CAMFLATS LIMITED

Register to unlock more data on OkredoRegister

CAMFLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020880

Incorporation date

19/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Primes Corner Primes Corner, Histon, Cambridge CB24 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon04/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon08/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon14/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon09/10/2018
Termination of appointment of Martin Jackson as a director on 2018-01-01
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon13/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon13/11/2017
Registered office address changed from Kingston Barns Bourn Road Kingston Cambridge CB23 2NP to 2 Primes Corner Primes Corner Histon Cambridge CB24 9AG on 2017-11-13
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon20/10/2016
Satisfaction of charge 15 in full
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/12/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-05-31
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Lindsey Smith as a director
dot icon17/08/2011
Previous accounting period extended from 2010-11-30 to 2011-05-31
dot icon14/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Christopher Robert Dyason on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Martin Jackson on 2009-10-01
dot icon24/11/2009
Director's details changed for Lindsey Margaret Smith on 2009-10-01
dot icon28/09/2009
Accounts for a small company made up to 2008-11-30
dot icon24/06/2009
Registered office changed on 24/06/2009 from fairways toft road bourn cambridge CB23 2TT
dot icon30/03/2009
Accounting reference date shortened from 31/05/2009 to 30/11/2008
dot icon11/03/2009
Accounts for a small company made up to 2008-05-31
dot icon09/02/2009
Appointment terminated secretary john adamson
dot icon28/10/2008
Return made up to 01/10/08; full list of members
dot icon27/10/2008
Director's change of particulars / christopher dyason / 01/10/2008
dot icon27/10/2008
Location of debenture register
dot icon27/10/2008
Location of register of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from elmhurst 22A brooklands avenue cambridge CB2 8DQ
dot icon27/05/2008
Director appointed mr martin jackson
dot icon26/05/2008
Director's change of particulars / lindsey smith / 24/05/2008
dot icon16/04/2008
Auditor's resignation
dot icon02/04/2008
Accounts for a small company made up to 2007-05-31
dot icon19/11/2007
Return made up to 01/10/07; full list of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: elmhurst 22A brooklands avenue cambridge CB2 2DQ
dot icon19/11/2007
Location of debenture register
dot icon19/11/2007
Location of register of members
dot icon19/11/2007
Secretary's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon01/04/2007
Group of companies' accounts made up to 2006-05-31
dot icon03/01/2007
Return made up to 01/10/06; full list of members
dot icon03/01/2007
Secretary's particulars changed
dot icon03/04/2006
Group of companies' accounts made up to 2005-05-31
dot icon23/01/2006
Return made up to 01/10/05; full list of members
dot icon30/06/2005
Declaration of mortgage charge released/ceased
dot icon30/06/2005
Declaration of mortgage charge released/ceased
dot icon05/04/2005
Group of companies' accounts made up to 2004-05-31
dot icon21/10/2004
Return made up to 01/10/04; full list of members
dot icon09/03/2004
Group of companies' accounts made up to 2003-05-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
Secretary resigned
dot icon03/04/2003
Group of companies' accounts made up to 2002-05-31
dot icon09/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Return made up to 01/10/02; full list of members
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Declaration of satisfaction of mortgage/charge
dot icon24/08/2002
Particulars of mortgage/charge
dot icon18/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon27/09/2001
Return made up to 01/10/01; full list of members
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Secretary resigned
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon03/01/2001
Particulars of mortgage/charge
dot icon10/10/2000
Return made up to 01/10/00; full list of members
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Secretary resigned
dot icon26/04/2000
Return made up to 01/10/99; full list of members
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned;director resigned
dot icon26/04/2000
New secretary appointed
dot icon18/02/2000
