CAMSTER NOMINEE HOLDING LTD

Register to unlock more data on OkredoRegister

CAMSTER NOMINEE HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04877660

Incorporation date

27/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon18/01/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon14/01/2025
Micro company accounts made up to 2024-12-31
dot icon02/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Change of details for Sanco Holding International Ltd as a person with significant control on 2024-02-14
dot icon19/02/2024
Secretary's details changed for Sanco Dataform Ltd on 2024-02-14
dot icon14/02/2024
Registered office address changed from 207 Regent Street London W1B 3HH England to 78 York Street London W1H 1DP on 2024-02-14
dot icon01/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-12-31
dot icon22/04/2023
Compulsory strike-off action has been discontinued
dot icon21/04/2023
Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom to 207 Regent Street London W1B 3HH on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon09/08/2021
Director's details changed for Mr. Edmund Fritz on 2021-03-01
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon01/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon13/12/2019
Cessation of Sanco Holding Ltd. as a person with significant control on 2019-11-01
dot icon13/12/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon07/12/2019
Notification of Sanco Holding International Ltd as a person with significant control on 2019-12-01
dot icon07/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon13/05/2018
Director's details changed for Mr. Edmund Fritz on 2018-05-01
dot icon13/05/2018
Elect to keep the directors' residential address register information on the public register
dot icon13/05/2018
Termination of appointment of Sanco Dataform Ltd as a secretary on 2018-05-01
dot icon13/05/2018
Termination of appointment of Sanco Dataform Ltd as a secretary on 2018-05-01
dot icon13/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon20/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-12-31
dot icon09/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon05/02/2017
Micro company accounts made up to 2016-12-31
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon08/09/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon07/09/2016
Appointment of Sanco Dataform Ltd as a secretary on 2016-09-01
dot icon07/09/2016
Appointment of Sanco Dataform Ltd as a secretary on 2016-09-01
dot icon07/09/2016
Micro company accounts made up to 2015-12-31
dot icon31/08/2016
Registered office address changed from 27 Old Gloucester Street Monomark House London WC1N 3AX to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 2016-08-31
dot icon30/08/2016
Resolutions
dot icon29/08/2016
Appointment of Sanco Dataform Ltd as a secretary on 2016-08-29
dot icon29/08/2016
Termination of appointment of A. Haniel Ltd as a secretary on 2016-08-28
dot icon16/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr. Edmund Fritz on 2013-04-01
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for A. Haniel Ltd on 2011-06-22
dot icon14/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for A. Haniel Ltd on 2010-06-01
dot icon30/08/2010
Director's details changed for Mr Edmund Fritz on 2010-08-01
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon05/09/2009
Return made up to 16/08/09; full list of members
dot icon28/05/2009
Secretary appointed A. haniel LTD
dot icon27/05/2009
Registered office changed on 27/05/2009 from 27 old gloucester street monomark house london WC1N 3XX
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/05/2009
Registered office changed on 26/05/2009 from 81 oxford street office 504 london W1D 2EU uk
dot icon20/05/2009
Appointment terminated secretary camster secretary LTD.
dot icon18/05/2009
Registered office changed on 18/05/2009 from 27 old gloucester street london WC1N 3AX
dot icon04/09/2008
Resolutions
dot icon04/09/2008
Return made up to 16/08/08; full list of members
dot icon04/09/2008
Location of register of members
dot icon04/09/2008
Director appointed edmund fritz
dot icon04/09/2008
Registered office changed on 04/09/2008 from 27 old gloucester street london WC1N 3XX
dot icon03/09/2008
Location of debenture register
dot icon03/09/2008
Secretary's change of particulars / camster secretary LTD. / 03/09/2008
dot icon03/09/2008
Appointment terminated director camster management LTD
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 16/08/07; full list of members
dot icon28/08/2007
Location of debenture register
dot icon28/08/2007
Location of register of members
dot icon28/08/2007
Registered office changed on 28/08/07 from: bcm wave 27 old gloucester street london WC1N 3XX
dot icon28/08/2007
Director's particulars changed
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 16/08/06; full list of members
dot icon13/09/2006
Registered office changed on 13/09/06 from: 27 old gloucester street london WC1N 3XX
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon14/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/09/2005
Return made up to 16/08/05; full list of members
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/08/2004
New secretary appointed
dot icon27/08/2004
Return made up to 16/08/04; full list of members
dot icon27/08/2003
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
31/12/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.59K
-
0.00
-
-
2022
0
19.07K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANCO DATAFORM LTD
Corporate Secretary
01/09/2016 - Present
30
Fritz, Edmund
Director
03/09/2008 - Present
3

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 CAMSTER NOMINEE HOLDING LTD

CAMSTER NOMINEE HOLDING LTD is an(a) Active company incorporated on 27/08/2003 with the registered office located at 78 York Street, London W1H 1DP. 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 CAMSTER NOMINEE HOLDING LTD?

toggle

CAMSTER NOMINEE HOLDING LTD is currently Active. It was registered on 27/08/2003 .

Where is CAMSTER NOMINEE HOLDING LTD located?

toggle

CAMSTER NOMINEE HOLDING LTD is registered at 78 York Street, London W1H 1DP.

What does CAMSTER NOMINEE HOLDING LTD do?

toggle

CAMSTER NOMINEE HOLDING LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMSTER NOMINEE HOLDING LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.