CAMARAD SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CAMARAD SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10782255

Incorporation date

22/05/2017

Size

Dormant

Contacts

Registered address

Registered address

162 Shaftesbury Avenue, South Harrow, Harrow HA2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2017)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon02/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Appointment of Ms Daniele Mannetta as a director on 2024-01-13
dot icon24/05/2024
Registered office address changed from 137 Ash Grove Hounslow TW5 9DX England to 162 Shaftesbury Avenue South Harrow Harrow HA2 0AW on 2024-05-24
dot icon24/05/2024
Termination of appointment of Carmen Mihaela Obreja as a director on 2024-02-05
dot icon24/05/2024
Notification of Daniele Mannetta as a person with significant control on 2024-02-05
dot icon24/05/2024
Cessation of Carmen Mihaela Obreja as a person with significant control on 2024-02-05
dot icon05/02/2024
Notification of Carmen Mihaela Obreja as a person with significant control on 2024-02-04
dot icon05/02/2024
Appointment of Ms Carmen Mihaela Obreja as a director on 2024-02-04
dot icon04/02/2024
Cessation of Rares-Sebastian Voivod-Tarnovean as a person with significant control on 2024-02-04
dot icon04/02/2024
Termination of appointment of Rares-Sebastian Voivod-Tarnovean as a director on 2024-02-04
dot icon04/02/2024
Registered office address changed from 30 Lucas Avenue Harrow HA2 9UJ England to 137 Ash Grove Hounslow TW5 9DX on 2024-02-04
dot icon04/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon18/09/2023
Micro company accounts made up to 2022-05-31
dot icon17/09/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon25/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon01/07/2021
Registered office address changed from Flat 25 Barons Court Church Lane London NW9 8AD England to 30 Lucas Avenue Harrow HA2 9UJ on 2021-07-01
dot icon14/04/2021
Micro company accounts made up to 2020-05-31
dot icon09/02/2021
Registered office address changed from 30 Lucas Avenue Harrow HA2 9UJ England to Flat 25 Barons Court Church Lane London NW9 8AD on 2021-02-09
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon22/01/2021
Appointment of Mr. Rares-Sebastian Voivod-Tarnovean as a director on 2021-01-22
dot icon22/01/2021
Termination of appointment of Vasile-Mihaita Grasoi as a director on 2021-01-22
dot icon22/01/2021
Notification of Rares-Sebastian Voivod-Tarnovean as a person with significant control on 2021-01-22
dot icon22/01/2021
Cessation of Vasile-Mihaita Grasoi as a person with significant control on 2021-01-22
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/10/2018
Registered office address changed from 17 Northwick Avenue Harrow HA3 0AA England to 30 Lucas Avenue Harrow HA2 9UJ on 2018-10-19
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon21/05/2018
Registered office address changed from 60 Sherwood Road Harrow HA2 8AR United Kingdom to 17 Northwick Avenue Harrow HA3 0AA on 2018-05-21
dot icon22/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
22/01/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voivod-Tarnovean, Rares-Sebastian
Director
22/01/2021 - 04/02/2024
3
Grasoi, Vasile-Mihaita
Director
22/05/2017 - 22/01/2021
-
Obreja, Carmen Mihaela
Director
04/02/2024 - 05/02/2024
1
Mannetta, Daniele
Director
13/01/2024 - Present
-

Persons with Significant Control

6
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 CAMARAD SOLUTIONS LTD

CAMARAD SOLUTIONS LTD is an(a) Active company incorporated on 22/05/2017 with the registered office located at 162 Shaftesbury Avenue, South Harrow, Harrow HA2 0AW. 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 CAMARAD SOLUTIONS LTD?

toggle

CAMARAD SOLUTIONS LTD is currently Active. It was registered on 22/05/2017 .

Where is CAMARAD SOLUTIONS LTD located?

toggle

CAMARAD SOLUTIONS LTD is registered at 162 Shaftesbury Avenue, South Harrow, Harrow HA2 0AW.

What does CAMARAD SOLUTIONS LTD do?

toggle

CAMARAD SOLUTIONS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CAMARAD SOLUTIONS LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.