CAMPUTEL LIMITED

Register to unlock more data on OkredoRegister

CAMPUTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721096

Incorporation date

25/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

15 Rawstorn Road, Colchester CO3 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon15/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon16/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon24/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/05/2018
Registered office address changed from 14 Dedham Vale Business Centre Manningtree Road, Dedham Colchester Essex CO7 6BL to 15 Rawstorn Road Colchester CO3 3JH on 2018-05-09
dot icon24/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon04/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Peter Leonard Camper as a director on 2015-04-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon21/03/2014
Appointment of Mrs Irina Camper as a director
dot icon21/03/2014
Registered office address changed from 3 Dedham Vale Business Centre Manningtree Road Dedham Colchester Essex CO7 6BL United Kingdom on 2014-03-21
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Registered office address changed from 3 Dedham Vale Business Centre Manningtree Road Dedham Colchester CO7 6BL United Kingdom on 2013-03-14
dot icon14/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr Peter Leonard Camper on 2013-02-28
dot icon14/03/2013
Registered office address changed from 249 Ipswich Road Colchester Essex CO4 0EW England on 2013-03-14
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/04/2010
Registered office address changed from 249 Ipswich Road Colchester CO4 4EW on 2010-04-16
dot icon16/04/2010
Director's details changed for Peter Leonard Camper on 2010-02-25
dot icon16/04/2010
Secretary's details changed for Linda Mary Camper on 2010-02-25
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 25/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 25/02/08; no change of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2007
Return made up to 25/02/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 25/02/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 25/02/05; full list of members
dot icon27/04/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon23/02/2004
Return made up to 25/02/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/02/2003
Return made up to 25/02/03; full list of members
dot icon07/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 25/02/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/03/2001
Return made up to 25/02/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-02-29
dot icon03/03/2000
Return made up to 25/02/00; full list of members
dot icon21/04/1999
Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Registered office changed on 05/03/99 from: chancery house york road birmingham B23 6TF
dot icon25/02/1999
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
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
46.80K
-
0.00
-
-
2022
2
45.31K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camper, Irina
Director
01/05/2013 - 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+
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 CAMPUTEL LIMITED

CAMPUTEL LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 15 Rawstorn Road, Colchester CO3 3JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPUTEL LIMITED?

toggle

CAMPUTEL LIMITED is currently Active. It was registered on 25/02/1999 .

Where is CAMPUTEL LIMITED located?

toggle

CAMPUTEL LIMITED is registered at 15 Rawstorn Road, Colchester CO3 3JH.

What does CAMPUTEL LIMITED do?

toggle

CAMPUTEL LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for CAMPUTEL LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-02-11 with no updates.