UKBizDB.co.uk

CAMOUSE FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Camouse Financial Management Limited. The company was founded 18 years ago and was given the registration number 05662116. The firm's registered office is in ELY. You can find them at Unit 111, Lancaster Way Business Park, Ely, Cambridgeshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:CAMOUSE FINANCIAL MANAGEMENT LIMITED
Company Number:05662116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Unit 111, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flempton House, Bury Road, Flempton, Bury St. Edmunds, England, IP28 6EG

Secretary31 May 2018Active
5, Cedars Close, Thurston, Bury St. Edmunds, England, IP31 3QS

Director31 May 2018Active
Flempton House, Bury Road, Flempton, Bury St. Edmunds, England, IP28 6EG

Director31 May 2018Active
111, Lancaster Way Business Park, Ely, England, CB6 3NX

Director01 December 2020Active
34 Barton Road, Ely, CB7 4HZ

Secretary23 December 2005Active
30 Church Lane, Haddenham, United Kingdom, CB6 3TB

Secretary22 March 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 December 2005Active
34 Barton Road, Ely, CB7 4HZ

Director23 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 December 2005Active

People with Significant Control

Mr Andrew Mark Speed
Notified on:31 May 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Flempton House, Bury Road, Bury St. Edmunds, England, IP28 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gemma Kate Speed
Notified on:31 May 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Flempton House, Bury Road, Bury St. Edmunds, England, IP28 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Camouse Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 111, Lancaster Way Business Park, Ely, England, CB6 3NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ann Honey
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:34 Barton Road, Ely, United Kingdom, CB7 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-06-04Accounts

Change account reference date company previous extended.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.