CAMMAD LTD

Register to unlock more data on OkredoRegister

CAMMAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04993486

Incorporation date

12/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2003)
dot icon01/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon30/08/2020
Micro company accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon25/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Change of details for Mr Peter James Madill as a person with significant control on 2018-02-04
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon27/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon27/12/2016
Register inspection address has been changed from 5 Edenthorpe Lodge 7 st. Johns Road Eastbourne East Sussex BN20 7JA England to 3 Willow Close Uckfield TN22 1TL
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Director's details changed for Mr. Peter Madill on 2016-06-29
dot icon27/06/2016
Registered office address changed from 7 5 Edenthorpe Lodge 7 st John's Road Eastbourne East Sussex BN20 7JA to 27 Old Gloucester Street London WC1N 3AX on 2016-06-27
dot icon19/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Registered office address changed from 483 Green Lanes London N13 4BS to 7 5 Edenthorpe Lodge 7 St John's Road Eastbourne East Sussex BN20 7JA on 2015-03-03
dot icon27/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon20/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon13/12/2013
Register inspection address has been changed
dot icon12/12/2013
Register(s) moved to registered inspection location
dot icon12/12/2013
Director's details changed for Peter Madill on 2013-12-01
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/03/2013
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2013-03-09
dot icon22/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Registered office address changed from 29 Harley Street Suite B London W1G 9QR United Kingdom on 2012-07-19
dot icon19/07/2012
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-07-19
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 2011-08-23
dot icon12/03/2011
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon03/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon29/12/2009
Secretary's details changed for Nominee Secretary Ltd on 2009-12-26
dot icon27/12/2009
Director's details changed for Peter Madill on 2009-12-26
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2009
Director's change of particulars / peter madill / 21/09/2009
dot icon17/12/2008
Return made up to 12/12/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 6 glendower street flat 2 monmouth gwent NP25 3DG
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 12/12/07; full list of members
dot icon31/12/2007
Registered office changed on 31/12/07 from: 6 flat 2, glendower street monmouth gwent NP25 3DG
dot icon31/12/2007
Registered office changed on 31/12/07 from: suite b 29 harley street london W1G 9QR
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 12/12/06; full list of members
dot icon19/01/2007
Registered office changed on 19/01/07 from: 6 agincourt street monmouth gwent NP25 3DZ
dot icon03/01/2007
Registered office changed on 03/01/07 from: suite b, 29 harley street london W1G 9QR
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2006
Return made up to 12/12/05; full list of members
dot icon16/12/2004
Return made up to 12/12/04; full list of members
dot icon11/03/2004
Director's particulars changed
dot icon12/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-33.85 % *

* during past year

Cash in Bank

£54,075.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.31K
-
0.00
81.75K
-
2022
2
48.31K
-
0.00
54.08K
-
2022
2
48.31K
-
0.00
54.08K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

48.31K £Descended-44.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.08K £Descended-33.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madill, Peter James
Director
12/12/2003 - Present
-

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+
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 CAMMAD LTD

CAMMAD LTD is an(a) Active company incorporated on 12/12/2003 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMMAD LTD?

toggle

CAMMAD LTD is currently Active. It was registered on 12/12/2003 .

Where is CAMMAD LTD located?

toggle

CAMMAD LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CAMMAD LTD do?

toggle

CAMMAD LTD operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

How many employees does CAMMAD LTD have?

toggle

CAMMAD LTD had 2 employees in 2022.

What is the latest filing for CAMMAD LTD?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-21 with no updates.