Warning: file_put_contents(c/fcf87be733f81b00ba80cbb38f01d818.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Camnomis Ltd, LS2 7JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMNOMIS LTD

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

This company is commonly known as Camnomis Ltd. The company was founded 13 years ago and was given the registration number 07395654. The firm's registered office is in LEEDS. You can find them at Call Wharf 2, The Calls, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CAMNOMIS LTD
Company Number:07395654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Call Wharf 2, The Calls, Leeds, England, LS2 7JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Call Wharf 2, The Calls, Leeds, England, LS2 7JU

Director16 March 2012Active
368, Stanks Drive, Leeds, England, LS145ED

Secretary04 October 2010Active
Call Wharf 2, The Calls, Leeds, England, LS2 7JU

Director24 July 2012Active
368, Stanks Drive, Leeds, England, LS145ED

Director25 February 2011Active
368, Stanks Drive, Leeds, England, LS14 5ED

Director04 June 2015Active
368, Stanks Drive, Leeds, England, LS145ED

Director04 October 2010Active

People with Significant Control

Mrs Natasha Mccartney
Notified on:30 November 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Call Wharf 2, The Calls, Leeds, England, LS2 7JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Christopher Mccartney
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Call Wharf 2, The Calls, Leeds, England, LS2 7JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-03-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Change to a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-01-26Address

Change registered office address company with date old address new address.

Download
2015-10-19Address

Change registered office address company with date old address new address.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Termination director company with name termination date.

Download
2015-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.