UKBizDB.co.uk

CAMRADATA ANALYTICAL SERVICES LIMITED

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

This company is commonly known as Camradata Analytical Services Limited. The company was founded 15 years ago and was given the registration number 06651543. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAMRADATA ANALYTICAL SERVICES LIMITED
Company Number:06651543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Strand, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Wall, London, England, EC2Y 5EA

Secretary01 January 2023Active
1, London Wall, London, England, EC2Y 5EA

Director01 January 2023Active
1, London Wall, London, England, EC2Y 5EA

Director01 January 2023Active
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT

Secretary21 July 2008Active
High Storrs, Ramsden Road, Godalming, GU7 1QE

Director21 July 2008Active
102, North Road, Kew, Richmond, England, TW9 4EE

Director21 July 2008Active
62, Cathles Road, Clapham South, London, SW12 9LG

Director08 June 2010Active
39, Grove Road, Beaconsfield, United Kingdom, HP9 1PE

Director21 July 2008Active
Remenham Cottage, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ

Director08 June 2010Active
Court Essington, Midford, Bath, England, BA2 7BX

Director26 February 2014Active
11, Strand, London, United Kingdom, WC2N 5HR

Director26 February 2014Active
7 Orchard Drive, Blackheath, London, SE3 0QP

Director21 July 2008Active
Flat 6, 34 Stanhope Gardens, London, SW7 5QY

Director21 July 2008Active
11, Strand, London, WC2N 5HR

Director21 May 2019Active
11, Strand, London, WC2N 5HR

Director01 January 2016Active
Hampton House, Hampton Farm Lane, Swanmore, Southampton, England, SO32 2GH

Director03 December 2012Active

People with Significant Control

With Intelligence Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:1, London Wall, London, England, EC2Y 5EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Punter Southall Aspire Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-15Accounts

Change account reference date company current extended.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-01-13Address

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

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-11-18Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Capital

Second filing capital allotment shares.

Download
2021-01-05Capital

Second filing capital allotment shares.

Download
2020-09-15Capital

Capital allotment shares.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.