CAM-RI LIMITED

Register to unlock more data on OkredoRegister

CAM-RI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01565516

Incorporation date

02/06/1981

Size

Micro Entity

Contacts

Registered address

Registered address

46-54 High Street, Ingatestone, Essex CM4 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon21/10/2024
Termination of appointment of John Joseph Mammoliti as a director on 2024-10-04
dot icon30/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Termination of appointment of Patricia Ann Mammoliti as a secretary on 2024-07-27
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon23/08/2023
Change of details for Mr John Rocco Mammoliti as a person with significant control on 2023-08-23
dot icon21/08/2023
Registered office address changed from Alexandra Anthony Limited 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 46-54 High Street Ingatestone Essex CM4 9DW on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr John Joseph Mammoliti on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr John Rocco Mammoliti on 2023-08-21
dot icon21/08/2023
Secretary's details changed for Patricia Ann Mammoliti on 2023-08-21
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon03/07/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon07/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon03/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon03/09/2013
Secretary's details changed for Patricia Ann Mammoliti on 2013-07-01
dot icon03/09/2013
Director's details changed for John Rocco Mammoliti on 2013-07-01
dot icon03/09/2013
Director's details changed for Mr John Joseph Mammoliti on 2013-07-01
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon07/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/09/2008
Return made up to 30/08/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 30/08/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 30/08/06; full list of members
dot icon19/10/2006
Registered office changed on 19/10/06 from: alexandra accountancy services 47 church street great baddow chelmsford essex CM2 7JA
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2005
Return made up to 30/08/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 30/08/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Registered office changed on 24/02/04 from: 47 church street great baddow chelmsford essex CM2 7JA
dot icon28/01/2004
Registered office changed on 28/01/04 from: crane court 302 london road ipswich suffolk IP2 0AJ
dot icon03/10/2003
Return made up to 30/08/03; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 30/08/02; full list of members
dot icon06/09/2001
Return made up to 30/08/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-12-31
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/10/2000
Return made up to 30/08/00; full list of members
dot icon01/11/1999
Return made up to 30/08/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/12/1998
Return made up to 30/08/98; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/10/1997
Return made up to 30/08/97; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-12-31
dot icon06/11/1996
Return made up to 30/08/96; full list of members
dot icon18/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/05/1996
New director appointed
dot icon31/08/1995
Return made up to 30/08/95; no change of members
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Director resigned
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon14/09/1994
Return made up to 30/08/94; no change of members
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Director resigned
dot icon04/02/1994
Certificate of change of name
dot icon13/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon15/11/1993
Return made up to 30/08/93; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Return made up to 30/08/92; no change of members
dot icon29/06/1992
Return made up to 30/08/91; no change of members
dot icon18/07/1991
Return made up to 30/04/91; full list of members
dot icon04/06/1991
First Gazette notice for compulsory strike-off
dot icon03/06/1991
Compulsory strike-off action has been discontinued
dot icon01/06/1991
Accounts for a small company made up to 1990-12-31
dot icon26/09/1989
Return made up to 30/08/89; no change of members
dot icon08/09/1989
Accounts for a small company made up to 1988-12-31
dot icon09/09/1988
Accounts for a small company made up to 1987-12-31
dot icon09/09/1988
Return made up to 28/08/88; no change of members
dot icon07/04/1988
Secretary resigned;new secretary appointed
dot icon07/12/1987
Registered office changed on 07/12/87 from: 5 museum street ipswich
dot icon18/05/1987
Accounts for a small company made up to 1986-12-31
dot icon18/05/1987
Return made up to 13/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Accounts for a small company made up to 1985-12-31
dot icon08/07/1986
Return made up to 30/04/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
71.26K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Rocco Mammoliti
Director
11/04/1996 - Present
-
Banks, Steven Robert
Director
06/12/1993 - 03/02/1995
2
Mammoliti, John Joseph
Director
06/12/1993 - 04/10/2024
1
Mammoliti, Patricia Ann
Secretary
03/02/1995 - 27/07/2024
-
Mammoliti, John Joseph
Secretary
01/03/1994 - 03/02/1995
-

Persons with Significant Control

1
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-RI LIMITED

CAM-RI LIMITED is an(a) Active company incorporated on 02/06/1981 with the registered office located at 46-54 High Street, Ingatestone, Essex CM4 9DW. 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-RI LIMITED?

toggle

CAM-RI LIMITED is currently Active. It was registered on 02/06/1981 .

Where is CAM-RI LIMITED located?

toggle

CAM-RI LIMITED is registered at 46-54 High Street, Ingatestone, Essex CM4 9DW.

What does CAM-RI LIMITED do?

toggle

CAM-RI LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for CAM-RI LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.