CAMGRAPHIC LTD.

Register to unlock more data on OkredoRegister

CAMGRAPHIC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11651312

Incorporation date

31/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Officers' Mess Business Centre, Royston Road, Duxford, England CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2018)
dot icon19/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon06/02/2025
Resolutions
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Resolutions
dot icon12/11/2024
Register inspection address has been changed from Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/11/2024
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-08-26
dot icon29/10/2024
Registered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom to The Officers' Mess Business Centre Royston Road Duxford England CB22 4QH on 2024-10-29
dot icon09/10/2024
Director's details changed for Prof Marco Romagnoli on 2024-10-09
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Second filing for the notification of a person with significant control statement
dot icon05/08/2024
Second filing for the cessation of Marco Romagnoli as a person with significant control
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon24/08/2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon23/08/2023
Satisfaction of charge 116513120001 in full
dot icon22/08/2023
Registration of charge 116513120002, created on 2023-08-21
dot icon01/08/2023
Termination of appointment of Alessio Pirastu as a director on 2023-07-25
dot icon16/02/2023
Appointment of Mr Neil David Crabb as a director on 2023-02-03
dot icon15/02/2023
Termination of appointment of Paul Andre Mantle as a director on 2023-02-03
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon30/12/2022
Resolutions
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon20/12/2022
Second filing of Confirmation Statement dated 2021-02-19
dot icon20/12/2022
Second filing for the appointment of Dr Alessio Pirastu as a director
dot icon19/12/2022
Statement of capital following an allotment of shares on 2021-02-15
dot icon19/12/2022
Director's details changed for Prof Marco Romagnoli on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr Paul Mantle on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr Paul Mantle on 2018-10-31
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Resolutions
dot icon12/07/2022
Memorandum and Articles of Association
dot icon21/04/2022
Registered office address changed from C/O Frontier Ip Group Plc., Wellington House, East Road Cambridge CB1 1BH England to Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH on 2022-04-21
dot icon29/03/2022
Notification of a person with significant control statement
dot icon24/03/2022
Director's details changed for Prof Marco Romagnoli on 2022-03-24
dot icon03/02/2022
Cessation of Frontier Ip Group Plc. as a person with significant control on 2021-09-17
dot icon03/02/2022
Cessation of Andrea Ferrari as a person with significant control on 2021-09-17
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon24/01/2022
Cessation of Marco Romagnoli as a person with significant control on 2021-09-30
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon31/07/2021
Memorandum and Articles of Association
dot icon31/07/2021
Resolutions
dot icon26/07/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon09/06/2021
Registration of charge 116513120001, created on 2021-06-08
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-02
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon16/02/2021
Sub-division of shares on 2021-01-25
dot icon11/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon27/03/2020
Notification of Frontier Ip Group Plc. as a person with significant control on 2020-03-27
dot icon14/02/2020
Termination of appointment of Andrea Ferrari as a director on 2020-02-14
dot icon13/02/2020
Appointment of Dr Alessio Pirastu as a director on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Marco Romagnoli on 2020-02-13
dot icon29/01/2020
Micro company accounts made up to 2019-10-31
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon18/02/2019
Registered office address changed from C/O Frontier Ip, Wellington House East Road Cambridge CB1 1BH England to C/O Frontier Ip Group Plc., Wellington House, East Road Cambridge CB1 1BH on 2019-02-18
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon13/11/2018
Change of details for Mr Marco Romangnoli as a person with significant control on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr Marco Romangnoli on 2018-11-13
dot icon31/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-94.89 % *

* during past year

Cash in Bank

£54,448.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.93M
-
0.00
1.07M
-
2022
1
2.96M
-
0.00
54.45K
-
2022
1
2.96M
-
0.00
54.45K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.96M £Ascended53.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.45K £Descended-94.89 % *

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
Romagnoli, Marco, Prof
Director
31/10/2018 - Present
-
Mantle, Paul Andre
Director
31/10/2018 - 03/02/2023
5
Pirastu, Alessio, Dr
Director
13/02/2020 - 25/07/2023
-
Crabb, Neil David
Director
03/02/2023 - Present
50
Ferrari, Andrea, Prof
Director
31/10/2018 - 14/02/2020
2

Persons with Significant Control

3
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 CAMGRAPHIC LTD.

CAMGRAPHIC LTD. is an(a) Active company incorporated on 31/10/2018 with the registered office located at The Officers' Mess Business Centre, Royston Road, Duxford, England CB22 4QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMGRAPHIC LTD.?

toggle

CAMGRAPHIC LTD. is currently Active. It was registered on 31/10/2018 .

Where is CAMGRAPHIC LTD. located?

toggle

CAMGRAPHIC LTD. is registered at The Officers' Mess Business Centre, Royston Road, Duxford, England CB22 4QH.

What does CAMGRAPHIC LTD. do?

toggle

CAMGRAPHIC LTD. operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CAMGRAPHIC LTD. have?

toggle

CAMGRAPHIC LTD. had 1 employees in 2022.

What is the latest filing for CAMGRAPHIC LTD.?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2024-12-31.