CAMEX COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

CAMEX COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024148

Incorporation date

21/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

8 Dalegarth Avenue, Liverpool, Merseyside L12 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon04/03/2026
Application to strike the company off the register
dot icon16/02/2026
Micro company accounts made up to 2026-01-31
dot icon15/10/2025
Micro company accounts made up to 2025-01-31
dot icon02/05/2025
Termination of appointment of Mark Dermot White as a director on 2025-05-01
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon24/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon11/10/2020
Micro company accounts made up to 2020-01-31
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon05/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon14/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon29/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon08/10/2016
Micro company accounts made up to 2016-01-31
dot icon10/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon12/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/03/2013
Director's details changed for Dr Mark Dermot White on 2013-01-01
dot icon28/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Kevin Michael O'donovan on 2010-02-23
dot icon24/02/2010
Director's details changed for Dr Mark Dermot White on 2010-02-23
dot icon22/02/2010
Termination of appointment of Peter Edwards as a secretary
dot icon22/02/2010
Termination of appointment of Peter Edwards as a director
dot icon21/02/2010
Appointment of Mr Kevin Michael O'donovan as a secretary
dot icon21/02/2010
Termination of appointment of David Leather as a director
dot icon29/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/03/2008
Return made up to 21/02/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/03/2007
Return made up to 21/02/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/03/2006
Return made up to 21/02/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/03/2005
Return made up to 21/02/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/03/2004
Return made up to 21/02/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon20/03/2003
Return made up to 21/02/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/03/2002
Return made up to 21/02/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/03/2001
Return made up to 21/02/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-01-31
dot icon15/03/2000
Return made up to 21/02/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon26/03/1999
Return made up to 21/02/99; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-01-31
dot icon07/04/1998
Return made up to 21/02/98; no change of members
dot icon22/12/1997
Accounts for a small company made up to 1997-01-31
dot icon12/03/1997
Return made up to 21/02/97; no change of members
dot icon15/12/1996
Accounts for a small company made up to 1996-01-31
dot icon10/10/1996
Accounting reference date shortened from 31/03/96 to 31/01/96
dot icon29/03/1996
Return made up to 21/02/96; full list of members
dot icon29/03/1996
Secretary resigned
dot icon26/10/1995
New secretary appointed
dot icon24/04/1995
Registered office changed on 24/04/95 from: 8-10 stamford hill london N16 6XZ
dot icon24/04/1995
Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1995
Accounting reference date notified as 31/03
dot icon24/04/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Director resigned;new director appointed
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.04K
-
0.00
-
-
2022
2
6.99K
-
1.20K
-
-
2023
0
5.76K
-
600.00
-
-
2023
0
5.76K
-
600.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

5.76K £Descended-17.55 % *

Total Assets(GBP)

-

Turnover(GBP)

600.00 £Descended-50.00 % *

Cash in Bank(GBP)

-

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
AA COMPANY SERVICES LIMITED
Nominee Secretary
21/02/1995 - 31/03/1995
6011
BUYVIEW LTD
Nominee Director
21/02/1995 - 31/03/1995
6028
O'donovan, Kevin Michael
Director
31/03/1995 - Present
-
O'donovan, Kevin Michael
Director
31/03/1995 - 30/09/1995
-
Edwards, Peter Duke, Dr
Director
31/03/1995 - 01/02/2010
3

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMEX COMPUTERS LIMITED

CAMEX COMPUTERS LIMITED is an(a) Active company incorporated on 21/02/1995 with the registered office located at 8 Dalegarth Avenue, Liverpool, Merseyside L12 0AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEX COMPUTERS LIMITED?

toggle

CAMEX COMPUTERS LIMITED is currently Active. It was registered on 21/02/1995 .

Where is CAMEX COMPUTERS LIMITED located?

toggle

CAMEX COMPUTERS LIMITED is registered at 8 Dalegarth Avenue, Liverpool, Merseyside L12 0AJ.

What does CAMEX COMPUTERS LIMITED do?

toggle

CAMEX COMPUTERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAMEX COMPUTERS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.