CAMCO ONE LIMITED

Register to unlock more data on OkredoRegister

CAMCO ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10942473

Incorporation date

01/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2017)
dot icon20/04/2026
Satisfaction of charge 109424730002 in full
dot icon20/04/2026
Satisfaction of charge 109424730003 in full
dot icon20/04/2026
Satisfaction of charge 109424730001 in full
dot icon05/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
Confirmation statement made on 2024-11-13 with no updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon24/08/2024
Full accounts made up to 2022-12-31
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Termination of appointment of Simon Matthew Pemberton as a director on 2024-03-26
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon28/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-08-31 with updates
dot icon26/04/2022
Appointment of Mr Richard Simon Peter Hill as a director on 2022-04-01
dot icon26/04/2022
Termination of appointment of Anthony Edward Kaye as a director on 2022-04-01
dot icon26/04/2022
Termination of appointment of Michael Berry as a director on 2022-04-01
dot icon26/04/2022
Termination of appointment of Scott John Beesley as a director on 2022-04-01
dot icon26/04/2022
Appointment of Mr Simon Matthew Pemberton as a director on 2022-04-01
dot icon26/04/2022
Termination of appointment of Michael Berry as a secretary on 2022-04-01
dot icon26/04/2022
Notification of Gallagher Bassett International Ltd. as a person with significant control on 2022-04-01
dot icon26/04/2022
Cessation of Scott John Beesley as a person with significant control on 2022-04-01
dot icon13/04/2022
Registered office address changed from 52 Earls Court Road Kensington London W8 6EJ United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 2022-04-13
dot icon05/04/2022
Sub-division of shares on 2022-04-01
dot icon02/04/2022
Change of share class name or designation
dot icon02/04/2022
Particulars of variation of rights attached to shares
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Termination of appointment of Jonathan Hart as a director on 2022-04-01
dot icon01/04/2022
Statement of capital on 2022-04-01
dot icon01/04/2022
Solvency Statement dated 01/04/22
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Statement by Directors
dot icon01/04/2022
Cessation of Anthony Edward Kaye as a person with significant control on 2022-04-01
dot icon29/03/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Satisfaction of charge 109424730005 in full
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon04/12/2020
Director's details changed for Mr Jonathan Hart on 2020-11-30
dot icon22/09/2020
Satisfaction of charge 109424730004 in full
dot icon16/09/2020
Registration of charge 109424730005, created on 2020-09-10
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon27/08/2020
Registration of charge 109424730004, created on 2020-08-14
dot icon10/07/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Resolutions
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon02/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon15/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon09/01/2018
Resolutions
dot icon04/01/2018
Registration of charge 109424730003, created on 2017-12-21
dot icon02/01/2018
Registration of charge 109424730001, created on 2017-12-21
dot icon02/01/2018
Registration of charge 109424730002, created on 2017-12-21
dot icon27/12/2017
Appointment of Mr Jonathan Hart as a director on 2017-12-22
dot icon27/12/2017
Appointment of Mr Michael Berry as a secretary on 2017-12-21
dot icon01/09/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
72.62K
-
0.00
-
-
2021
4
72.62K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

72.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beesley, Scott John
Director
01/09/2017 - 01/04/2022
12
Hart, Jonathan
Director
22/12/2017 - 01/04/2022
26
Kaye, Anthony Edward
Director
01/09/2017 - 01/04/2022
4
Hill, Richard Simon Peter
Director
01/04/2022 - Present
13
Pemberton, Simon Matthew
Director
01/04/2022 - 26/03/2024
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMCO ONE LIMITED

CAMCO ONE LIMITED is an(a) Active company incorporated on 01/09/2017 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMCO ONE LIMITED?

toggle

CAMCO ONE LIMITED is currently Active. It was registered on 01/09/2017 .

Where is CAMCO ONE LIMITED located?

toggle

CAMCO ONE LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does CAMCO ONE LIMITED do?

toggle

CAMCO ONE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CAMCO ONE LIMITED have?

toggle

CAMCO ONE LIMITED had 4 employees in 2021.

What is the latest filing for CAMCO ONE LIMITED?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 109424730002 in full.