CAM MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAM MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360806

Incorporation date

04/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/09/2025
Termination of appointment of Adam Rex Collins as a director on 2025-08-08
dot icon16/06/2025
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-11
dot icon21/03/2025
Registered office address changed from Suite 4.3 Parsonage Chambers 3 the Parsonage Manchester M3 2HW England to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 2025-03-21
dot icon20/03/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon30/09/2024
Secretary's details changed for Mr Michael Jones on 2024-08-30
dot icon27/09/2024
Director's details changed for Mr Adam Rex Collins on 2024-08-30
dot icon27/09/2024
Director's details changed for Mr James Wetekamp on 2024-08-30
dot icon30/08/2024
Appointment of Peter Reynolds Vlerick as a director on 2024-07-11
dot icon25/07/2024
Accounts for a small company made up to 2023-06-30
dot icon26/06/2024
Appointment of Mr Michael Jones as a secretary on 2024-06-07
dot icon25/06/2024
Termination of appointment of Beau Murfitt as a director on 2024-06-07
dot icon25/06/2024
Termination of appointment of Daniel Joseph Collins as a secretary on 2024-06-07
dot icon25/06/2024
Termination of appointment of Daniel Joseph Collins as a director on 2024-06-07
dot icon25/06/2024
Appointment of Mr James Wetekamp as a director on 2024-06-07
dot icon25/06/2024
Cessation of Daniel Joseph Collins as a person with significant control on 2024-06-07
dot icon25/06/2024
Notification of Riskonnect Active Risk Group Limited as a person with significant control on 2024-06-07
dot icon10/10/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-06-30
dot icon23/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon08/09/2022
Accounts for a small company made up to 2021-06-30
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon27/04/2019
Registered office address changed from C/O Suite 5.3 Lowry House 17 Marble Street Manchester M2 3AW to Suite 4.3 Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 2019-04-27
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/10/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/12/2016
Appointment of Mr Adam Rex Collins as a director on 2016-12-13
dot icon13/12/2016
Termination of appointment of Daniel Anderson as a director on 2016-12-13
dot icon29/11/2016
Compulsory strike-off action has been discontinued
dot icon26/11/2016
Confirmation statement made on 2016-09-04 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon25/07/2014
Registered office address changed from C/O Suite 53 Lowry House 17 Marble Street Manchester M2 3AW England to Lowry House 17 Marble Street Manchester M2 3AW on 2014-07-25
dot icon25/07/2014
Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR to Lowry House 17 Marble Street Manchester M2 3AW on 2014-07-25
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/12/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/09/2011
Director's details changed for Daniel Anderson on 2011-09-12
dot icon15/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon16/10/2010
Director's details changed for Beau Murfitt on 2010-09-04
dot icon16/10/2010
Director's details changed for Daniel Joseph Collins on 2010-09-04
dot icon16/10/2010
Director's details changed for Daniel Anderson on 2010-09-04
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/12/2008
Registered office changed on 11/12/2008 from 235 old marylebone road london NW1 5QT
dot icon22/10/2008
Return made up to 04/09/08; full list of members
dot icon28/01/2008
Accounting reference date shortened from 30/09/08 to 30/06/08
dot icon04/09/2007
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
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
314.91K
-
0.00
1.17M
-
2022
22
141.37K
-
0.00
2.30M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
11/06/2025 - Present
559
Collins, Daniel Joseph
Director
04/09/2007 - 07/06/2024
1
Wetekamp, James
Director
07/06/2024 - Present
8
Vlerick, Peter Reynolds
Director
11/07/2024 - Present
7
Murfitt, Beau
Director
04/09/2007 - 07/06/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM MANAGEMENT SOLUTIONS LIMITED

CAM MANAGEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 04/09/2007 with the registered office located at 3rd Floor 70 Gracechurch Street, London EC3V 0XL. There are currently 4 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 MANAGEMENT SOLUTIONS LIMITED?

toggle

CAM MANAGEMENT SOLUTIONS LIMITED is currently Active. It was registered on 04/09/2007 .

Where is CAM MANAGEMENT SOLUTIONS LIMITED located?

toggle

CAM MANAGEMENT SOLUTIONS LIMITED is registered at 3rd Floor 70 Gracechurch Street, London EC3V 0XL.

What does CAM MANAGEMENT SOLUTIONS LIMITED do?

toggle

CAM MANAGEMENT SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAM MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.