CAMA WORKSPACE LIMITED

Register to unlock more data on OkredoRegister

CAMA WORKSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12551704

Incorporation date

08/04/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 7 - 10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2020)
dot icon17/11/2025
Registered office address changed from 2 Oriental Road London E16 2BZ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2025-11-17
dot icon02/10/2025
Cessation of Harrow Green Limited as a person with significant control on 2025-10-02
dot icon02/10/2025
Notification of Restore Group Holdings Limited as a person with significant control on 2025-10-02
dot icon05/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon31/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon15/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/03/2025
Change of details for Harrow Green Limited as a person with significant control on 2022-10-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon26/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon05/10/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon15/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon15/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon15/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/05/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/03/2023
Termination of appointment of Sarah Waudby as a secretary on 2023-03-20
dot icon22/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon20/01/2023
Secretary's details changed for Sarah Waudby on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Charles Edward Bligh on 2023-01-07
dot icon20/01/2023
Director's details changed for Mr Neil James Ritchie on 2023-01-07
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Cessation of Michaele Apostolides as a person with significant control on 2022-10-31
dot icon01/11/2022
Cessation of Cama Group Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Notification of Harrow Green Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Termination of appointment of Michaele Apostolides as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Charles Edward Bligh as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Neil James Ritchie as a director on 2022-10-31
dot icon01/11/2022
Appointment of Sarah Waudby as a secretary on 2022-10-31
dot icon01/11/2022
Registered office address changed from 71 Chequers Lane Dagenham Essex RM9 6QJ England to 2 Oriental Road London E16 2BZ on 2022-11-01
dot icon07/09/2022
Termination of appointment of Daren Saunders as a director on 2022-09-07
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon10/02/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/08/2021
Previous accounting period extended from 2021-04-30 to 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon08/04/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£102,712.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
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
16
199.49K
-
0.00
102.71K
-
2021
16
199.49K
-
0.00
102.71K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

199.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.71K £Ascended- *

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
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185
Apostolides, Michaele
Director
08/04/2020 - 31/10/2022
16
Baker, Daniel John
Director
13/11/2023 - Present
51
Saunders, Daren
Director
08/04/2020 - 07/09/2022
-
Skinner, Charles
Director
05/09/2023 - Present
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMA WORKSPACE LIMITED

CAMA WORKSPACE LIMITED is an(a) Active company incorporated on 08/04/2020 with the registered office located at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMA WORKSPACE LIMITED?

toggle

CAMA WORKSPACE LIMITED is currently Active. It was registered on 08/04/2020 .

Where is CAMA WORKSPACE LIMITED located?

toggle

CAMA WORKSPACE LIMITED is registered at 2nd Floor 7 - 10 Chandos Street, London W1G 9DQ.

What does CAMA WORKSPACE LIMITED do?

toggle

CAMA WORKSPACE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CAMA WORKSPACE LIMITED have?

toggle

CAMA WORKSPACE LIMITED had 16 employees in 2021.

What is the latest filing for CAMA WORKSPACE LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from 2 Oriental Road London E16 2BZ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2025-11-17.