CAMELOT INNS LIMITED

Register to unlock more data on OkredoRegister

CAMELOT INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03500776

Incorporation date

28/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O P I HOUSE, 23 Clifton Road, Shefford, Bedfordshire SG17 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon20/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/08/2022
Registration of charge 035007760005, created on 2022-08-26
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/05/2021
Micro company accounts made up to 2020-06-30
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Satisfaction of charge 035007760003 in full
dot icon08/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon12/08/2015
Registration of charge 035007760004, created on 2015-07-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/07/2013
Registration of charge 035007760003
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon07/01/2011
Registered office address changed from 43 Peppermint Road Hitchin Hertfordshire SG5 1RY on 2011-01-07
dot icon05/05/2010
Current accounting period extended from 2010-06-29 to 2010-06-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mrs Julie Ann Kane on 2010-01-29
dot icon29/01/2010
Director's details changed for Michael Joseph Kane on 2010-01-29
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/02/2009
Return made up to 28/01/09; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/02/2008
Return made up to 28/01/08; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/02/2007
Return made up to 28/01/07; full list of members
dot icon09/02/2007
Registered office changed on 09/02/07 from: 22 bancroft hitchin hertfordshire SG5 1JS
dot icon15/03/2006
Return made up to 28/01/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-06-29
dot icon02/12/2005
Particulars of mortgage/charge
dot icon10/11/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 28/01/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-06-29
dot icon19/04/2004
Accounts for a dormant company made up to 2003-06-29
dot icon09/02/2004
Return made up to 28/01/04; full list of members
dot icon17/02/2003
Accounts for a dormant company made up to 2002-06-29
dot icon13/02/2003
Return made up to 28/01/03; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2001-06-29
dot icon20/02/2002
Return made up to 28/01/02; full list of members
dot icon27/02/2001
Accounts for a dormant company made up to 2000-06-29
dot icon07/02/2001
Return made up to 28/01/01; full list of members
dot icon09/02/2000
Return made up to 28/01/00; full list of members
dot icon11/10/1999
Accounts for a dormant company made up to 1999-06-29
dot icon01/02/1999
Return made up to 28/01/99; full list of members
dot icon20/11/1998
Accounting reference date extended from 31/01/99 to 29/06/99
dot icon03/02/1998
Registered office changed on 03/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
Director resigned
dot icon03/02/1998
New secretary appointed;new director appointed
dot icon03/02/1998
New director appointed
dot icon28/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
272.04K
-
0.00
70.01K
-
2022
19
317.96K
-
0.00
88.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/01/1998 - 28/01/1998
16011
London Law Services Limited
Nominee Director
28/01/1998 - 28/01/1998
15403
Kane, Julie Ann
Secretary
29/01/1998 - Present
-
Kane, Julie Ann
Director
29/01/1998 - Present
1
Kane, Michael Joseph
Director
29/01/1998 - Present
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CAMELOT INNS LIMITED

CAMELOT INNS LIMITED is an(a) Active company incorporated on 28/01/1998 with the registered office located at C/O P I HOUSE, 23 Clifton Road, Shefford, Bedfordshire SG17 5AF. There are currently 3 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 CAMELOT INNS LIMITED?

toggle

CAMELOT INNS LIMITED is currently Active. It was registered on 28/01/1998 .

Where is CAMELOT INNS LIMITED located?

toggle

CAMELOT INNS LIMITED is registered at C/O P I HOUSE, 23 Clifton Road, Shefford, Bedfordshire SG17 5AF.

What does CAMELOT INNS LIMITED do?

toggle

CAMELOT INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CAMELOT INNS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-06-30.