CAMEO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMEO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02457082

Incorporation date

08/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1990)
dot icon21/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Cessation of Dean Lee Morgan as a person with significant control on 2021-02-08
dot icon11/03/2021
Cessation of Christopher Robert Jones as a person with significant control on 2021-02-08
dot icon11/03/2021
Notification of Cameo Systems Holdings Limited as a person with significant control on 2021-02-08
dot icon24/02/2021
Resolutions
dot icon19/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Director's details changed for Mr Dean Lee Morgan on 2020-01-11
dot icon21/01/2020
Director's details changed for Mr Christopher Robert Jones on 2020-01-11
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon11/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Resolutions
dot icon03/06/2013
Appointment of Mr Dean Lee Morgan as a secretary
dot icon03/06/2013
Registered office address changed from 29 Haviland Road Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7SA England on 2013-06-03
dot icon03/06/2013
Registered office address changed from 193 Ringwood Road St Leonards Ringwood Hants BH24 2QA on 2013-06-03
dot icon03/06/2013
Termination of appointment of Michael Morgan as a director
dot icon03/06/2013
Termination of appointment of Michael Morgan as a secretary
dot icon10/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon10/01/2013
Director's details changed for Christopher Robert Jones on 2011-07-15
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon18/01/2010
Director's details changed for Christopher Robert Jones on 2010-01-08
dot icon18/01/2010
Director's details changed for Dean Lee Morgan on 2010-01-08
dot icon18/01/2010
Director's details changed for Mr Michael Kenneth Morgan on 2010-01-08
dot icon29/01/2009
Return made up to 08/01/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Gbp ic 4500/4000\30/04/08\gbp sr 500@1=500\
dot icon18/07/2008
Resolutions
dot icon18/07/2008
Gbp ic 5000/4500\30/04/08\gbp sr 500@1=500\
dot icon02/02/2008
Return made up to 08/01/08; full list of members; amend
dot icon21/01/2008
Return made up to 08/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 08/01/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon17/03/2006
Resolutions
dot icon13/01/2006
Return made up to 08/01/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Return made up to 08/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Particulars of contract relating to shares
dot icon31/03/2004
Ad 23/03/04--------- £ si 4850@1=4850 £ ic 150/5000
dot icon31/03/2004
Nc inc already adjusted 16/03/04
dot icon31/03/2004
Resolutions
dot icon21/01/2004
Return made up to 08/01/04; full list of members
dot icon06/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 08/01/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 08/01/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 08/01/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon13/01/2000
Return made up to 08/01/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/01/1999
Return made up to 08/01/99; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1998
Return made up to 08/01/98; full list of members
dot icon08/04/1997
Director resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/02/1997
Return made up to 08/01/97; full list of members
dot icon05/02/1996
Ad 18/01/96--------- £ si 148@1=148 £ ic 2/150
dot icon05/02/1996
Registered office changed on 05/02/96 from: 41 cobham road ferndown industrial estate wimborne dorset BH21 7QZ
dot icon25/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon17/01/1996
Return made up to 08/01/96; no change of members
dot icon22/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon22/01/1995
Return made up to 08/01/95; no change of members
dot icon02/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon02/02/1994
Return made up to 08/01/94; full list of members
dot icon11/02/1993
Return made up to 08/01/93; no change of members
dot icon01/06/1992
Return made up to 08/01/92; no change of members
dot icon20/05/1992
Accounts for a dormant company made up to 1992-03-31
dot icon20/05/1992
Accounts for a dormant company made up to 1991-03-31
dot icon20/05/1992
Resolutions
dot icon13/03/1992
Registered office changed on 13/03/92 from: new house market place ringwood hants BH24 1EN
dot icon28/05/1991
Return made up to 04/01/91; full list of members
dot icon16/02/1990
Director resigned;new director appointed
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1990
Registered office changed on 16/02/90 from: 2 baches street london N1 6UB
dot icon16/02/1990
Memorandum and Articles of Association
dot icon09/02/1990
Certificate of change of name
dot icon09/02/1990
Certificate of change of name
dot icon06/02/1990
Resolutions
dot icon08/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-76.94 % *

* during past year

Cash in Bank

£90,056.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
962.59K
-
0.00
768.49K
-
2022
7
640.93K
-
0.00
390.49K
-
2023
7
420.57K
-
0.00
90.06K
-
2023
7
420.57K
-
0.00
90.06K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

420.57K £Descended-34.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.06K £Descended-76.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Lee Morgan
Director
28/03/2006 - Present
2
Mr Christopher Robert Jones
Director
28/03/2006 - Present
2
Morgan, Dean Lee
Secretary
01/06/2013 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMEO SYSTEMS LIMITED

CAMEO SYSTEMS LIMITED is an(a) Active company incorporated on 08/01/1990 with the registered office located at 29 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEO SYSTEMS LIMITED?

toggle

CAMEO SYSTEMS LIMITED is currently Active. It was registered on 08/01/1990 .

Where is CAMEO SYSTEMS LIMITED located?

toggle

CAMEO SYSTEMS LIMITED is registered at 29 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7SA.

What does CAMEO SYSTEMS LIMITED do?

toggle

CAMEO SYSTEMS LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

How many employees does CAMEO SYSTEMS LIMITED have?

toggle

CAMEO SYSTEMS LIMITED had 7 employees in 2023.

What is the latest filing for CAMEO SYSTEMS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-09 with no updates.