Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CAM 1 LIMITED

45 Colbourne Avenue, Nelson Park, Cramlington, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
10661929
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cam 1 Ltd
CAM 1 LIMITED was founded on 2017-03-09 and has its registered office in Cramlington. The organisation's status is listed as "Active - Proposal to Strike off". Cam 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAM 1 LIMITED
 
Legal Registered Office
45 Colbourne Avenue
Nelson Park
Cramlington
NORTHUMBERLAND
NE23 1WD
 
Filing Information
Company Number 10661929
Company ID Number 10661929
Date formed 2017-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-08-31
Account next due 31/05/2025
Latest return 2024-03-08
Return next due 06/04/2018
Type of accounts FULL
Last Datalog update: 2025-01-29 03:45:29
Primary Source:Companies House
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 CAM 1 LIMITED
The following companies were found which have the same name as CAM 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAM 1 COMPANY Delaware Unknown
CAM 1 ENTERPRISES INCORPORATED New Jersey Unknown
CAM 1 INC North Carolina Unknown
CAM 1 INVESTMENTS, INC. 20803 BISCAYNE BLVD. AVENTURA FL 33180 Inactive Company formed on the 1996-03-14
CAM 1 LLC Michigan UNKNOWN
CAM 1 MANAGEMENT INC Oklahoma Unknown
CAM 1 TV LLC 3133 SW 26TH STREET MIAMI FL 33133 Inactive Company formed on the 2012-09-14
CAM 1, LLC 6381 SANDPIPER WAY LAS VEGAS NV 89103 Active Company formed on the 2005-09-22
CAM 1, LLC 442 TIMBER RIDGE DR LONGWOOD FL 32779 Inactive Company formed on the 2006-06-06
CAM 10 WEST LLC Delaware Unknown
Cam 10 West LLC Indiana Unknown
CAM 10303 NORRIS LLC Delaware Unknown
CAM 10303 NORRIS LLC California Unknown
CAM 1155 WORLDWIDE BLVD LLC Delaware Unknown
CAM 12154 MONTAGUE LLC Delaware Unknown
CAM 12154 MONTAGUE LLC California Unknown
CAM 1307 WEST VALLEY HIGHWAY LLC Delaware Unknown
CAM 13340 E 183RD LLC Delaware Unknown
CAM 13340 E 183RD LLC California Unknown
CAM 1500 WORLDWIDE BLVD LLC Delaware Unknown

Company Officers of CAM 1 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2017-12-18
NICHOLAS JAMES GEMMELL
Director 2017-12-18
RICHARD MARTIN ROMAN
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARTIN BRAATZ
Director 2017-03-09 2017-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC UK LTD Director 2016-05-05 CURRENT 1965-01-08 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 Active - Proposal to Strike off

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
2025-02-04SECOND GAZETTE not voluntary dissolution
2024-11-19FIRST GAZETTE notice for voluntary strike-off
2024-11-12Application to strike the company off the register
2024-04-27FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-08-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-24Solvency Statement dated 23/08/23
2023-08-24Statement by Directors
2023-08-24Statement of capital on EUR 1
2023-06-09FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-12CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROMAN
2022-10-04DIRECTOR APPOINTED MRS KIMBERLY SUE CHASE-HUBBARD
2022-04-12SH19Statement of capital on 2022-04-12 EUR 75,461,143
2022-04-12Statement of capital on EUR 461,143
2022-04-12Statement of capital on EUR 461,143
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-03-09CH01Director's details changed for Mr Richard Martin Roman on 2022-03-09
2022-03-09PSC05Change of details for Enerpac Acquisitions Limited as a person with significant control on 2021-10-01
2022-01-12FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-16SH19Statement of capital on 2021-11-16 EUR 461,143
2021-11-16SH20Statement by Directors
2021-11-16CAP-SSSolvency Statement dated 15/11/21
2021-11-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom
2021-09-29AP01DIRECTOR APPOINTED MR PAUL JAMES O’CONNELL
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD GASKELL
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-03-08PSC05Change of details for Actuant Acquisitions Limited as a person with significant control on 2020-05-19
2020-09-28AP01DIRECTOR APPOINTED MR JAMES RICHARD GASKELL
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GEMMELL
2020-09-28TM02Termination of appointment of Nicholas James Gemmell on 2020-09-28
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-02-18SH20Statement by Directors
2020-02-18SH19Statement of capital on 2020-02-18 EUR 75,461,000
2020-02-18CAP-SSSolvency Statement dated 14/02/20
2020-02-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-03-25AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-25AD02Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-22PSC02Notification of Actuant Acquisitions Limited as a person with significant control on 2017-08-30
2019-03-22PSC07CESSATION OF ACTUANT INTERNATIONAL HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MARTIN BRAATZ
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD MARTIN ROMAN
2017-12-19AP03Appointment of Mr Nicholas James Gemmell as company secretary on 2017-12-18
2017-12-19AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2017-10-25AA01Current accounting period extended from 31/08/17 TO 31/08/18
2017-09-05AA01Previous accounting period shortened from 31/03/18 TO 31/08/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;EUR 105461143
2017-08-16SH0110/03/17 STATEMENT OF CAPITAL EUR 105461143
2017-03-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAM 1 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 CAM 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAM 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CAM 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAM 1 LIMITED
Trademarks
We have not found any records of CAM 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAM 1 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 (82990 - Other business support service activities n.e.c.) as CAM 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAM 1 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 CAM 1 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 CAM 1 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.