CAM 1 LIMITED

Register to unlock more data on OkredoRegister

CAM 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10661929

Incorporation date

09/03/2017

Size

Full

Contacts

Registered address

Registered address

45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2017)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon12/11/2024
Application to strike the company off the register
dot icon27/04/2024
Full accounts made up to 2023-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon19/12/2023
Appointment of Mr Philip Ashley Jefferson as a director on 2023-12-01
dot icon18/12/2023
Termination of appointment of Paul James O'connell as a director on 2023-12-01
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Solvency Statement dated 23/08/23
dot icon24/08/2023
Statement by Directors
dot icon24/08/2023
Statement of capital on 2023-08-24
dot icon09/06/2023
Full accounts made up to 2022-08-31
dot icon12/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon04/10/2022
Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of Richard Martin Roman as a director on 2022-09-30
dot icon12/04/2022
Statement of capital on 2022-04-12
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon09/03/2022
Director's details changed for Mr Richard Martin Roman on 2022-03-09
dot icon09/03/2022
Change of details for Enerpac Acquisitions Limited as a person with significant control on 2021-10-01
dot icon12/01/2022
Full accounts made up to 2021-08-31
dot icon16/11/2021
Statement of capital on 2021-11-16
dot icon16/11/2021
Statement by Directors
dot icon16/11/2021
Solvency Statement dated 15/11/21
dot icon16/11/2021
Resolutions
dot icon01/10/2021
Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2021-10-01
dot icon29/09/2021
Appointment of Mr Paul James O’Connell as a director on 2021-09-27
dot icon23/09/2021
Termination of appointment of James Richard Gaskell as a director on 2021-09-01
dot icon26/05/2021
Full accounts made up to 2020-08-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon08/03/2021
Change of details for Actuant Acquisitions Limited as a person with significant control on 2020-05-19
dot icon28/09/2020
Appointment of Mr James Richard Gaskell as a director on 2020-09-28
dot icon28/09/2020
Termination of appointment of Nicholas James Gemmell as a director on 2020-09-28
dot icon28/09/2020
Termination of appointment of Nicholas James Gemmell as a secretary on 2020-09-28
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon18/02/2020
Statement by Directors
dot icon18/02/2020
Statement of capital on 2020-02-18
dot icon18/02/2020
Solvency Statement dated 14/02/20
dot icon18/02/2020
Resolutions
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon25/03/2019
Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon25/03/2019
Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon22/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon22/03/2019
Notification of Actuant Acquisitions Limited as a person with significant control on 2017-08-30
dot icon22/03/2019
Cessation of Actuant International Holdings, Inc. as a person with significant control on 2017-08-30
dot icon09/01/2019
Full accounts made up to 2018-08-31
dot icon12/04/2018
Confirmation statement made on 2018-03-08 with updates
dot icon16/01/2018
Termination of appointment of Terence Martin Braatz as a director on 2017-12-18
dot icon20/12/2017
Appointment of Mr Richard Martin Roman as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Nicholas James Gemmell as a secretary on 2017-12-18
dot icon19/12/2017
Appointment of Mr Nicholas James Gemmell as a director on 2017-12-18
dot icon25/10/2017
Current accounting period extended from 2017-08-31 to 2018-08-31
dot icon05/09/2017
Previous accounting period shortened from 2018-03-31 to 2017-08-31
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon09/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connell, Paul James
Director
27/09/2021 - 01/12/2023
22
Jefferson, Philip Ashley
Director
01/12/2023 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM 1 LIMITED

CAM 1 LIMITED is an(a) Dissolved company incorporated on 09/03/2017 with the registered office located at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAM 1 LIMITED?

toggle

CAM 1 LIMITED is currently Dissolved. It was registered on 09/03/2017 and dissolved on 04/02/2025.

Where is CAM 1 LIMITED located?

toggle

CAM 1 LIMITED is registered at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD.

What does CAM 1 LIMITED do?

toggle

CAM 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAM 1 LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.