CAMPOLAZ LTD

Register to unlock more data on OkredoRegister

CAMPOLAZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07397861

Incorporation date

05/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 21-23 Cranley Gardens, London SW7 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon04/09/2025
Registered office address changed from 21-23 Cranley Gardens London SW7 3BD England to Flat 3 21-23 Cranley Gardens London SW7 3BD on 2025-09-04
dot icon31/08/2025
Registered office address changed from Flat 3 Cranley Gardens London SW7 3BD England to 21-23 Cranley Gardens London SW7 3BD on 2025-08-31
dot icon05/07/2025
Micro company accounts made up to 2024-12-31
dot icon22/01/2025
Appointment of Ashok Sonah as a secretary on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon06/01/2025
Confirmation statement made on 2024-10-05 with no updates
dot icon30/12/2024
Cessation of Faisal Bin Mohamed a Al Alsheikh as a person with significant control on 2023-01-01
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon13/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Certificate of change of name
dot icon09/03/2022
Notification of Anthony Raoul Acampora as a person with significant control on 2021-10-07
dot icon09/03/2022
Registered office address changed from , 29 Farm Street, London, W1J 5RL, United Kingdom to Flat 3 Cranley Gardens London SW7 3BD on 2022-03-09
dot icon08/03/2022
Termination of appointment of Ashok Prakash Sonah as a director on 2022-02-28
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon16/06/2021
Micro company accounts made up to 2020-12-31
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon16/01/2021
Micro company accounts made up to 2019-12-31
dot icon16/01/2021
Confirmation statement made on 2020-10-05 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Termination of appointment of Michael Phillips as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr Ashok Prakash Sonah as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Laurence Harris Rose as a director on 2019-02-28
dot icon04/03/2019
Termination of appointment of Christian Tamisier as a director on 2019-02-28
dot icon05/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon01/09/2018
Registered office address changed from , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU to Flat 3 Cranley Gardens London SW7 3BD on 2018-09-01
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/12/2017
Purchase of own shares.
dot icon05/12/2017
Resolutions
dot icon13/11/2017
Notification of Faisal Bin Mohamed a Al Alsheikh as a person with significant control on 2017-04-07
dot icon10/11/2017
Withdrawal of a person with significant control statement on 2017-11-10
dot icon10/11/2017
Confirmation statement made on 2017-10-05 with updates
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Resolutions
dot icon10/02/2014
Resolutions
dot icon23/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Registered office address changed from , 2nd Floor the Quadrangle 180 Wardour Street, London, W1F 8FY on 2013-03-14
dot icon24/10/2012
Director's details changed for Mr Michael Phillips on 2012-10-24
dot icon24/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon18/11/2011
Director's details changed for Christian Tamisier on 2011-11-04
dot icon18/11/2011
Director's details changed for Mr Anthony Raoul Acampora on 2011-11-09
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Appointment of Christian Tamisier as a director
dot icon06/05/2011
Resolutions
dot icon06/05/2011
Statement of company's objects
dot icon14/03/2011
Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF, United Kingdom on 2011-03-14
dot icon14/03/2011
Previous accounting period shortened from 2011-10-31 to 2010-12-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-11-29
dot icon29/11/2010
Resolutions
dot icon20/10/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon20/10/2010
Appointment of Mr Michael Phillips as a director
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Statement of company's objects
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon11/10/2010
Appointment of Mr Anthony Raoul Acampora as a director
dot icon11/10/2010
Appointment of Mr Laurence Harris Rose as a director
dot icon11/10/2010
Termination of appointment of Robert James Hillhouse as a director
dot icon11/10/2010
Termination of appointment of Susan Carol Fadil as a director
dot icon05/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
225.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fadil, Susan Carol
Director
05/10/2010 - 05/10/2010
170
MAWLAW SECRETARIES LIMITED
Corporate Secretary
05/10/2010 - 05/10/2010
38
Sonah, Ashok Prakash
Director
01/03/2019 - 28/02/2022
6
Hillhouse, Robert James
Director
05/10/2010 - 05/10/2010
81
Rose, Laurence Harris
Director
05/10/2010 - 28/02/2019
-

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+
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 CAMPOLAZ LTD

CAMPOLAZ LTD is an(a) Active company incorporated on 05/10/2010 with the registered office located at Flat 3 21-23 Cranley Gardens, London SW7 3BD. There are currently 2 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 CAMPOLAZ LTD?

toggle

CAMPOLAZ LTD is currently Active. It was registered on 05/10/2010 .

Where is CAMPOLAZ LTD located?

toggle

CAMPOLAZ LTD is registered at Flat 3 21-23 Cranley Gardens, London SW7 3BD.

What does CAMPOLAZ LTD do?

toggle

CAMPOLAZ LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMPOLAZ LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.