CAMWAY LIMITED

Register to unlock more data on OkredoRegister

CAMWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05567218

Incorporation date

19/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

220 Torquay Road, Paignton, Devon TQ3 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2005)
dot icon03/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Director's details changed for Mr Stephen John Denham on 2025-07-07
dot icon26/03/2025
Change of details for Mr Stephen John Denham as a person with significant control on 2025-03-26
dot icon26/03/2025
Registered office address changed from 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom to 220 Torquay Road Paignton Devon TQ3 2HN on 2025-03-26
dot icon03/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon19/09/2023
Director's details changed for Mr Stephen John Denham on 2023-09-19
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Director's details changed for Mr Stephen John Denham on 2023-06-08
dot icon26/10/2022
Change of details for Mr Stephen John Camway as a person with significant control on 2022-10-01
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to 13 Hyde Road Paignton Devon TQ4 5BW on 2022-06-23
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon04/06/2019
Registered office address changed from 11 Manor Road Paignton Devon TQ3 2JB United Kingdom to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 2019-06-04
dot icon27/05/2019
Registered office address changed from 11 Manor Road Paignton Devon TQ3 2HT United Kingdom to 11 Manor Road Paignton Devon TQ3 2JB on 2019-05-27
dot icon27/05/2019
Registered office address changed from 220 Torquay Road Manor Corner Paignton Devon TQ3 2HN United Kingdom to 11 Manor Road Paignton Devon TQ3 2HT on 2019-05-27
dot icon14/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Change of details for a person with significant control
dot icon14/05/2019
Director's details changed for Mr Stephen John Denham on 2019-05-12
dot icon13/05/2019
Director's details changed for Mr Steve John Denham on 2019-05-13
dot icon12/05/2019
Director's details changed for Mr Stephen John Denham on 2019-05-12
dot icon27/02/2019
Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to 220 Torquay Road Manor Corner Paignton Devon TQ3 2HN on 2019-02-27
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon28/10/2017
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon18/09/2017
Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to The Office 4 Higher Yalberton Road Paignton TQ4 7PD on 2017-09-18
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2015
Termination of appointment of Nicholas John Denham as a secretary on 2015-11-28
dot icon08/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/10/2010
Director's details changed for Stephen John Denham on 2010-09-19
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Return made up to 19/09/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 19/09/08; full list of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from 184 roselands drive paignton devon TQ4 7RW
dot icon04/10/2007
Return made up to 19/09/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Registered office changed on 27/02/07 from: mansion house manchester road altrincham cheshire WA14 4RW
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
New secretary appointed
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 19/09/06; full list of members
dot icon15/09/2006
Secretary's particulars changed
dot icon24/07/2006
Accounting reference date shortened from 28/02/07 to 31/03/06
dot icon20/06/2006
Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
dot icon24/10/2005
Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/10/2005
Accounting reference date extended from 30/09/06 to 28/02/07
dot icon21/10/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon19/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-0.64 % *

* during past year

Cash in Bank

£247,007.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
109.10K
-
0.00
271.76K
-
2022
1
108.37K
-
0.00
248.60K
-
2023
1
106.65K
-
0.00
247.01K
-
2023
1
106.65K
-
0.00
247.01K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

106.65K £Descended-1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.01K £Descended-0.64 % *

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
BRIGHTON DIRECTOR LTD
Nominee Director
19/09/2005 - 21/09/2005
12606
PAYSTREAM SECRETARIAL LIMITED
Nominee Secretary
19/09/2005 - 05/02/2007
904
Mr Stephen John Denham
Director
19/09/2005 - Present
-
Denham, Nicholas John
Secretary
05/02/2007 - 28/11/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMWAY LIMITED

CAMWAY LIMITED is an(a) Active company incorporated on 19/09/2005 with the registered office located at 220 Torquay Road, Paignton, Devon TQ3 2HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMWAY LIMITED?

toggle

CAMWAY LIMITED is currently Active. It was registered on 19/09/2005 .

Where is CAMWAY LIMITED located?

toggle

CAMWAY LIMITED is registered at 220 Torquay Road, Paignton, Devon TQ3 2HN.

What does CAMWAY LIMITED do?

toggle

CAMWAY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CAMWAY LIMITED have?

toggle

CAMWAY LIMITED had 1 employees in 2023.

What is the latest filing for CAMWAY LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-19 with updates.