CAMELIAN LTD

Register to unlock more data on OkredoRegister

CAMELIAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111577

Incorporation date

21/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 Longrood Road, Rugby, Warwickshire CV22 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon08/04/2026
Micro company accounts made up to 2026-02-28
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon20/03/2025
Micro company accounts made up to 2025-02-28
dot icon20/06/2024
Micro company accounts made up to 2024-02-28
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon09/05/2024
Change of details for Mr Ian Lawrence Snutch as a person with significant control on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Ian Lawrence Snutch on 2024-05-09
dot icon23/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon21/04/2023
Micro company accounts made up to 2023-02-28
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon17/05/2022
Micro company accounts made up to 2022-02-28
dot icon13/12/2021
Director's details changed for Mr Ian Lawrence Snutch on 2021-12-13
dot icon13/12/2021
Change of details for Mr Ian Lawrence Snutch as a person with significant control on 2021-12-13
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon14/04/2021
Micro company accounts made up to 2021-02-28
dot icon28/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon14/04/2020
Micro company accounts made up to 2020-02-28
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon26/03/2019
Micro company accounts made up to 2019-02-28
dot icon25/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon23/04/2018
Micro company accounts made up to 2018-02-28
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon06/04/2017
Micro company accounts made up to 2017-02-28
dot icon27/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon11/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Ian Lawrence Snutch on 2012-12-03
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Melanie Wagg as a director
dot icon21/11/2013
Termination of appointment of Melanie Wagg as a secretary
dot icon19/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon04/12/2012
Director's details changed for Miss Melanie Jane Lansdell on 2012-09-09
dot icon04/12/2012
Secretary's details changed for Miss Melanie Jane Lansdell on 2012-09-09
dot icon04/04/2012
Total exemption full accounts made up to 2012-02-28
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon15/12/2011
Secretary's details changed for Miss Melanie Jane Lansdell on 2011-11-01
dot icon15/12/2011
Director's details changed for Miss Melanie Jane Lansdell on 2011-11-01
dot icon30/03/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon08/12/2010
Director's details changed for Miss Melanie Jane Lansdell on 2010-07-02
dot icon08/12/2010
Secretary's details changed for Miss Melanie Jane Lansdell on 2010-07-02
dot icon20/04/2010
Total exemption full accounts made up to 2010-02-28
dot icon25/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/11/2009
Director's details changed for Ian Lawrence Snutch on 2009-11-25
dot icon25/11/2009
Director's details changed for Melanie Jane Lansdell on 2009-11-25
dot icon09/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/12/2008
Return made up to 21/11/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2008-02-28
dot icon03/12/2007
Return made up to 21/11/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon29/04/2007
Total exemption full accounts made up to 2007-02-28
dot icon01/12/2006
Return made up to 21/11/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2006-02-28
dot icon29/03/2006
Return made up to 21/11/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/11/2004
Return made up to 21/11/04; full list of members
dot icon19/04/2004
Total exemption full accounts made up to 2004-02-28
dot icon18/11/2003
Return made up to 21/11/03; full list of members
dot icon12/04/2003
Total exemption full accounts made up to 2003-02-28
dot icon28/11/2002
Return made up to 21/11/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon08/01/2002
Secretary's particulars changed;director's particulars changed
dot icon20/11/2001
Return made up to 21/11/01; full list of members
dot icon05/09/2001
Secretary's particulars changed;director's particulars changed
dot icon29/05/2001
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon29/11/2000
Director resigned
dot icon29/11/2000
Secretary resigned
dot icon27/11/2000
Ad 22/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
04/05/2026
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
5
19.21K
-
0.00
-
-
2022
5
20.60K
-
0.00
-
-
2023
5
9.08K
-
0.00
-
-
2023
5
9.08K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

9.08K £Descended-55.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snutch, Ian Lawrence
Director
21/11/2000 - 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+
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 CAMELIAN LTD

CAMELIAN LTD is an(a) Active company incorporated on 21/11/2000 with the registered office located at 2 Longrood Road, Rugby, Warwickshire CV22 7RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELIAN LTD?

toggle

CAMELIAN LTD is currently Active. It was registered on 21/11/2000 .

Where is CAMELIAN LTD located?

toggle

CAMELIAN LTD is registered at 2 Longrood Road, Rugby, Warwickshire CV22 7RG.

What does CAMELIAN LTD do?

toggle

CAMELIAN LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CAMELIAN LTD have?

toggle

CAMELIAN LTD had 5 employees in 2023.

What is the latest filing for CAMELIAN LTD?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2026-02-28.