CAMERON TATE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CAMERON TATE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04905641

Incorporation date

19/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Banner House, 29 Byron Road, Harrow HA1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon06/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-09-30
dot icon29/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon31/12/2021
Micro company accounts made up to 2020-09-30
dot icon19/10/2021
Registered office address changed from Cameron Tate Inv., 22 Waldegrave Road Crystal Palace London SE19 2AJ England to Banner House 29 Byron Road Harrow HA1 1JR on 2021-10-19
dot icon18/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/04/2021
Micro company accounts made up to 2019-09-30
dot icon19/01/2021
Compulsory strike-off action has been discontinued
dot icon18/01/2021
Micro company accounts made up to 2018-09-30
dot icon18/01/2021
Confirmation statement made on 2020-09-19 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon07/04/2020
Compulsory strike-off action has been discontinued
dot icon04/04/2020
Confirmation statement made on 2019-09-19 with no updates
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2019
Compulsory strike-off action has been discontinued
dot icon22/05/2019
Confirmation statement made on 2018-09-19 with no updates
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/03/2018
Amended micro company accounts made up to 2016-09-30
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon10/01/2018
Confirmation statement made on 2017-09-19 with no updates
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon15/09/2017
Micro company accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon28/07/2017
Director's details changed for Mark Charles on 2017-07-15
dot icon28/07/2017
Registered office address changed from 22 Waldegrave Road London SE19 2AJ England to Cameron Tate Inv., 22 Waldegrave Road Crystal Palace London SE19 2AJ on 2017-07-28
dot icon28/07/2017
Change of details for Mark Charles as a person with significant control on 2017-07-15
dot icon28/07/2017
Registered office address changed from 29 Pytchley Road Kettering Northants NN15 6NE to 22 Waldegrave Road London SE19 2AJ on 2017-07-28
dot icon14/06/2017
Total exemption full accounts made up to 2015-09-30
dot icon14/06/2017
Total exemption full accounts made up to 2014-09-30
dot icon14/06/2017
Total exemption full accounts made up to 2013-09-30
dot icon14/06/2017
Total exemption full accounts made up to 2012-09-30
dot icon14/06/2017
Total exemption full accounts made up to 2011-09-30
dot icon14/06/2017
Total exemption full accounts made up to 2010-09-30
dot icon14/06/2017
Confirmation statement made on 2016-09-19 with updates
dot icon14/06/2017
Annual return made up to 2015-09-19 with full list of shareholders
dot icon14/06/2017
Annual return made up to 2014-09-19 with full list of shareholders
dot icon14/06/2017
Annual return made up to 2013-09-19 with full list of shareholders
dot icon14/06/2017
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/06/2017
Annual return made up to 2011-09-19 with full list of shareholders
dot icon14/06/2017
Administrative restoration application
dot icon11/03/2016
Bona Vacantia disclaimer
dot icon10/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mark Charles on 2010-09-19
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/07/2009
Appointment terminated secretary donna charles
dot icon05/02/2009
Return made up to 19/09/08; full list of members
dot icon30/01/2009
Compulsory strike-off action has been discontinued
dot icon29/01/2009
Return made up to 19/09/07; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon21/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2008
Return made up to 19/09/06; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/02/2006
Return made up to 19/09/05; full list of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: 29 pytchley road kettering northants NN15 6NC
dot icon02/02/2006
Secretary resigned
dot icon20/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon07/10/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/11/2004
Return made up to 19/09/04; full list of members
dot icon18/11/2004
New secretary appointed
dot icon20/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Registered office changed on 13/11/03 from: banner & co 29 byron road harrow middlesex HA1 1JR
dot icon13/11/2003
Ad 29/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
Director resigned
dot icon19/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.52K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, Mark
Director
29/10/2003 - 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+
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 CAMERON TATE INVESTMENT LIMITED

CAMERON TATE INVESTMENT LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at Banner House, 29 Byron Road, Harrow HA1 1JR. 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 CAMERON TATE INVESTMENT LIMITED?

toggle

CAMERON TATE INVESTMENT LIMITED is currently Active. It was registered on 19/09/2003 .

Where is CAMERON TATE INVESTMENT LIMITED located?

toggle

CAMERON TATE INVESTMENT LIMITED is registered at Banner House, 29 Byron Road, Harrow HA1 1JR.

What does CAMERON TATE INVESTMENT LIMITED do?

toggle

CAMERON TATE INVESTMENT LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CAMERON TATE INVESTMENT LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-19 with no updates.