Background WavePink WaveYellow Wave

CAMACK INTERNATIONAL LTD (02526184)

CAMACK INTERNATIONAL LTD (02526184) is an active UK company. incorporated on 30 July 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMACK INTERNATIONAL LTD has been registered for 35 years. Current directors include KNIBB, Richard Trevor.

Company Number
02526184
Status
active
Type
ltd
Incorporated
30 July 1990
Age
35 years
Address
1 Bedford Square, London, WC1B 3RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KNIBB, Richard Trevor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMACK INTERNATIONAL LTD

CAMACK INTERNATIONAL LTD is an active company incorporated on 30 July 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMACK INTERNATIONAL LTD was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02526184

LTD Company

Age

35 Years

Incorporated 30 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CAMERON MACKINTOSH PARIS LIMITED
From: 1 November 1990To: 21 November 2012
CAMERON MACKINTOSH (PARIS) LIMITED
From: 31 August 1990To: 1 November 1990
DRAMALODGE LIMITED
From: 30 July 1990To: 31 August 1990
Contact
Address

1 Bedford Square London, WC1B 3RB,

Timeline

3 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Aug 20
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Secretary
Appointed 27 Apr 2001

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Born November 1961
Director
Appointed 20 Aug 2020

ROSE, David Michael

Resigned
81 Marsh Lane, LondonNW7 4LE
Secretary
Appointed N/A
Resigned 27 Apr 2001

ALLOTT, Nicholas David

Resigned
Bedford Square, LondonWC1B 3RB
Born March 1954
Director
Appointed 24 Jan 2002
Resigned 20 Aug 2020

DALCO, Matthew George John

Resigned
69 Cloncurry Street, LondonSW6 6DT
Born October 1962
Director
Appointed 24 Jan 2002
Resigned 31 Aug 2007

MCCALLUM, Martin Jeffrey

Resigned
110 Elgin Crescent, LondonW11 2JL
Born April 1950
Director
Appointed N/A
Resigned 24 Jan 2002

Persons with significant control

1

Bedford Square, LondonWC1B 3RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
13 January 1998
244244
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
24 January 1997
244244
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
14 December 1995
244244
Legacy
21 September 1995
288288
Legacy
21 September 1995
363aAnnual Return
Gazette Filings Brought Up To Date
25 July 1995
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 July 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
19 August 1994
244244
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
31 August 1993
244244
Legacy
31 August 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
12 January 1993
244244
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
1 November 1990
88(2)R88(2)R
Legacy
1 November 1990
224224
Certificate Change Of Name Company
31 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 September 1990
RESOLUTIONSResolutions
Legacy
24 September 1990
287Change of Registered Office
Legacy
24 September 1990
288288
Certificate Change Of Name Company
30 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1990
NEWINCIncorporation