CAM CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CAM CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07612329

Incorporation date

21/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2011)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon25/02/2025
Application to strike the company off the register
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon17/02/2022
Registration of charge 076123290001, created on 2022-02-17
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/05/2021
Change of details for Mr John Pio Lennon as a person with significant control on 2021-05-24
dot icon25/05/2021
Change of details for Mr John Pio Lennon as a person with significant control on 2021-05-24
dot icon24/05/2021
Director's details changed for Mrs Monica Lennon on 2021-05-24
dot icon24/05/2021
Director's details changed for Mrs Monica Lennon on 2021-05-24
dot icon24/05/2021
Change of details for Mr John Pio Lennon as a person with significant control on 2021-05-24
dot icon24/05/2021
Director's details changed for Mrs Monica Lennon on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr John Pio Lennon on 2021-05-24
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon07/12/2020
Notification of Monica Lennon as a person with significant control on 2020-12-07
dot icon04/11/2020
Registered office address changed from C/O C/O City, Chartered Accountants Suite 540 5th Floor Linen Hall 162- 168 Regent Street London W1B 5TF to 64 New Cavendish Street London W1G 8TB on 2020-11-04
dot icon30/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon12/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Appointment of Mr John Pio Lennon as a director on 2015-12-04
dot icon07/07/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mrs Monica Lennon on 2012-05-09
dot icon09/11/2011
Registered office address changed from C/O City Cas Ltd Suite 540 162 -168 Regent St London W1B 5TF United Kingdom on 2011-11-09
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon02/06/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon01/06/2011
Appointment of Mrs Monica Lennon as a director
dot icon21/04/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon21/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.37K
-
0.00
28.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennon, John Pio
Director
04/12/2015 - Present
36
Jacobs, Yomtov Eliezer
Director
21/04/2011 - 21/04/2011
19640
Lennon, Monica
Director
21/04/2011 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAPITAL LIMITED

CAM CAPITAL LIMITED is an(a) Dissolved company incorporated on 21/04/2011 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 active directors 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 CAPITAL LIMITED?

toggle

CAM CAPITAL LIMITED is currently Dissolved. It was registered on 21/04/2011 and dissolved on 20/05/2025.

Where is CAM CAPITAL LIMITED located?

toggle

CAM CAPITAL LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CAM CAPITAL LIMITED do?

toggle

CAM CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAM CAPITAL LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.