CAMLOC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMLOC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10160875

Incorporation date

04/05/2016

Size

Small

Contacts

Registered address

Registered address

15 New Star Road, Leicester, Leicestershire LE4 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2016)
dot icon24/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon22/03/2025
Accounts for a small company made up to 2024-09-30
dot icon12/02/2025
Termination of appointment of Laura Gough as a secretary on 2025-02-01
dot icon13/06/2024
Accounts for a small company made up to 2023-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon21/09/2023
Change of details for Hc 1340 Limited as a person with significant control on 2023-09-04
dot icon04/07/2023
Appointment of Mrs Laura Gough as a secretary on 2023-06-16
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon03/04/2023
Memorandum and Articles of Association
dot icon03/04/2023
Resolutions
dot icon28/03/2023
Cessation of Foresight Nf Gp Limited as a person with significant control on 2023-03-23
dot icon28/03/2023
Termination of appointment of David John Miles as a director on 2023-03-23
dot icon28/03/2023
Notification of Hc 1340 Limited as a person with significant control on 2023-03-23
dot icon30/01/2023
Accounts for a small company made up to 2022-10-02
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon10/01/2022
Accounts for a small company made up to 2021-09-26
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon01/06/2021
Confirmation statement made on 2020-07-01 with no updates
dot icon21/04/2021
Accounts for a small company made up to 2020-09-27
dot icon15/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon19/02/2020
Accounts for a small company made up to 2019-09-29
dot icon16/01/2020
Purchase of own shares.
dot icon10/01/2020
Cancellation of shares. Statement of capital on 2019-11-25
dot icon04/12/2019
Resolutions
dot icon27/11/2019
Termination of appointment of Andrew Sean Hubbard as a director on 2019-11-25
dot icon31/07/2019
Appointment of Mr David John Miles as a director on 2019-07-19
dot icon30/07/2019
Termination of appointment of Mark Benjamin Dawson as a director on 2019-07-19
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon11/03/2019
Accounts for a small company made up to 2018-09-30
dot icon14/12/2018
Termination of appointment of Matthew James Smith as a director on 2018-12-13
dot icon14/12/2018
Appointment of Mr Mark Benjamin Dawson as a director on 2018-12-13
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon21/02/2018
Appointment of Mr Matthew James Smith as a director on 2018-02-16
dot icon08/02/2018
Accounts for a small company made up to 2017-10-01
dot icon05/01/2018
Termination of appointment of Sebastian James Mason Saywood as a director on 2017-12-18
dot icon11/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon01/02/2017
Appointment of Mr Ewan Wilson as a director on 2017-01-19
dot icon27/01/2017
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon04/08/2016
Sub-division of shares on 2016-06-29
dot icon18/07/2016
Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW United Kingdom to 15 New Star Road Leicester Leicestershire LE4 9JD on 2016-07-18
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon07/07/2016
Change of share class name or designation
dot icon06/07/2016
Resolutions
dot icon05/07/2016
Registration of charge 101608750003, created on 2016-06-29
dot icon05/07/2016
Registration of charge 101608750005, created on 2016-06-29
dot icon05/07/2016
Registration of charge 101608750002, created on 2016-06-29
dot icon05/07/2016
Registration of charge 101608750004, created on 2016-06-29
dot icon04/07/2016
Registration of charge 101608750001, created on 2016-06-29
dot icon30/06/2016
Appointment of Mr Matthew John Warne as a director on 2016-06-29
dot icon30/06/2016
Appointment of Mr Andrew Sean Hubbard as a director on 2016-06-29
dot icon30/06/2016
Appointment of Mr Sebastian James Mason Saywood as a director on 2016-06-29
dot icon04/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,914.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
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)
2022
4
94.04K
-
0.00
9.91K
-
2022
4
94.04K
-
0.00
9.91K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

94.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, David John
Director
19/07/2019 - 23/03/2023
15
Wilson, Ewan
Director
19/01/2017 - Present
7
Hubbard, Andrew Sean
Director
29/06/2016 - 25/11/2019
4
Dawson, Mark Benjamin
Director
13/12/2018 - 19/07/2019
5
Smith, Matthew James
Director
16/02/2018 - 13/12/2018
36

Persons with Significant Control

2
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 CAMLOC HOLDINGS LIMITED

CAMLOC HOLDINGS LIMITED is an(a) Active company incorporated on 04/05/2016 with the registered office located at 15 New Star Road, Leicester, Leicestershire LE4 9JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMLOC HOLDINGS LIMITED?

toggle

CAMLOC HOLDINGS LIMITED is currently Active. It was registered on 04/05/2016 .

Where is CAMLOC HOLDINGS LIMITED located?

toggle

CAMLOC HOLDINGS LIMITED is registered at 15 New Star Road, Leicester, Leicestershire LE4 9JD.

What does CAMLOC HOLDINGS LIMITED do?

toggle

CAMLOC HOLDINGS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CAMLOC HOLDINGS LIMITED have?

toggle

CAMLOC HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for CAMLOC HOLDINGS LIMITED?

toggle

The latest filing was on 24/04/2025: Confirmation statement made on 2025-04-18 with updates.