Active
Company Information for CAMCODE GLOBAL LTD
SKY VIEW, ARGOSY ROAD, EAST MIDLANDS AIRPORT,, CASTLE DONINGTON,, DERBY, DE74 2SA,
|
Company Registration Number
07947287
Private Limited Company
Active |
Company Name | |
---|---|
CAMCODE GLOBAL LTD | |
Legal Registered Office | |
SKY VIEW, ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY DE74 2SA Other companies in BS1 | |
Company Number | 07947287 | |
---|---|---|
Company ID Number | 07947287 | |
Date formed | 2012-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 19:54:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ZBIEGIEN |
||
HERBERT WAINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK HOLLIS |
Company Secretary | ||
KEITH FITZWATER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMCODE EUROPE LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM Quorum 2nd Floor Centre Bond Street South Bristol BS1 3AE | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 41993 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 41993 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 41993 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-02-13 | |
ANNOTATION | Clarification | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FITZWATER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK HOLLIS | |
AP01 | DIRECTOR APPOINTED HERBERT WAINER | |
AP03 | Appointment of Thomas Zbiegien as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/13 FROM 1 Friary Temple Quay Bristol BS1 6EA United Kingdom | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/12/12 | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 20999 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 84220 - Defence activities
|
|
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 CAMCODE GLOBAL LTD
The top companies supplying to UK government with the same SIC code (84220 - Defence activities) as CAMCODE GLOBAL 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. |