CAM-SCI (CONSULTING) LIMITED

Register to unlock more data on OkredoRegister

CAM-SCI (CONSULTING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05095264

Incorporation date

05/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon22/04/2026
Final Gazette dissolved following liquidation
dot icon22/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2025
Resignation of a liquidator
dot icon29/07/2025
Registered office address changed from Prospect House Prospect House Rouen Road Norwich NR1 1RE United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2025-07-29
dot icon29/07/2025
Registered office address changed from White House Farm Rumburgh Halesworth Suffolk IP19 0NG England to Prospect House Prospect House Rouen Road Norwich NR1 1RE on 2025-07-29
dot icon29/07/2025
Registered office address changed from Prospect House Rouen Road Norwich NR1 1RE to White House Farm Rumburgh Halesworth Suffolk IP19 0NG on 2025-07-29
dot icon17/07/2025
Appointment of a voluntary liquidator
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Statement of affairs
dot icon17/07/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to Prospect House Rouen Road Norwich NR1 1RE on 2025-07-17
dot icon10/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-02-28
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon26/09/2023
Appointment of Ms Suzanne Lovell as a director on 2023-09-26
dot icon26/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/07/2023
Termination of appointment of Suzanne Lovell as a director on 2023-07-18
dot icon19/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon17/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-28
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon25/05/2018
Appointment of Ms Suzanne Lovell as a director on 2018-05-22
dot icon06/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon01/11/2017
Appointment of Sr Company Services Limited Sr Company Services as a secretary on 2017-10-02
dot icon03/10/2017
Termination of appointment of Suzanne Elizabeth Lovell as a director on 2017-10-02
dot icon12/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Director's details changed for Mrs Suzanne Elizabeth Lovell on 2016-05-05
dot icon04/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Registered office address changed from 10 Millington Road Cambridge Cambridgeshire CB3 9HP to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2015-08-26
dot icon15/05/2015
Annual return made up to 2015-04-05
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/04/2012
Director's details changed for Ms Suzanne Elizabeth Lovell on 2011-04-18
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon31/03/2011
Termination of appointment of David John Lupson as a director
dot icon31/03/2011
Termination of appointment of Sarah Tasker as a director
dot icon27/03/2011
Termination of appointment of David John Lupson as a secretary
dot icon11/03/2011
Appointment of Ms Suzanne Elizabeth Lovell as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 05/04/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/06/2008
Return made up to 05/04/08; full list of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: 2 derby street cambridge cambridgeshire CB3 9JE
dot icon16/05/2007
Return made up to 05/04/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/05/2006
Return made up to 05/04/06; full list of members
dot icon10/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/09/2005
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon06/07/2005
New secretary appointed;new director appointed
dot icon18/06/2005
Secretary resigned
dot icon10/05/2005
Return made up to 05/04/05; full list of members
dot icon10/05/2005
Ad 20/11/04--------- £ si 25@1=25 £ ic 179/204
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Nc inc already adjusted 17/05/04
dot icon05/01/2005
Resolutions
dot icon07/12/2004
Ad 19/11/04--------- £ si 75@1=75 £ ic 104/179
dot icon09/06/2004
Ad 05/04/04-17/05/04 £ si 101@1=101 £ ic 3/104
dot icon09/06/2004
Ad 17/05/04--------- £ si 2@1=2 £ ic 1/3
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
Registered office changed on 07/06/04 from: 8/10 stamford hill london N16 6XZ
dot icon27/05/2004
Certificate of change of name
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New secretary appointed
dot icon05/04/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
486.75K
-
0.00
24.00
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
05/04/2004 - 05/04/2004
6011
BUYVIEW LTD
Nominee Director
05/04/2004 - 05/04/2004
6028
Lovell, Suzanne
Director
26/09/2023 - Present
1
Shelbourne, Hugh Chalkley
Secretary
05/04/2004 - 10/06/2005
-
Lupson, David John
Secretary
10/06/2005 - 27/03/2011
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM-SCI (CONSULTING) LIMITED

CAM-SCI (CONSULTING) LIMITED is an(a) Dissolved company incorporated on 05/04/2004 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. 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-SCI (CONSULTING) LIMITED?

toggle

CAM-SCI (CONSULTING) LIMITED is currently Dissolved. It was registered on 05/04/2004 and dissolved on 22/04/2026.

Where is CAM-SCI (CONSULTING) LIMITED located?

toggle

CAM-SCI (CONSULTING) LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CAM-SCI (CONSULTING) LIMITED do?

toggle

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

What is the latest filing for CAM-SCI (CONSULTING) LIMITED?

toggle

The latest filing was on 22/04/2026: Final Gazette dissolved following liquidation.