CAMVO 201 LIMITED

Register to unlock more data on OkredoRegister

CAMVO 201 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08843252

Incorporation date

13/01/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2014)
dot icon19/03/2026
Cessation of Onpath Energy Limited as a person with significant control on 2026-01-20
dot icon19/03/2026
Change of details for Ph Finance Limited as a person with significant control on 2026-02-23
dot icon19/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon06/03/2026
Director's details changed for Ms Lynette Katherine Hamilton Purves on 2026-01-20
dot icon23/02/2026
Registered office address changed from Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2026-02-23
dot icon11/02/2026
Termination of appointment of Andrew Norman Robertson as a secretary on 2026-01-20
dot icon10/02/2026
Appointment of Ms Lynette Katherine Hamilton Purves as a director on 2026-01-20
dot icon10/02/2026
Termination of appointment of Richard John Dunkley as a director on 2026-01-20
dot icon10/02/2026
Termination of appointment of Andrew Simon David Fisher as a director on 2026-01-20
dot icon21/10/2025
Appointment of Mr Andrew Norman Robertson as a secretary on 2025-10-06
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Termination of appointment of Ashley John Wright as a secretary on 2025-05-31
dot icon09/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon18/06/2024
Appointment of Mr Ashley John Wright as a secretary on 2024-06-12
dot icon18/06/2024
Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL to Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA on 2024-06-18
dot icon17/06/2024
Termination of appointment of David Joseph Martin as a secretary on 2024-06-10
dot icon22/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon06/07/2022
Director's details changed for Mr Richard John Dunkley on 2022-06-29
dot icon22/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon21/01/2021
Change of details for Banks Renewables (Ph Finance) Limited as a person with significant control on 2018-07-25
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon18/10/2018
Notification of Banks Renewables (Ph Finance) Limited as a person with significant control on 2018-07-24
dot icon24/07/2018
Satisfaction of charge 088432520001 in full
dot icon19/06/2018
Accounts for a small company made up to 2017-09-30
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon11/04/2017
Director's details changed for Mr Richard John Dunkley on 2017-04-07
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/08/2016
Director's details changed for Mr Richard John Dunkley on 2016-04-21
dot icon16/05/2016
Full accounts made up to 2015-09-30
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Andrew Simon David Fisher as a director on 2015-06-18
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon15/08/2014
Termination of appointment of Stephen Richard Klein as a director on 2014-08-12
dot icon16/05/2014
Registration of charge 088432520001
dot icon26/03/2014
Resolutions
dot icon13/01/2014
Current accounting period shortened from 2015-01-31 to 2014-09-30
dot icon13/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, David Joseph
Secretary
13/01/2014 - 10/06/2024
-
Klein, Stephen Richard
Director
13/01/2014 - 12/08/2014
45
Fisher, Andrew Simon David
Director
18/06/2015 - 20/01/2026
85
Dunkley, Richard John
Director
13/01/2014 - 20/01/2026
87
Robertson, Andrew Norman
Secretary
06/10/2025 - 20/01/2026
-

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 CAMVO 201 LIMITED

CAMVO 201 LIMITED is an(a) Active company incorporated on 13/01/2014 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. 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 CAMVO 201 LIMITED?

toggle

CAMVO 201 LIMITED is currently Active. It was registered on 13/01/2014 .

Where is CAMVO 201 LIMITED located?

toggle

CAMVO 201 LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does CAMVO 201 LIMITED do?

toggle

CAMVO 201 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMVO 201 LIMITED?

toggle

The latest filing was on 19/03/2026: Cessation of Onpath Energy Limited as a person with significant control on 2026-01-20.