CAMCO HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CAMCO HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03952061

Incorporation date

20/03/2000

Size

Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon07/04/2026
Notification of a person with significant control statement
dot icon25/03/2026
Cessation of Invinity Energy Systems Plc as a person with significant control on 2025-01-09
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon18/03/2026
Register inspection address has been changed from Office 207 New Broad Street House 35 New Broad Street London EC2M 1NH England to 24 Chiswell Street Office 3.03, 3rd Floor London EC1Y 4TY
dot icon18/03/2026
Register inspection address has been changed from 24 Chiswell Street Office 3.03, 3rd Floor London EC1Y 4TY England to 24 Chiswell Street Office 3.03, 3rd Floor London EC1Y 4TY
dot icon08/10/2025
Amended full accounts made up to 2024-12-31
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon03/03/2025
Appointment of Mr Jonathan Anthony Frank Marren as a director on 2025-03-01
dot icon03/03/2025
Appointment of Mr Adam James Howard as a director on 2025-03-01
dot icon03/03/2025
Termination of appointment of Neil Christopher O'brien as a director on 2025-03-01
dot icon21/01/2025
Director's details changed for Mr Neil Christopher O'brien on 2021-01-21
dot icon08/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-07-02
dot icon19/06/2024
Change of details for Redt Energy Plc as a person with significant control on 2020-04-01
dot icon19/06/2024
Registered office address changed from Office 501 New Broad Street House 35 New Broad Street London EC2M 1NH England to 128 City Road London EC1V 2NX on 2024-06-19
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Registered office address changed from Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom to Office 501 New Broad Street House 35 New Broad Street London EC2M 1NH on 2023-03-17
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon16/11/2022
Termination of appointment of Peter John Dixon-Clarke as a director on 2022-11-08
dot icon03/11/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Full accounts made up to 2020-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon14/10/2020
Appointment of Mr Peter John Dixon-Clarke as a director on 2020-09-30
dot icon06/10/2020
Termination of appointment of Fraser Andrew Norton Welham as a director on 2020-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon21/01/2020
Appointment of Mr Neil Christopher O'brien as a director on 2019-12-05
dot icon30/11/2019
Resolutions
dot icon29/11/2019
Termination of appointment of Scott James Mcgregor as a director on 2019-11-29
dot icon19/11/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
dot icon27/09/2019
Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Appointment of Mr Fraser Andrew Norton Welham as a director on 2018-04-30
dot icon16/05/2018
Termination of appointment of Scott James Laird as a director on 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Director's details changed for Mr Scott James Laird on 2016-07-01
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Jonathan Anthony Frank Marren as a director on 2016-02-23
dot icon24/02/2016
Appointment of Mr Scott James Laird as a director on 2016-02-23
dot icon27/01/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Statement of company's objects
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Registered office address changed from Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 2015-04-14
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon05/03/2014
Auditor's resignation
dot icon25/02/2014
Miscellaneous
dot icon17/10/2013
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 2013-10-17
dot icon08/10/2013
Accounts made up to 2012-12-31
dot icon14/06/2013
Registered office address changed from 61-62 Berners Street London W1T 3NJ on 2013-06-14
dot icon15/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/01/2013
Director's details changed for Scott Mcgregor on 2012-12-04
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon28/08/2012
Registered office address changed from 172 Tottenham Court Road London W1T 7NS on 2012-08-28
dot icon20/07/2012
Appointment of Jonathan Anthony Frank Marren as a director
dot icon18/07/2012
Termination of appointment of Emmanuel Walter as a director
dot icon20/06/2012
Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom
dot icon12/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon30/03/2012
Registered office address changed from Overmoor Farm Neston Corsham Wiltshire SN13 9TZ on 2012-03-30
dot icon15/03/2012
Termination of appointment of Andrew Twynam as a director
dot icon14/03/2012
Appointment of Emmanuel Francois Walter as a director
dot icon03/11/2011
Accounts made up to 2010-12-31
dot icon10/06/2011
Memorandum and Articles of Association
dot icon10/06/2011
Resolutions
dot icon08/06/2011
Certificate of change of name
dot icon08/06/2011
Change of name notice
dot icon23/03/2011
Director's details changed for Scott Mcgregor on 2011-03-01
dot icon21/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon11/03/2011
Appointment of Andrew Thomas Twynam as a director
dot icon22/02/2011
Termination of appointment of David Bess as a director
dot icon21/02/2011
Termination of appointment of Jeffrey Kenna as a secretary
dot icon21/02/2011
Termination of appointment of Jeffrey Kenna as a director
dot icon11/11/2010
Resolutions
dot icon02/11/2010
Resolutions
dot icon01/11/2010
Change of share class name or designation
dot icon01/11/2010
Cancellation of shares. Statement of capital on 2010-11-01
dot icon01/11/2010
Sub-division of shares on 2010-09-30
dot icon27/10/2010
Resolutions
dot icon21/06/2010
Accounts made up to 2009-12-31
