CAMSOFT LIMITED

Register to unlock more data on OkredoRegister

CAMSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06593701

Incorporation date

15/05/2008

Size

Small

Contacts

Registered address

Registered address

Irene House, Five Arches Business Park, Sidcup, Kent DA14 5AECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon23/01/2024
Application to strike the company off the register
dot icon28/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon10/11/2022
Accounts for a small company made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon16/04/2021
Termination of appointment of Frank Hailstones as a director on 2021-03-31
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/06/2020
Termination of appointment of John Clifton Gardner as a secretary on 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon11/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/11/2019
Director's details changed for Mr Frank Hailstones on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr John William Powell on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr Richard John Chitty on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr Steven John Frankham on 2019-11-29
dot icon29/11/2019
Secretary's details changed for Mr John Clifton Gardner on 2019-11-29
dot icon20/11/2019
Termination of appointment of Jason Waplington as a director on 2019-11-20
dot icon19/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon08/03/2017
Secretary's details changed for Mr John Clifton Gardner on 2016-11-01
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/12/2015
Accounts for a small company made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon10/09/2014
Accounts for a small company made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon16/07/2010
Full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Appointment terminated director john gardner
dot icon30/07/2009
Director appointed richard chitty
dot icon22/06/2009
Return made up to 15/05/09; full list of members
dot icon07/04/2009
Appointment terminated director ian crockett
dot icon30/03/2009
Ad 23/02/09\gbp si 250@1=250\gbp ic 750/1000\
dot icon25/03/2009
Director appointed frank hailstones
dot icon17/09/2008
Director appointed steven john frankham
dot icon15/08/2008
Director appointed john clifton gardner
dot icon04/07/2008
Ad 01/07/08\gbp si 749@1=749\gbp ic 1/750\
dot icon16/06/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon09/06/2008
Appointment terminated secretary aci secretaries LIMITED
dot icon09/06/2008
Appointment terminated director aci directors LIMITED
dot icon09/06/2008
Secretary appointed john clifton gardner
dot icon09/06/2008
Director appointed john william powell
dot icon09/06/2008
Director appointed ian frederick crockett
dot icon09/06/2008
Director appointed jason waplington
dot icon15/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+600.00 % *

* during past year

Cash in Bank

£21.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.04K
-
0.00
8.00
-
2022
0
44.72K
-
0.00
3.00
-
2023
0
74.31K
-
12.30K
21.00
-
2023
0
74.31K
-
12.30K
21.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

74.31K £Ascended66.16 % *

Total Assets(GBP)

-

Turnover(GBP)

12.30K £Ascended- *

Cash in Bank(GBP)

21.00 £Ascended600.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hailstones, Frank
Director
23/02/2009 - 31/03/2021
7
ACI SECRETARIES LIMITED
Corporate Secretary
14/05/2008 - 14/05/2008
48
ACI DIRECTORS LIMITED
Corporate Director
14/05/2008 - 14/05/2008
52
Frankham, Steven John
Director
11/09/2008 - Present
36
Powell, John William
Director
14/05/2008 - Present
8

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

714
DORSET MICROGREENS LTD1 Battery Cottage, Upton Fort, Osmington Mills, Weymouth, Dorset DT3 6HL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

12784275

Reg. date:

31/07/2020

Turnover:

-

No. of employees:

-
HEARTS AND PAWS RESCUE LTD12 Geneva Road, Wallasey CH44 7EY
Dissolved

Category:

Raising of other animals

Comp. code:

13038192

Reg. date:

23/11/2020

Turnover:

-

No. of employees:

-
THE MICRO EMPIRE LTDAuchindoun, Auchendinny Mains, Penicuik EH26 8PG
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC668996

Reg. date:

28/07/2020

Turnover:

-

No. of employees:

-
BELLOW STORIES LIMITED156 Waller Road, London SE14 5LU
Dissolved

Category:

Reproduction of sound recording

Comp. code:

12776954

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

-
CCP ASSOCIATES LIMITED6 Broadfield Road, Hartlepool TS24 0NS
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

11092791

Reg. date:

01/12/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMSOFT LIMITED

CAMSOFT LIMITED is an(a) Dissolved company incorporated on 15/05/2008 with the registered office located at Irene House, Five Arches Business Park, Sidcup, Kent DA14 5AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMSOFT LIMITED?

toggle

CAMSOFT LIMITED is currently Dissolved. It was registered on 15/05/2008 and dissolved on 16/04/2024.

Where is CAMSOFT LIMITED located?

toggle

CAMSOFT LIMITED is registered at Irene House, Five Arches Business Park, Sidcup, Kent DA14 5AE.

What does CAMSOFT LIMITED do?

toggle

CAMSOFT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAMSOFT LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.