UKBizDB.co.uk

CAMWORTH LIMITED

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

This company is commonly known as Camworth Limited. The company was founded 8 years ago and was given the registration number 09656844. The firm's registered office is in STONEHOUSE. You can find them at The Wheelhouse, Bonds Mill Bristol Road, Stonehouse, Gloucestershire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CAMWORTH LIMITED
Company Number:09656844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Wheelhouse, Bonds Mill Bristol Road, Stonehouse, Gloucestershire, England, GL10 3RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The, Wheelhouse, Bonds Mill Bristol Road, Stonehouse, England, GL10 3RF

Secretary27 July 2015Active
The, Wheelhouse, Bonds Mill Bristol Road, Stonehouse, England, GL10 3RF

Director27 July 2015Active
The, Wheelhouse, Bonds Mill Bristol Road, Stonehouse, England, GL10 3RF

Director27 July 2015Active
First Floor, St James' House, St. James Square, Cheltenham, England, GL50 3PR

Director25 June 2015Active

People with Significant Control

Mrs Jamie Joanne Hadland Webb
Notified on:30 March 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:The, Wheelhouse, Stonehouse, England, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alexandra Sophie Luck
Notified on:30 March 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:The, Wheelhouse, Stonehouse, England, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Ian Luck
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Townsend Farm, The Street, Dursley, England, GL11 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robin Webb
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Townsend Farm, The Street, Dursley, England, GL11 6AP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Incorporation

Memorandum articles.

Download
2024-04-03Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Change account reference date company current shortened.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Incorporation

Memorandum articles.

Download
2021-11-09Capital

Capital name of class of shares.

Download
2021-11-09Capital

Capital variation of rights attached to shares.

Download
2021-08-12Capital

Legacy.

Download
2021-08-12Capital

Capital statement capital company with date currency figure.

Download
2021-08-12Insolvency

Legacy.

Download
2021-08-12Resolution

Resolution.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-15Capital

Capital cancellation shares.

Download
2021-03-15Capital

Capital return purchase own shares.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.