Background WavePink WaveYellow Wave

CAMFLATS LIMITED (02020880)

CAMFLATS LIMITED (02020880) is an active UK company. incorporated on 19 May 1986. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMFLATS LIMITED has been registered for 39 years. Current directors include DYASON, Christopher Robert.

Company Number
02020880
Status
active
Type
ltd
Incorporated
19 May 1986
Age
39 years
Address
2 Primes Corner Primes Corner, Cambridge, CB24 9AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DYASON, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMFLATS LIMITED

CAMFLATS LIMITED is an active company incorporated on 19 May 1986 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMFLATS LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02020880

LTD Company

Age

39 Years

Incorporated 19 May 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

2 Primes Corner Primes Corner Histon Cambridge, CB24 9AG,

Previous Addresses

Kingston Barns Bourn Road Kingston Cambridge CB23 2NP
From: 19 May 1986To: 13 November 2017
Timeline

3 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Oct 11
Loan Cleared
Oct 16
Director Left
Oct 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DYASON, Christopher Robert

Active
Primes Corner, CambridgeCB24 9AG
Born March 1948
Director
Appointed N/A

ADAMSON, John Michael

Resigned
1 Primes Corner, CambridgeCB24 9AG
Secretary
Appointed 08 May 2003
Resigned 03 Feb 2009

CARTER, Wendy Margaret Montgomery

Resigned
Trinity Old Field Grange Road, CambridgeCB3 9AA
Secretary
Appointed N/A
Resigned 01 Sept 1999

DYASON, Christopher Robert

Resigned
4 Westcroft, CambridgeCB3 7EJ
Secretary
Appointed 31 Aug 2001
Resigned 08 May 2003

DYASON, Christopher Robert

Resigned
4 Westcroft, CambridgeCB3 7EJ
Secretary
Appointed 01 Sept 1999
Resigned 11 Aug 2000

SHERWOOD, Brian

Resigned
40 Hobart Road, CambridgeCB1 3PU
Secretary
Appointed 11 Aug 2000
Resigned 31 Aug 2001

BAGGOTT, Alan Arthur

Resigned
4 College Fields, CambridgeCB4 1YZ
Born September 1938
Director
Appointed N/A
Resigned 01 Sept 1999

CARTER, Wendy Margaret Montgomery

Resigned
Trinity Old Field Grange Road, CambridgeCB3 9AA
Born June 1942
Director
Appointed N/A
Resigned 01 Sept 1999

JACKSON, Martin

Resigned
Primes Corner, CambridgeCB24 9AG
Born September 1952
Director
Appointed 24 May 2008
Resigned 01 Jan 2018

SMITH, Lindsey Margaret

Resigned
58 Woodfield Lane, CambridgeCB3 7EJ
Born June 1945
Director
Appointed N/A
Resigned 01 Dec 2010

Persons with significant control

1

Mr Christopher Robert Dyason

Active
Primes Corner, CambridgeCB24 9AG
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
24 June 2009
287Change of Registered Office
Legacy
30 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
190190
Legacy
27 October 2008
353353
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
288cChange of Particulars
Auditors Resignation Company
16 April 2008
AUDAUD
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
19 November 2007
190190
Legacy
19 November 2007
353353
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
1 April 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
30 June 2005
403b403b
Legacy
30 June 2005
403b403b
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 April 2003
AAAnnual Accounts
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
5 September 2002
403aParticulars of Charge Subject to s859A
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
10 January 1996
403aParticulars of Charge Subject to s859A
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
88(3)88(3)
Legacy
22 November 1995
88(2)O88(2)O
Legacy
7 November 1995
88(2)P88(2)P
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
29 August 1995
123Notice of Increase in Nominal Capital
Resolution
29 August 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
9 September 1994
88(2)R88(2)R
Legacy
9 September 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
24 February 1994
287Change of Registered Office
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
8 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 September 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
363aAnnual Return
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
15 May 1989
363363
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
10 October 1988
395Particulars of Mortgage or Charge
Legacy
10 October 1988
395Particulars of Mortgage or Charge
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
PUC 2PUC 2
Legacy
25 April 1988
288288
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
15 September 1987
287Change of Registered Office
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
395Particulars of Mortgage or Charge
Legacy
11 August 1986
288288
Legacy
11 August 1986
287Change of Registered Office
Legacy
8 August 1986
224224
Legacy
4 June 1986
288288