CAMNOMIS LTD

Register to unlock more data on OkredoRegister

CAMNOMIS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07395654

Incorporation date

04/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Call Wharf 2, The Calls, Leeds LS2 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon12/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon12/03/2023
Micro company accounts made up to 2023-02-28
dot icon16/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon09/05/2022
Micro company accounts made up to 2022-02-28
dot icon29/10/2021
Micro company accounts made up to 2021-02-28
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon21/11/2020
Micro company accounts made up to 2020-02-29
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon17/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon24/11/2018
Micro company accounts made up to 2018-02-28
dot icon18/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon18/10/2018
Change of details for Mr Simon Christopher Mccartney as a person with significant control on 2017-11-30
dot icon18/10/2018
Notification of Natasha Mccartney as a person with significant control on 2017-11-30
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon20/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon05/04/2016
Termination of appointment of Alexander Mcknight Mccartney as a director on 2016-04-05
dot icon26/01/2016
Registered office address changed from 368 Stanks Drive Whinmoor Leeds West Yorkshire LS14 5ED England to Call Wharf 2 the Calls Leeds LS2 7JU on 2016-01-26
dot icon19/10/2015
Registered office address changed from C/O Camnomis Ltd Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU to 368 Stanks Drive Whinmoor Leeds West Yorkshire LS14 5ED on 2015-10-19
dot icon07/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Karen Suzanne Mccartney as a director on 2015-06-30
dot icon04/06/2015
Appointment of Mrs Karen Suzanne Mccartney as a director on 2015-06-04
dot icon06/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 368 Stanks Drive Leeds West Yorkshire LS14 5ED England on 2013-10-07
dot icon22/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon11/09/2012
Current accounting period extended from 2013-02-27 to 2013-02-28
dot icon24/07/2012
Appointment of Mr Alexander Mcknight Mccartney as a director
dot icon03/06/2012
Total exemption small company accounts made up to 2012-02-27
dot icon11/04/2012
Termination of appointment of Alexander Mccartney as a director
dot icon16/03/2012
Appointment of Mr Simon Christopher Mccartney as a director
dot icon13/01/2012
Current accounting period shortened from 2012-03-31 to 2012-02-27
dot icon25/10/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon28/02/2011
Termination of appointment of Simon Mccartney as a director
dot icon28/02/2011
Termination of appointment of Simon Mccartney as a secretary
dot icon25/02/2011
Appointment of Mr Alexander Mcknight Mccartney as a director
dot icon04/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.00K
-
0.00
-
-
2022
1
29.44K
-
0.00
-
-
2023
1
22.60K
-
0.00
-
-
2023
1
22.60K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

22.60K £Descended-23.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Christopher Mccartney
Director
16/03/2012 - Present
-
Mr Simon Christopher Mccartney
Director
04/10/2010 - 28/02/2011
-
Mccartney, Alexander Mcknight
Director
25/02/2011 - 05/04/2012
-
Mccartney, Alexander Mcknight
Director
24/07/2012 - 05/04/2016
-
Mccartney, Karen Suzanne
Director
04/06/2015 - 30/06/2015
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMNOMIS LTD

CAMNOMIS LTD is an(a) Dissolved company incorporated on 04/10/2010 with the registered office located at Call Wharf 2, The Calls, Leeds LS2 7JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMNOMIS LTD?

toggle

CAMNOMIS LTD is currently Dissolved. It was registered on 04/10/2010 and dissolved on 12/03/2024.

Where is CAMNOMIS LTD located?

toggle

CAMNOMIS LTD is registered at Call Wharf 2, The Calls, Leeds LS2 7JU.

What does CAMNOMIS LTD do?

toggle

CAMNOMIS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CAMNOMIS LTD have?

toggle

CAMNOMIS LTD had 1 employees in 2023.

What is the latest filing for CAMNOMIS LTD?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via compulsory strike-off.