CAMU MORRISON LTD

Register to unlock more data on OkredoRegister

CAMU MORRISON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585028

Incorporation date

08/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Carlton House Terrace, London SW1Y 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon19/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon14/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/04/2023
Registered office address changed from The People's Hall Studio 7 2 Olaf Street London W11 4BE England to 12 Carlton House Terrace London SW1Y 5AH on 2023-04-15
dot icon16/12/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/03/2020
Director's details changed for Mrs Gael Caroline Camu on 2020-03-01
dot icon04/03/2020
Secretary's details changed for Stephen Morrison on 2020-03-02
dot icon04/03/2020
Director's details changed for Mr Stephen John Morrison on 2020-03-02
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-01-01 with updates
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Registered office address changed from People's Hall 2 Olaf Street London W11 4BE to The People's Hall Studio 7 2 Olaf Street London W11 4BE on 2018-11-02
dot icon19/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/02/2018
Satisfaction of charge 1 in full
dot icon08/01/2018
Termination of appointment of Andrew Peter Greig as a director on 2017-12-21
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon07/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon19/09/2016
Micro company accounts made up to 2015-12-31
dot icon14/09/2016
Appointment of Mr Andrew Peter Greig as a director on 2016-09-01
dot icon30/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon11/11/2013
Director's details changed for Stephen Morrison on 2013-09-21
dot icon11/11/2013
Secretary's details changed for Stephen Morrison on 2013-09-21
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon06/11/2012
Registered office address changed from 44 Arundel Terrace London SW13 8DS on 2012-11-06
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Certificate of change of name
dot icon16/07/2010
Change of name notice
dot icon24/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon24/11/2009
Director's details changed for Stephen Morrison on 2009-11-01
dot icon24/11/2009
Director's details changed for Gael Camu on 2009-11-01
dot icon20/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 08/11/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 08/11/07; no change of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 08/11/06; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/11/2005
Return made up to 08/11/05; full list of members
dot icon06/05/2005
Registered office changed on 06/05/05 from: 11 netherwood road london W14 0BL
dot icon03/05/2005
Certificate of change of name
dot icon15/11/2004
Return made up to 08/11/04; full list of members
dot icon15/11/2004
Registered office changed on 15/11/04 from: 44 arundel terrace london SW13 8DS
dot icon08/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 08/11/03; full list of members
dot icon15/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Registered office changed on 10/11/03 from: 59 prince of wales mansions prince of wales drive london SW11 4BH
dot icon16/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon21/12/2002
Particulars of mortgage/charge
dot icon08/11/2002
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
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
3
864.59K
-
0.00
612.16K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Stephen John
Director
08/11/2002 - Present
8
Greig, Andrew Peter
Director
01/09/2016 - 21/12/2017
7
Morrison, Stephen
Secretary
08/11/2002 - Present
2
Camu, Gael Caroline
Director
08/11/2002 - Present
3

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+
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 CAMU MORRISON LTD

CAMU MORRISON LTD is an(a) Active company incorporated on 08/11/2002 with the registered office located at 12 Carlton House Terrace, London SW1Y 5AH. There are currently 3 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 CAMU MORRISON LTD?

toggle

CAMU MORRISON LTD is currently Active. It was registered on 08/11/2002 .

Where is CAMU MORRISON LTD located?

toggle

CAMU MORRISON LTD is registered at 12 Carlton House Terrace, London SW1Y 5AH.

What does CAMU MORRISON LTD do?

toggle

CAMU MORRISON LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CAMU MORRISON LTD?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.