CAMELOT UK SALES LIMITED

Register to unlock more data on OkredoRegister

CAMELOT UK SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302086

Incorporation date

14/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

18 Anstey Lane, Groby, Leicester LE6 0DACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon05/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon28/10/2025
Cessation of Matthew Scott as a person with significant control on 2025-08-23
dot icon28/10/2025
Termination of appointment of Matthew Scott as a secretary on 2025-08-23
dot icon28/10/2025
Termination of appointment of Matthew Scott as a director on 2025-08-23
dot icon28/10/2025
Registered office address changed from 4 Station Road Hinckley Leicester LE10 1AW to 18 Anstey Lane Groby Leicester LE6 0DA on 2025-10-28
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon06/03/2023
Director's details changed for Mr Sandip Chandrakant Rajani on 2023-03-06
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon18/01/2019
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/08/2016
Appointment of Mr Sandip Chandrakant Rajani as a director on 2016-08-17
dot icon23/08/2016
Termination of appointment of Raymond Frederick Claude Martyres as a director on 2016-08-17
dot icon23/08/2016
Termination of appointment of Peter Christopher Richard Martyres as a director on 2016-08-17
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2014
Previous accounting period extended from 2014-04-04 to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-04
dot icon08/06/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon08/06/2013
Director's details changed for Raymond Frederick Claude Martyres on 2013-01-01
dot icon08/06/2013
Director's details changed for Matthew Scott on 2013-01-01
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-04
dot icon22/05/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-04-04
dot icon21/06/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-04-04
dot icon18/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-04-04
dot icon03/02/2010
Termination of appointment of Ross Mcmurran as a director
dot icon17/06/2009
Director's change of particulars / ross mcmurran / 15/06/2009
dot icon17/06/2009
Director and secretary's change of particulars / matthew scott / 15/06/2009
dot icon17/06/2009
Return made up to 04/01/09; no change of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-04-04
dot icon24/07/2008
Return made up to 14/01/08; no change of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-04-04
dot icon05/01/2008
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 14/01/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-04
dot icon17/10/2006
Accounting reference date extended from 31/01/06 to 04/04/06
dot icon13/04/2006
Total exemption small company accounts made up to 2005-01-31
dot icon17/02/2005
Return made up to 14/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon06/02/2004
Return made up to 14/01/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/07/2003
Amended accounts made up to 2002-01-31
dot icon18/04/2003
Return made up to 14/01/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/03/2002
Return made up to 14/01/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon23/02/2001
Return made up to 14/01/01; full list of members
dot icon23/02/2001
New secretary appointed
dot icon10/01/2001
Registered office changed on 10/01/01 from: 80 rugby road, hinckley, leicestershire LE10 0QD
dot icon28/11/2000
Accounts made up to 2000-01-31
dot icon07/09/2000
Particulars of mortgage/charge
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon30/03/2000
Return made up to 14/01/00; full list of members
dot icon01/02/2000
Accounts made up to 1999-01-31
dot icon12/05/1999
Return made up to 14/01/99; full list of members
dot icon12/11/1998
Accounts made up to 1998-01-31
dot icon21/05/1998
Return made up to 14/01/98; full list of members
dot icon11/03/1997
Registered office changed on 11/03/97 from: 372 old street, london, EC1V 9LT
dot icon11/03/1997
New secretary appointed;new director appointed
dot icon11/03/1997
New secretary appointed;new director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Secretary resigned
dot icon14/01/1997
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

£2,655.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
2
185.00K
-
0.00
-
-
2022
2
190.91K
-
0.00
-
-
2023
2
192.16K
-
0.00
2.66K
-
2023
2
192.16K
-
0.00
2.66K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

192.16K £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Scott
Director
21/06/2000 - 23/08/2025
1
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
13/01/1997 - 13/02/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
13/01/1997 - 13/02/1997
5496
Martyres, Peter Christopher Richard
Director
13/02/1997 - 16/08/2016
5
Mr Sandip Chandrakant Rajani
Director
17/08/2016 - Present
4

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+
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 CAMELOT UK SALES LIMITED

CAMELOT UK SALES LIMITED is an(a) Active company incorporated on 14/01/1997 with the registered office located at 18 Anstey Lane, Groby, Leicester LE6 0DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELOT UK SALES LIMITED?

toggle

CAMELOT UK SALES LIMITED is currently Active. It was registered on 14/01/1997 .

Where is CAMELOT UK SALES LIMITED located?

toggle

CAMELOT UK SALES LIMITED is registered at 18 Anstey Lane, Groby, Leicester LE6 0DA.

What does CAMELOT UK SALES LIMITED do?

toggle

CAMELOT UK SALES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAMELOT UK SALES LIMITED have?

toggle

CAMELOT UK SALES LIMITED had 2 employees in 2023.

What is the latest filing for CAMELOT UK SALES LIMITED?

toggle

The latest filing was on 05/03/2026: Micro company accounts made up to 2025-06-30.