CAMLAS LIMITED

Register to unlock more data on OkredoRegister

CAMLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05691865

Incorporation date

30/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Burt Street, Cardiff Bay, Cardiff CF10 5FZCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon27/12/2025
Memorandum and Articles of Association
dot icon27/12/2025
Resolutions
dot icon05/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon18/08/2025
Withdrawal of a person with significant control statement on 2025-08-18
dot icon18/08/2025
Notification of Susan Jane Bowen as a person with significant control on 2025-04-14
dot icon18/08/2025
Notification of Rhodri Ab Owen as a person with significant control on 2025-04-14
dot icon27/05/2025
Cancellation of shares. Statement of capital on 2025-04-14
dot icon27/05/2025
Purchase of own shares.
dot icon07/05/2025
Termination of appointment of Naomi Elen Williams as a director on 2025-05-06
dot icon12/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon22/05/2024
Cancellation of shares. Statement of capital on 2024-04-23
dot icon22/05/2024
Purchase of own shares.
dot icon23/04/2024
Termination of appointment of Dafydd Huw Wrennall as a director on 2024-04-23
dot icon09/01/2024
Termination of appointment of Angela Janes Burns as a director on 2023-12-31
dot icon09/01/2024
Appointment of Mrs Linda Suzanne Davies as a director on 2024-01-01
dot icon09/01/2024
Termination of appointment of David George Hanson as a director on 2023-12-31
dot icon20/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon29/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon18/05/2022
Appointment of Mrs Angela Janes Burns as a director on 2022-01-11
dot icon27/04/2022
Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU Wales to 3 Burt Street Cardiff Bay Cardiff CF10 5FZ on 2022-04-27
dot icon22/12/2021
Appointment of Sir David George Hanson as a director on 2021-12-13
dot icon16/11/2021
Cancellation of shares. Statement of capital on 2021-09-21
dot icon16/11/2021
Purchase of own shares.
dot icon02/11/2021
Certificate of change of name
dot icon21/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Notification of a person with significant control statement
dot icon22/09/2021
Cessation of Daran Hill as a person with significant control on 2020-09-01
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon21/09/2021
Termination of appointment of Daran Hill as a director on 2021-09-20
dot icon20/04/2021
Appointment of Mr Dafydd Huw Wrennall as a director on 2020-09-01
dot icon20/04/2021
Termination of appointment of Dafydd Huw Wrennall as a director on 2021-03-01
dot icon05/03/2021
Appointment of Mr Dafydd Huw Wrennall as a director on 2021-03-01
dot icon15/02/2021
Director's details changed for Mr Rhodri Ab Owen on 2021-02-15
dot icon15/02/2021
Director's details changed for Miss Naomi Elen Williams on 2021-02-15
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon21/08/2020
Director's details changed for Mr Daran Hill on 2020-08-21
dot icon13/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon14/01/2020
Purchase of own shares.
dot icon21/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon13/12/2018
Previous accounting period extended from 2018-03-31 to 2018-08-31
dot icon04/06/2018
Registered office address changed from 104-105 Bute Street Cardiff CF10 5AD to Regus House Falcon Drive Cardiff CF10 4RU on 2018-06-04
dot icon02/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Resolutions
dot icon03/04/2017
Appointment of Mrs Susan Jane Bowen as a secretary on 2017-04-03
dot icon03/04/2017
Appointment of Mr Rhodri Ab Owen as a director on 2017-04-03
dot icon03/04/2017
Appointment of Miss Naomi Elen Williams as a director on 2017-04-03
dot icon03/04/2017
Appointment of Mrs Susan Jane Bowen as a director on 2017-04-03
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Termination of appointment of Alun Gruffudd as a director on 2014-10-10
dot icon03/11/2014
Termination of appointment of Roy John Thomas as a director on 2014-10-10
dot icon03/11/2014
Termination of appointment of Susan Jane Bowen as a director on 2014-10-10
dot icon03/11/2014
Termination of appointment of Llyr Sion Roberts as a director on 2014-10-10
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Appointment of Mrs Susan Bowen as a director
dot icon11/04/2012
Appointment of Mr Alun Gruffudd as a director
dot icon07/03/2012
Termination of appointment of Russell Lawson as a director
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Daran Hill on 2011-06-01
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/10/2011
Appointment of Mr Russell Lawson as a director
dot icon05/10/2011
Termination of appointment of Janice Hill as a director
dot icon05/10/2011
Termination of appointment of Janice Hill as a secretary
dot icon30/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Daran Hill on 2010-04-01
dot icon28/02/2011
Current accounting period shortened from 2012-01-31 to 2011-03-31
dot icon21/12/2010
Registered office address changed from 49 Somerset Street Abertillery Gwent NP13 1DL on 2010-12-21
dot icon15/07/2010
Termination of appointment of Alan Edwards as a director
dot icon15/07/2010
Appointment of Mr Roy John Thomas as a director
dot icon13/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/04/2010
Director's details changed for Mr Daran Hill on 2010-04-01
dot icon03/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon02/02/2010
Director's details changed for Llyr Sion Roberts on 2009-10-02
dot icon02/02/2010
Director's details changed for Janice Louise Hill on 2009-10-02
dot icon02/02/2010
Director's details changed for Dr Alan Edwards on 2009-10-02
dot icon03/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 30/01/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 30/01/08; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: 41 forsythia drive cyncoed cardiff CF23 7HP
dot icon13/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 30/01/07; full list of members
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon30/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/08/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
9.87K
-
0.00
98.66K
-
2022
7
24.25K
-
0.00
98.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Susan Jane
Secretary
03/04/2017 - Present
-
Hill, Janice Louise
Director
30/01/2006 - 31/01/2011
1
Hill, Janice Louise
Secretary
30/01/2006 - 31/01/2011
-
Wrennall, Dafydd Huw
Director
01/09/2020 - 23/04/2024
-
Wrennall, Dafydd Huw
Director
01/03/2021 - 01/03/2021
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAMLAS LIMITED

CAMLAS LIMITED is an(a) Active company incorporated on 30/01/2006 with the registered office located at 3 Burt Street, Cardiff Bay, Cardiff CF10 5FZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMLAS LIMITED?

toggle

CAMLAS LIMITED is currently Active. It was registered on 30/01/2006 .

Where is CAMLAS LIMITED located?

toggle

CAMLAS LIMITED is registered at 3 Burt Street, Cardiff Bay, Cardiff CF10 5FZ.

What does CAMLAS LIMITED do?

toggle

CAMLAS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAMLAS LIMITED?

toggle

The latest filing was on 27/12/2025: Memorandum and Articles of Association.