dot icon09/06/2010
Termination of appointment of Neil Evans as a director
dot icon12/05/2010
Termination of appointment of Mark Whiteley as a director
dot icon12/05/2010
Termination of appointment of Ian Mcchesney as a director
dot icon12/05/2010
Termination of appointment of Gareth Jones as a director
dot icon15/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon26/02/2010
Termination of appointment of Paul Ruyssevelt as a director
dot icon11/02/2010
Director's details changed for Gareth Jones on 2010-02-11
dot icon11/02/2010
Director's details changed for Dr Paul Anthony Ruyssevelt on 2010-02-11
dot icon11/02/2010
Director's details changed for Dr Jeffrey Paul Kenna on 2010-02-11
dot icon11/02/2010
Director's details changed for Neil Howard Evans on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Mark Hamilton Whiteley on 2010-02-11
dot icon11/02/2010
Director's details changed for Ian Keith Mcchesney on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Dr Jeffrey Paul Kenna on 2010-02-11
dot icon11/02/2010
Director's details changed for David Michael Bess on 2010-02-11
dot icon11/02/2010
Director's details changed for Scott Mcgregor on 2010-02-01
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon30/09/2009
Director's change of particulars / ian mcchesney / 01/09/2009
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon17/02/2009
Director appointed scott mcgregor
dot icon04/02/2009
Accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 13/03/08; full list of members
dot icon19/12/2007
Auditor's resignation
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon25/04/2007
Secretary's particulars changed;director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 13/03/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2006
Director resigned
dot icon31/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon27/03/2006
Return made up to 13/03/06; full list of members
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/03/2005
Return made up to 13/03/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 13/03/04; full list of members
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon26/03/2004
Miscellaneous
dot icon26/03/2004
Miscellaneous
dot icon04/02/2004
Accounts made up to 2002-12-31
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Conso 26/11/03
dot icon15/12/2003
Miscellaneous
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/04/2003
Return made up to 13/03/03; full list of members
dot icon22/04/2003
£ ic 79978/79916 15/02/03 £ sr [email protected]=62
dot icon25/03/2003
£ ic 84033/79978 14/03/02 £ sr [email protected]=4055
dot icon18/03/2003
Ad 14/03/02--------- £ si [email protected]=5377 £ ic 78656/84033
dot icon18/03/2003
Ad 19/02/03--------- £ si [email protected]=5049 £ ic 73607/78656
dot icon18/03/2003
Ad 20/02/03--------- £ si [email protected]=200 £ ic 73407/73607
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 13/03/02; full list of members
dot icon28/02/2002
Ad 08/11/01--------- £ si [email protected]=1543 £ ic 83436/84979
dot icon28/02/2002
Ad 15/06/01--------- £ si [email protected]=5440 £ ic 77996/83436
dot icon28/02/2002
Conso 16/05/01
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Nc inc already adjusted 16/05/01
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Ad 16/04/01--------- £ si [email protected]=35000 £ ic 42996/77996
dot icon28/02/2002
S-div 16/04/01
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Nc inc already adjusted 16/04/01
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon27/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon04/01/2002
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon21/09/2001
Director resigned
dot icon21/03/2001
Return made up to 13/03/01; full list of members
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
£ nc 111000/136000 04/10/00
dot icon15/02/2001
Particulars of contract relating to shares
dot icon15/02/2001
Ad 04/10/00--------- £ si [email protected]=24637 £ ic 6787/31424
dot icon12/01/2001
Particulars of contract relating to shares
dot icon12/01/2001
Ad 28/03/00--------- £ si 5786@1=5786 £ ic 1001/6787
dot icon12/01/2001
Particulars of contract relating to shares
dot icon12/01/2001
Ad 28/03/00--------- £ si 1000@1=1000 £ ic 1/1001
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
£ nc 2000/13000 28/03/00
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
£ nc 1000/2000 28/03/00
dot icon11/10/2000
New director appointed
dot icon02/08/2000
Certificate of change of name
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New secretary appointed
dot icon03/04/2000
Registered office changed on 03/04/00 from: 788-790 finchley road, london, NW11 7TJ
dot icon20/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gareth
Director
27/03/2000 - 21/03/2010
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/2000 - 23/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/03/2000 - 23/03/2000
67500
Mcchesney, Ian Keith
Director
27/03/2000 - 21/03/2010
11
Kenna, Jeffrey Paul, Dr
Director
23/03/2000 - 16/02/2011
36

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 CAMCO HOLDINGS UK LIMITED

CAMCO HOLDINGS UK LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at 128 City Road, London EC1V 2NX. 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 CAMCO HOLDINGS UK LIMITED?

toggle

CAMCO HOLDINGS UK LIMITED is currently Active. It was registered on 20/03/2000 .

Where is CAMCO HOLDINGS UK LIMITED located?

toggle

CAMCO HOLDINGS UK LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CAMCO HOLDINGS UK LIMITED do?

toggle

CAMCO HOLDINGS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMCO HOLDINGS UK LIMITED?

toggle

The latest filing was on 07/04/2026: Notification of a person with significant control statement.