CAMA 3 LIMITED

Register to unlock more data on OkredoRegister

CAMA 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176245

Incorporation date

09/03/2001

Size

Small

Contacts

Registered address

Registered address

2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon21/04/2026
Accounts for a small company made up to 2025-12-31
dot icon13/05/2025
Change of details for Cama 1 Spa as a person with significant control on 2025-05-13
dot icon12/05/2025
Accounts for a small company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon27/05/2024
Accounts for a small company made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2022-06-15
dot icon15/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 2021-05-10
dot icon19/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/02/2021
Change of details for Cama 1 Spa as a person with significant control on 2021-02-15
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mark Alan Brooker on 2019-04-10
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon12/06/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon12/05/2017
Director's details changed for Mark Alan Brooker on 2016-10-10
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/09/2016
Appointment of Mark Alan Brooker as a director on 2016-07-11
dot icon09/06/2016
Accounts for a small company made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/05/2015
Satisfaction of charge 1 in full
dot icon21/05/2015
Accounts for a small company made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon15/07/2014
Auditor's resignation
dot icon14/07/2014
Accounts for a small company made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon05/04/2012
Accounts for a small company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Fred Dyson as a secretary
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon08/07/2010
Accounts for a small company made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon06/04/2010
Director's details changed for Annalisa Bellante on 2009-10-01
dot icon06/04/2010
Director's details changed for Daniele Bellante on 2009-10-01
dot icon15/05/2009
Accounts for a small company made up to 2008-12-31
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2007-12-31
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon11/05/2007
Accounts for a small company made up to 2006-12-31
dot icon14/03/2007
Return made up to 09/03/07; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2005-12-31
dot icon13/03/2006
Return made up to 09/03/06; full list of members
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon07/04/2005
Return made up to 09/03/05; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-12-31
dot icon01/07/2004
Director resigned
dot icon01/04/2004
Return made up to 09/03/04; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2002-12-31
dot icon21/03/2003
Return made up to 09/03/03; full list of members
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Resolutions
dot icon14/06/2002
Accounts for a small company made up to 2001-12-31
dot icon22/03/2002
Return made up to 09/03/02; full list of members
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
New secretary appointed
dot icon08/10/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon16/07/2001
Secretary resigned
dot icon14/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
New secretary appointed
dot icon25/06/2001
Ad 01/06/01--------- £ si 20000@1=20000 £ ic 2/20002
dot icon16/06/2001
Resolutions
dot icon16/06/2001
£ nc 100/100000 16/05/01
dot icon19/04/2001
Registered office changed on 19/04/01 from: crown house church road, claygate esher surrey KT10 0LP
dot icon30/03/2001
Director resigned
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New director appointed
dot icon30/03/2001
New director appointed
dot icon20/03/2001
Certificate of change of name
dot icon09/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+16.62 % *

* during past year

Cash in Bank

£114,693.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
123.05K
-
0.00
98.35K
-
2022
5
141.07K
-
0.00
114.69K
-
2022
5
141.07K
-
0.00
114.69K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

141.07K £Ascended14.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.69K £Ascended16.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Fred
Secretary
03/02/2002 - 05/12/2011
-
Watts, Brian
Secretary
28/06/2001 - 02/02/2002
-
Brooker, Mark Alan
Director
11/07/2016 - Present
-
Bellante, Annalisa
Director
26/03/2001 - Present
-
Bellante, Daniele
Director
26/03/2001 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMA 3 LIMITED

CAMA 3 LIMITED is an(a) Active company incorporated on 09/03/2001 with the registered office located at 2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMA 3 LIMITED?

toggle

CAMA 3 LIMITED is currently Active. It was registered on 09/03/2001 .

Where is CAMA 3 LIMITED located?

toggle

CAMA 3 LIMITED is registered at 2 Cricklade Court, Old Town, Swindon, Wiltshire SN1 3EY.

What does CAMA 3 LIMITED do?

toggle

CAMA 3 LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CAMA 3 LIMITED have?

toggle

CAMA 3 LIMITED had 5 employees in 2022.

What is the latest filing for CAMA 3 LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a small company made up to 2025-12-31.