CAMCO SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAMCO SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158614

Incorporation date

12/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Longmeade Gardens, Wilmslow, Cheshire SK9 1DACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon17/02/2026
Director's details changed for Mrs Lynette Patricia Sutton on 2026-02-17
dot icon03/11/2025
Register inspection address has been changed from 16 Tylers, Harpenden Tylers Harpenden Hertfordshire AL5 5RT England to 3 Longmeade Gardens Wilmslow SK9 1DA
dot icon03/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-02-28
dot icon07/11/2024
Director's details changed for Mrs Lynette Patricia Sutton on 2024-11-06
dot icon07/11/2024
Director's details changed for Mr John Grenville Sutton on 2024-11-06
dot icon06/11/2024
Change of details for Mrs Lynette Patricia Sutton as a person with significant control on 2024-11-06
dot icon06/11/2024
Secretary's details changed for Mr John Grenville Sutton on 2024-11-06
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-02-29
dot icon13/09/2024
Director's details changed for Mrs Lynette Patricia Ogle Sutton on 2024-09-13
dot icon13/09/2024
Change of details for Mrs Lynette Patricia Ogle Sutton as a person with significant control on 2024-09-13
dot icon11/09/2024
Director's details changed for Mrs Lynette Patricia Ogle on 2024-09-11
dot icon11/09/2024
Change of details for Mrs Lynette Patricia Ogle as a person with significant control on 2024-09-11
dot icon09/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-02-28
dot icon09/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon05/10/2022
Registered office address changed from 55 Coldbath Street, 55 Coldbath Street London SE13 7RL England to 3 Longmeade Gardens Wilmslow Cheshire SK9 1DA on 2022-10-05
dot icon12/09/2022
Micro company accounts made up to 2022-02-28
dot icon10/03/2022
Registration of charge 041586140003, created on 2022-03-09
dot icon10/03/2022
Registration of charge 041586140004, created on 2022-03-09
dot icon07/03/2022
Director's details changed for Mrs Lynette Patricia Sutton on 2022-03-07
dot icon07/03/2022
Change of details for Mrs Lynette Patricia Sutton as a person with significant control on 2022-03-07
dot icon28/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon19/05/2021
Micro company accounts made up to 2021-02-28
dot icon03/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-02-29
dot icon16/04/2020
Registered office address changed from 16 Tylers Tylers Harpenden Hertfordshire AL5 5RT to 55 Coldbath Street, 55 Coldbath Street London SE13 7RL on 2020-04-16
dot icon30/10/2019
Change of details for Mrs Lynete Patricia Sutton as a person with significant control on 2019-10-30
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon23/05/2019
Micro company accounts made up to 2019-02-28
dot icon12/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon12/09/2018
Micro company accounts made up to 2018-02-28
dot icon22/12/2017
Confirmation statement made on 2017-10-26 with updates
dot icon30/06/2017
Micro company accounts made up to 2017-02-28
dot icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon04/12/2015
Register inspection address has been changed from C/O Camco Solutions Limited Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF to 16 Tylers, Harpenden Tylers Harpenden Hertfordshire AL5 5RT
dot icon04/12/2015
Register(s) moved to registered office address 16 Tylers Tylers Harpenden Hertfordshire AL5 5RT
dot icon06/08/2015
Total exemption full accounts made up to 2015-02-28
dot icon03/06/2015
Termination of appointment of Thomas Shortt as a director on 2014-10-26
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon16/09/2014
Registered office address changed from 3 Longmead Gardens Longmeade Gardens Wilmslow Cheshire SK9 1DA England to 16 Tylers Tylers Harpenden Hertfordshire AL5 5RT on 2014-09-16
dot icon13/09/2014
Registered office address changed from Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF to 16 Tylers Tylers Harpenden Hertfordshire AL5 5RT on 2014-09-13
dot icon03/09/2014
Total exemption full accounts made up to 2014-02-28
dot icon11/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2006-10-26
dot icon07/02/2014
Annual return made up to 2008-10-26 with full list of shareholders
dot icon23/01/2014
Miscellaneous
dot icon23/01/2014
Miscellaneous
dot icon23/01/2014
Miscellaneous
dot icon23/01/2014
Miscellaneous
dot icon23/01/2014
Miscellaneous
dot icon08/01/2014
Annual return made up to 2007-10-26 with full list of shareholders
dot icon06/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-26
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-26
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-10-26
dot icon20/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-10-26
dot icon26/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon26/10/2013
Appointment of Mrs Lynette Patricia Sutton as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/06/2013
Amended accounts made up to 2012-02-28
dot icon20/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon14/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2011
Total exemption full accounts made up to 2011-02-28
dot icon30/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon16/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Baron Thomas Shortt on 2009-10-01
dot icon11/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon10/11/2008
Return made up to 26/10/08; full list of members
dot icon10/11/2008
Appointment terminated director khema purcell williams
dot icon20/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/10/2007
Return made up to 26/10/07; full list of members
dot icon26/10/2007
Secretary's particulars changed;director's particulars changed
dot icon20/03/2007
Return made up to 12/02/07; full list of members
dot icon20/03/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon13/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 12/02/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 12/02/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon10/03/2004
Return made up to 12/02/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon09/03/2003
Return made up to 12/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon24/04/2002
Registered office changed on 24/04/02 from: 54-56 lant street, london, SE1 1QP
dot icon28/03/2002
Particulars of mortgage/charge
dot icon07/03/2002
Return made up to 12/02/02; full list of members
dot icon22/06/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon12/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.51K
-
0.00
-
-
2022
2
64.41K
-
0.00
-
-
2023
2
73.11K
-
0.00
-
-
2023
2
73.11K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

73.11K £Ascended13.52 % *

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
Sutton, John Grenville
Director
12/06/2001 - Present
44
Sutton, Thelma Iverine
Director
12/06/2001 - 01/01/2007
7
Sutton, John Grenville
Secretary
12/02/2001 - Present
9
Ogle Sutton, Lynette Patricia
Director
01/01/2013 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMCO SOLUTIONS LIMITED

CAMCO SOLUTIONS LIMITED is an(a) Active company incorporated on 12/02/2001 with the registered office located at 3 Longmeade Gardens, Wilmslow, Cheshire SK9 1DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMCO SOLUTIONS LIMITED?

toggle

CAMCO SOLUTIONS LIMITED is currently Active. It was registered on 12/02/2001 .

Where is CAMCO SOLUTIONS LIMITED located?

toggle

CAMCO SOLUTIONS LIMITED is registered at 3 Longmeade Gardens, Wilmslow, Cheshire SK9 1DA.

What does CAMCO SOLUTIONS LIMITED do?

toggle

CAMCO SOLUTIONS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CAMCO SOLUTIONS LIMITED have?

toggle

CAMCO SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for CAMCO SOLUTIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mrs Lynette Patricia Sutton on 2026-02-17.