
Director's details changed for Mr Ben James Griffiths on 2023-10-16 | ||
Director's details changed for Mr Rhodri Allan John on 2023-10-16 | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES | |
PSC04 | Change of details for Mr Ben James Griffiths as a person with significant control on 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ben James Griffiths as a person with significant control on 2018-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/19 FROM C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales | |
RES13 | Resolutions passed:
| |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI ALLAN JOHN / 28/08/2017 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES GRIFFITHS / 28/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BEN JAMES GRIFFITHS / 28/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RHODRI ALLAN JOHN / 28/08/2017 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM Unit 12 250 Carmarthen Road Itec Centre Swansea West Glamorgan SA1 1HG | |
CH01 | Director's details changed for Mr Rhodri Allan John on 2015-10-10 | |
CH01 | Director's details changed for Mr Ben James Griffiths on 2015-10-10 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Unit 3 Cwmbwrla Workshops Ysgubor Fach Street Swansea West Glamorgan SA1 2DD | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ben James Griffiths on 2014-10-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHODRI ALLAN JOHN / 10/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES GRIFFITHS / 10/10/2014 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 39 WAUN PENLAN PONTARDAWE SWANSEA WALES SA8 3BB WALES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due After One Year | 2011-10-10 | £ 2,420 |
---|---|---|
Creditors Due Within One Year | 2011-10-10 | £ 0 |
Provisions For Liabilities Charges | 2011-10-10 | £ 0 |
Creditors and other liabilities
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 CAMPINGCONNECT LTD
Called Up Share Capital | 2011-10-10 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-10 | £ 5,673 |
Current Assets | 2011-10-10 | £ 5,673 |
Shareholder Funds | 2011-10-10 | £ 3,253 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CAMPINGCONNECT LTD are:
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. |