CAMERICH UK LIMITED

Register to unlock more data on OkredoRegister

CAMERICH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665761

Incorporation date

11/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon10/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-01-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon03/11/2020
Director's details changed for Mr Rowen Jon Meehan on 2020-11-03
dot icon03/11/2020
Secretary's details changed for Mr Rowen Jon Meehan on 2020-11-03
dot icon25/06/2020
Previous accounting period extended from 2019-09-30 to 2020-01-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/03/2019
Termination of appointment of Tom Wakeford as a director on 2019-03-01
dot icon26/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon08/11/2018
Change of details for Camerich Furniture Limited as a person with significant control on 2018-11-08
dot icon13/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2018
Notification of Camerich Furniture Limited as a person with significant control on 2018-02-08
dot icon08/02/2018
Cessation of Finsbury Trust Company Limited as a person with significant control on 2018-02-08
dot icon12/12/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon07/11/2017
Director's details changed for Mr Tom Wakeford on 2017-05-01
dot icon07/11/2017
Director's details changed for Mr Rowen Jon Meehan on 2016-08-10
dot icon07/11/2017
Secretary's details changed for Mr Rowen Jon Meehan on 2017-08-10
dot icon22/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/07/2016
Registration of charge 036657610006, created on 2016-06-30
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon04/05/2016
Satisfaction of charge 4 in full
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/09/2015
Satisfaction of charge 3 in full
dot icon23/09/2015
Satisfaction of charge 2 in full
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/12/2014
Register inspection address has been changed from Bkb 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
dot icon18/12/2014
Secretary's details changed for Mr Rowen Jon Meehan on 2014-12-04
dot icon18/12/2014
Director's details changed for Mr Rowen Jon Meehan on 2014-12-04
dot icon09/12/2014
Registered office address changed from Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2014-12-09
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/04/2013
Amended accounts made up to 2011-09-30
dot icon20/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon23/12/2011
Director's details changed for Tom Wakeford on 2011-12-22
dot icon22/12/2011
Director's details changed for Mr Rowen Jon Meehan on 2011-12-22
dot icon22/12/2011
Secretary's details changed for Mr Rowen Jon Meehan on 2011-12-22
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-09-30
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon20/12/2010
Director's details changed for Tom Wakeford on 2010-10-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2010
Certificate of change of name
dot icon13/05/2010
Resolutions
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Mr Rowen Meehan on 2009-11-24
dot icon24/11/2009
Director's details changed for Tom Wakeford on 2009-11-24
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 31/10/08; full list of members
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
New director appointed
dot icon18/02/2008
Return made up to 31/10/07; full list of members
dot icon18/02/2008
Director resigned
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 31/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon16/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon02/11/2005
Return made up to 31/10/04; full list of members; amend
dot icon02/11/2005
Return made up to 31/10/03; full list of members; amend
dot icon02/11/2005
Return made up to 31/10/02; full list of members; amend
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/02/2005
Return made up to 31/10/04; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/10/2004
Compulsory strike-off action has been discontinued
dot icon20/10/2004
Return made up to 31/10/03; full list of members
dot icon15/09/2004
Particulars of mortgage/charge
dot icon15/06/2004
First Gazette notice for compulsory strike-off
dot icon11/02/2004
Secretary's particulars changed;director's particulars changed
dot icon03/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/01/2003
Return made up to 31/10/01; full list of members
dot icon23/12/2002
Return made up to 31/10/02; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/07/2002
Registered office changed on 09/07/02 from: 24 colville gardens lightwater surrey GU18 5QQ
dot icon04/07/2002
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon14/05/2001
Accounts for a dormant company made up to 2000-11-30
dot icon24/01/2001
Particulars of mortgage/charge
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon16/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon28/09/2000
Certificate of change of name
dot icon20/04/2000
New director appointed
dot icon02/02/2000
Return made up to 11/11/99; full list of members
dot icon25/11/1998
Registered office changed on 25/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
New director appointed
dot icon11/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
-
-
0.00
659.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CAMERICH UK LIMITED

CAMERICH UK LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NN. 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 CAMERICH UK LIMITED?

toggle

CAMERICH UK LIMITED is currently Active. It was registered on 11/11/1998 .

Where is CAMERICH UK LIMITED located?

toggle

CAMERICH UK LIMITED is registered at Elm Park House, Elm Park Court, Pinner, Middlesex HA5 3NN.

What does CAMERICH UK LIMITED do?

toggle

CAMERICH UK LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for CAMERICH UK LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-31 with no updates.