UKBizDB.co.uk

CAMELOT GLOBAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camelot Global Services Limited. The company was founded 31 years ago and was given the registration number 02822300. The firm's registered office is in HERTFORDSHIRE. You can find them at Tolpits Lane, Watford, Hertfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMELOT GLOBAL SERVICES LIMITED
Company Number:02822300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tolpits Lane, Watford, Hertfordshire, WD18 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Secretary01 February 2024Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director03 March 2023Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director03 March 2023Active
P.O. Box 314066, Orewa, Auckland 0946, New Zealand, New Zealand,

Director15 September 2017Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director03 March 2023Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Secretary30 July 2010Active
66, Waxwell Lane, Pinner, HA5 3EU

Secretary18 November 1993Active
32 The Uplands, Gerrards Cross, SL9 7JG

Secretary24 September 1993Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary27 May 1993Active
Church Stile House, Church Street, Cobham, KT11 3AG

Director13 January 2003Active
3 Mayfield Gardens, Shrewsbury, SY2 6PZ

Director05 June 2008Active
Flat 8 Browning House, 29 De Vere Gardens, London, W8 5AW

Director28 October 2008Active
4 Royal Mint Court, London, EC3N 4HJ

Director13 November 1997Active
4 Thorn Tree Court, Parkview Road, London, W5 2JB

Director01 December 2000Active
40, Winterbrook Road, London, United Kingdom, SE24 9JA

Director05 June 2008Active
Gable House, High Street, Broadway, WR12 7AL

Director07 September 1999Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director08 July 2010Active
71 Water Way, Barrington, Usa, RI 02806

Director24 September 1993Active
Littleton House, Crawley, Winchester, SO21 2QF

Director13 November 1997Active
5650, Yonge Street, Toronto, Canada,

Director22 June 2016Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director27 May 1993Active
Flat 11 The Porticos, 53-59 Belsize Avenue, London, NW3 4BN

Director31 December 2001Active
Flat 11 The Porticos, 53-59 Belsize Avenue, London, NW3 4BN

Director13 November 1997Active
20 Redington Road, London, NW3 7RG

Director25 February 1999Active
Bracken Ridge, Heath Ride, Finchampstead, Wokingham, United Kingdom, RG40 3QN

Director15 July 2009Active
24 Auckland Road, London, SE19 2DJ

Director16 February 2000Active
Hereford House, 3 Beechwood Avenue, Weybridge, KT13 9TF

Director01 February 2007Active
32 Grove Road, Beaconsfield, HP9 1PE

Director24 September 1993Active
60 Eastbury Road, Northwood, HA6 3AW

Director17 August 2005Active
Cumbrae Upper Brighton Road, Surbiton, Kingston On Thames, KT6 6JY

Director30 September 1993Active
Uplands, Whitchurch-On-Thames Pangbourne, Reading, RG8 7HH

Director01 October 1993Active
Tolpits Lane, Watford, Hertfordshire, WD18 9RN

Director01 December 2009Active
Hayburn Lodge 2 Walpole Avenue, Richmond, TW9 2DJ

Director30 June 2002Active
Chapel Farmhouse, Grafton, OX18 2RY

Director25 February 1999Active
6 Westover Road, London, SW18 2RG

Director05 February 2002Active

People with Significant Control

Camelot Global Lottery Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Magdalen House, Tolpits Lane, Watford, England, WD18 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person secretary company with change date.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-11-22Accounts

Accounts amended with accounts type full.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-09-15Change of name

Certificate change of name company.

Download
2023-08-23Accounts

Change account reference date company current shortened.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-28Capital

Legacy.

Download
2022-12-28Capital

Capital statement capital company with date currency figure.

Download
2022-12-28Insolvency

Legacy.

Download
2022-12-28Resolution

Resolution.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.