CAMEL CREEK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CAMEL CREEK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09710444

Incorporation date

30/07/2015

Size

Full

Contacts

Registered address

Registered address

Royale House 1550 Parkway, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon28/06/2024
Termination of appointment of Robert Lee Jack Bull as a director on 2023-12-01
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon30/05/2023
Current accounting period shortened from 2022-05-31 to 2022-05-30
dot icon21/11/2022
Appointment of Mr Jason Mark Williams as a director on 2022-11-18
dot icon12/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon07/06/2022
Previous accounting period extended from 2021-12-31 to 2022-05-31
dot icon25/01/2022
Registration of charge 097104440005, created on 2022-01-21
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon10/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon17/08/2021
Registration of charge 097104440004, created on 2021-08-11
dot icon13/08/2021
Satisfaction of charge 097104440002 in full
dot icon13/08/2021
Satisfaction of charge 097104440003 in full
dot icon11/08/2021
Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-08-11
dot icon11/08/2021
Change of details for Time (Cornwall) Limited as a person with significant control on 2021-08-01
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon18/05/2021
Change of details for Time (Cornwall) Limited as a person with significant control on 2021-05-18
dot icon18/05/2021
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-05-18
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon29/12/2020
Registration of charge 097104440003, created on 2020-12-24
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon31/12/2019
Memorandum and Articles of Association
dot icon31/12/2019
Resolutions
dot icon18/12/2019
Registration of charge 097104440002, created on 2019-12-13
dot icon17/12/2019
Satisfaction of charge 097104440001 in full
dot icon03/10/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/01/2019
Registered office address changed from 30 Millbank London SW1P 4DU England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2019-01-03
dot icon03/01/2019
Notification of Time (Cornwall) Limited as a person with significant control on 2018-12-14
dot icon03/01/2019
Cessation of Rodney Malcolm Aldridge as a person with significant control on 2018-12-14
dot icon03/01/2019
Appointment of Mr Robert Lee Jack Bull as a director on 2018-12-14
dot icon03/01/2019
Termination of appointment of Rodney Malcolm Aldridge as a director on 2018-12-14
dot icon03/01/2019
Termination of appointment of Michael James Aldridge as a director on 2018-12-14
dot icon19/12/2018
Registration of charge 097104440001, created on 2018-12-14
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/12/2017
Registered office address changed from 10 Piccadilly London W1J 0DD United Kingdom to 30 Millbank London SW1P 4DU on 2017-12-01
dot icon09/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon20/05/2016
Current accounting period extended from 2016-07-31 to 2016-08-31
dot icon30/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/07/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
30/05/2022
dot iconNext due on
30/08/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Robert Lee Jack
Director
14/12/2018 - 01/12/2023
500
Williams, Jason Mark
Director
18/11/2022 - Present
213
Sir Rodney Malcolm Aldridge
Director
30/07/2015 - 14/12/2018
38
Aldridge, Michael James
Director
30/07/2015 - 14/12/2018
24

Persons with Significant Control

2
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 CAMEL CREEK CAPITAL LIMITED

CAMEL CREEK CAPITAL LIMITED is an(a) Active company incorporated on 30/07/2015 with the registered office located at Royale House 1550 Parkway, Whiteley, Fareham, Hampshire PO15 7AG. 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 CAMEL CREEK CAPITAL LIMITED?

toggle

CAMEL CREEK CAPITAL LIMITED is currently Active. It was registered on 30/07/2015 .

Where is CAMEL CREEK CAPITAL LIMITED located?

toggle

CAMEL CREEK CAPITAL LIMITED is registered at Royale House 1550 Parkway, Whiteley, Fareham, Hampshire PO15 7AG.

What does CAMEL CREEK CAPITAL LIMITED do?

toggle

CAMEL CREEK CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMEL CREEK CAPITAL LIMITED?

toggle

The latest filing was on 28/06/2024: Termination of appointment of Robert Lee Jack Bull as a director on 2023-12-01.