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..
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 | : |
|
Registered Address | : | 11 Strand, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Wall, London, England, EC2Y 5EA | Secretary | 01 January 2023 | Active |
1, London Wall, London, England, EC2Y 5EA | Director | 01 January 2023 | Active |
1, London Wall, London, England, EC2Y 5EA | Director | 01 January 2023 | Active |
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT | Secretary | 21 July 2008 | Active |
High Storrs, Ramsden Road, Godalming, GU7 1QE | Director | 21 July 2008 | Active |
102, North Road, Kew, Richmond, England, TW9 4EE | Director | 21 July 2008 | Active |
62, Cathles Road, Clapham South, London, SW12 9LG | Director | 08 June 2010 | Active |
39, Grove Road, Beaconsfield, United Kingdom, HP9 1PE | Director | 21 July 2008 | Active |
Remenham Cottage, Newbarn Lane, Seer Green, Beaconsfield, HP9 2QZ | Director | 08 June 2010 | Active |
Court Essington, Midford, Bath, England, BA2 7BX | Director | 26 February 2014 | Active |
11, Strand, London, United Kingdom, WC2N 5HR | Director | 26 February 2014 | Active |
7 Orchard Drive, Blackheath, London, SE3 0QP | Director | 21 July 2008 | Active |
Flat 6, 34 Stanhope Gardens, London, SW7 5QY | Director | 21 July 2008 | Active |
11, Strand, London, WC2N 5HR | Director | 21 May 2019 | Active |
11, Strand, London, WC2N 5HR | Director | 01 January 2016 | Active |
Hampton House, Hampton Farm Lane, Swanmore, Southampton, England, SO32 2GH | Director | 03 December 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Change account reference date company current extended. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Appoint person secretary company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination secretary company with name termination date. | Download |
2022-11-18 | Resolution | Resolution. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Capital | Second filing capital allotment shares. | Download |
2021-01-05 | Capital | Second filing capital allotment shares. | Download |
2020-09-15 | Capital | Capital allotment shares. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.