CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478257

Incorporation date

09/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

107-109 Winter Road, Southsea PO4 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1997)
dot icon21/04/2026
Secretary's details changed for Mengham Secretarial Agencies Limited on 2026-04-21
dot icon13/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/11/2024
Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to 107-109 Winter Road Southsea PO4 8DS on 2024-11-17
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon07/11/2018
Termination of appointment of Stuart Hopkins as a director on 2018-11-07
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Director's details changed for Stuart Hopkins on 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon17/12/2009
Secretary's details changed for Mengham Secretarial Agencies Limited on 2009-12-17
dot icon17/12/2009
Director's details changed for Ian James Gardner on 2009-12-17
dot icon17/12/2009
Director's details changed for Stuart Hopkins on 2009-12-17
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 09/12/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2006
Return made up to 09/12/06; full list of members
dot icon20/07/2006
Director resigned
dot icon25/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2005
Return made up to 09/12/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 09/12/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 09/12/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 09/12/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 09/12/01; full list of members
dot icon09/10/2001
Director's particulars changed
dot icon01/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/01/2001
Return made up to 09/12/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 2000-03-31
dot icon23/12/1999
Return made up to 09/12/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1999-03-31
dot icon06/01/1999
Return made up to 09/12/98; full list of members
dot icon21/04/1998
Ad 31/03/98--------- £ si 9997@1=9997 £ ic 3/10000
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Ad 12/12/97--------- £ si 2@2=4 £ ic 1/5
dot icon14/01/1998
Registered office changed on 14/01/98 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT
dot icon14/01/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Registered office changed on 30/12/97 from: the studio st nicholas close elstree herts WD6 3EW
dot icon30/12/1997
Secretary resigned
dot icon09/12/1997
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
153.17K
-
0.00
-
-
2022
2
158.13K
-
0.00
-
-
2023
2
162.95K
-
0.00
-
-
2023
2
162.95K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

162.95K £Ascended3.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LUFMER LIMITED
Nominee Director
09/12/1997 - 10/12/1997
1514
SEMKEN LIMITED
Nominee Secretary
09/12/1997 - 10/12/1997
1539
Hopkins, Stuart
Director
12/12/1997 - 07/11/2018
2
Haynes, Rick
Director
12/12/1997 - 16/07/2006
1
Gardner, Ian James
Director
12/12/1997 - 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+
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 CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED

CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED is an(a) Active company incorporated on 09/12/1997 with the registered office located at 107-109 Winter Road, Southsea PO4 8DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED?

toggle

CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED is currently Active. It was registered on 09/12/1997 .

Where is CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED located?

toggle

CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED is registered at 107-109 Winter Road, Southsea PO4 8DS.

What does CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED do?

toggle

CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED have?

toggle

CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED had 2 employees in 2023.

What is the latest filing for CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED?

toggle

The latest filing was on 21/04/2026: Secretary's details changed for Mengham Secretarial Agencies Limited on 2026-04-21.