Accounts for a small company made up to 1999-05-31
dot icon25/09/1998
Return made up to 01/10/98; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1998-05-31
dot icon15/10/1997
Accounts for a small company made up to 1997-05-31
dot icon01/10/1997
Return made up to 01/10/97; no change of members
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Declaration of satisfaction of mortgage/charge
dot icon21/12/1996
Particulars of mortgage/charge
dot icon21/12/1996
Particulars of mortgage/charge
dot icon18/11/1996
Accounts for a small company made up to 1996-05-31
dot icon27/09/1996
Return made up to 01/10/96; no change of members
dot icon10/01/1996
Declaration of satisfaction of mortgage/charge
dot icon10/01/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon22/11/1995
Particulars of contract relating to shares
dot icon22/11/1995
Ad 30/09/95--------- £ si 180000@1
dot icon07/11/1995
Ad 30/09/95--------- £ si 180000@1
dot icon31/10/1995
Particulars of mortgage/charge
dot icon21/09/1995
Return made up to 01/10/95; full list of members
dot icon15/09/1995
Accounts for a small company made up to 1995-05-31
dot icon29/08/1995
Nc inc already adjusted 14/08/95
dot icon29/08/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 01/10/94; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1994-05-31
dot icon09/09/1994
Ad 13/05/94--------- £ si 998@1=998 £ ic 2/1000
dot icon09/09/1994
£ nc 100/1000 13/05/94
dot icon14/03/1994
Accounts for a small company made up to 1993-05-31
dot icon24/02/1994
Registered office changed on 24/02/94 from: 35 parkside cambridge CB1 1JB
dot icon15/12/1993
Return made up to 01/10/93; full list of members
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon08/10/1992
Return made up to 01/10/92; no change of members
dot icon08/06/1992
Particulars of mortgage/charge
dot icon15/05/1992
Accounts for a small company made up to 1991-05-31
dot icon18/02/1992
Return made up to 01/10/91; no change of members
dot icon18/02/1992
Accounts for a small company made up to 1990-05-31
dot icon12/09/1991
Full group accounts made up to 1989-05-31
dot icon11/07/1991
New director appointed
dot icon11/07/1991
New director appointed
dot icon11/07/1991
Return made up to 01/10/90; full list of members
dot icon24/05/1991
Particulars of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon26/10/1989
Full accounts made up to 1988-05-31
dot icon26/10/1989
Return made up to 01/10/89; full list of members
dot icon15/05/1989
Return made up to 30/12/88; full list of members
dot icon26/01/1989
Return made up to 31/12/87; full list of members
dot icon26/01/1989
Full accounts made up to 1987-05-31
dot icon10/10/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon01/09/1988
Particulars of mortgage/charge
dot icon07/06/1988
Wd 25/04/88 ad 29/05/86--------- £ si 2@1=2 £ ic 2/4
dot icon25/04/1988
Secretary resigned;new secretary appointed
dot icon27/11/1987
Particulars of mortgage/charge
dot icon15/09/1987
Registered office changed on 15/09/87 from: 89 tenison road cambridge CB1 2DG
dot icon31/07/1987
Particulars of mortgage/charge
dot icon04/10/1986
Particulars of mortgage/charge
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1986
Registered office changed on 11/08/86 from: 5 station road cambridge CB1 2JS
dot icon08/08/1986
Accounting reference date notified as 31/05
dot icon04/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
269.58K
-
0.00
-
-
2022
0
269.58K
-
0.00
-
-
2023
0
269.58K
-
0.00
-
-
2023
0
269.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

269.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Martin
Director
24/05/2008 - 01/01/2018
47
Adamson, John Michael
Secretary
08/05/2003 - 03/02/2009
8
Dyason, Christopher Robert
Secretary
01/09/1999 - 11/08/2000
4
Dyason, Christopher Robert
Secretary
31/08/2001 - 08/05/2003
4
Sherwood, Brian
Secretary
11/08/2000 - 31/08/2001
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMFLATS LIMITED

CAMFLATS LIMITED is an(a) Active company incorporated on 19/05/1986 with the registered office located at 2 Primes Corner Primes Corner, Histon, Cambridge CB24 9AG. There is currently no 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 CAMFLATS LIMITED?

toggle

CAMFLATS LIMITED is currently Active. It was registered on 19/05/1986 .

Where is CAMFLATS LIMITED located?

toggle

CAMFLATS LIMITED is registered at 2 Primes Corner Primes Corner, Histon, Cambridge CB24 9AG.

What does CAMFLATS LIMITED do?

toggle

CAMFLATS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMFLATS LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-05-31.