Background WavePink WaveYellow Wave

CAMSO UK LIMITED (02589003)

CAMSO UK LIMITED (02589003) is an active UK company. incorporated on 6 March 1991. with registered office in Cowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). CAMSO UK LIMITED has been registered for 35 years. Current directors include ANDRIEUX, Eric Jean-Paul, FRENCH, Andrew, RÖTTGER, Maria Gabriela and 1 others.

Company Number
02589003
Status
active
Type
ltd
Incorporated
6 March 1991
Age
35 years
Address
35a Vale Business Park, Cowbridge, CF71 7PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
ANDRIEUX, Eric Jean-Paul, FRENCH, Andrew, RÖTTGER, Maria Gabriela, WHITE, Mark
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMSO UK LIMITED

CAMSO UK LIMITED is an active company incorporated on 6 March 1991 with the registered office located in Cowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). CAMSO UK LIMITED was registered 35 years ago.(SIC: 45310)

Status

active

Active since 35 years ago

Company No

02589003

LTD Company

Age

35 Years

Incorporated 6 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SOLIDEAL UK LIMITED
From: 8 April 1999To: 1 September 2015
OMEGA INDUSTRIAL LIMITED
From: 6 March 1991To: 8 April 1999
Contact
Address

35a Vale Business Park Llandow Cowbridge, CF71 7PF,

Previous Addresses

Unit 35a Vale Business Park Llandow Cowbridge South Glamorgan CF71 7PF United Kingdom
From: 28 November 2012To: 11 June 2013
Unit 65 Vale Business Park Llandow Cowbridge South Glamorgan CF71 7PF United Kingdom
From: 13 April 2010To: 28 November 2012
Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PE
From: 6 March 1991To: 13 April 2010
Timeline

26 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Mar 91
Director Left
May 10
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Jan 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ANDRIEUX, Eric Jean-Paul

Active
Vale Business Park, CowbridgeCF71 7PF
Born January 1964
Director
Appointed 17 Dec 2021

FRENCH, Andrew

Active
Vale Business Park, CowbridgeCF71 7PF
Born December 1979
Director
Appointed 17 Dec 2021

RÖTTGER, Maria Gabriela

Active
Michelin Frankfurt Office, 60549 Frankfurt Am Main
Born May 1977
Director
Appointed 17 Dec 2021

WHITE, Mark

Active
Vale Business Park, CowbridgeCF71 7PF
Born October 1971
Director
Appointed 19 Jan 2021

BARNABY, Ann Mona

Resigned
11 Tathan Crescent, BarryCF62 4PE
Secretary
Appointed 27 Feb 2003
Resigned 30 Jan 2026

MARTIN, Terence Francis

Resigned
19 Tyle House Close, Llantwit MajorCF61 1XS
Secretary
Appointed 01 Mar 1991
Resigned 27 Feb 2004

AUGNET, Francois Jean Gustave

Resigned
Avenue De La Gare, LuxembourgL1611
Born November 1965
Director
Appointed 31 Oct 2012
Resigned 06 Oct 2015

BIGGS, John Richard

Resigned
Silverbeech, Saffron WaldenCB11 4LN
Born January 1952
Director
Appointed 01 Oct 2001
Resigned 28 Jun 2002

COX, Barry James

Resigned
25 Huntfield Road, ChepstowNP6 5SB
Born July 1937
Director
Appointed 09 Mar 1994
Resigned 09 Mar 2000

DERAEDT, Julien

Resigned
Elfbunderslaan, 82, Beersel
Born March 1954
Director
Appointed 02 Jun 2003
Resigned 07 Apr 2010

DOBRY, Christian Wilhelm

Resigned
Vale Business Park, CowbridgeCF71 7PF
Born February 1952
Director
Appointed 06 Oct 2015
Resigned 31 Mar 2017

GAINES, Paul Richard

Resigned
Ballantyne Glen Way, Charlotte
Born June 1946
Director
Appointed 31 Jan 2009
Resigned 31 Oct 2012

HOWE, John Vernon

Resigned
Vale Business Park, CowbridgeCF71 7PF
Born July 1980
Director
Appointed 01 Oct 2014
Resigned 20 Apr 2017

LOURO CLEMENTE, Cesar Manuel

Resigned
151 Rue Demezu 7, Chavenay78450
Born March 1966
Director
Appointed 28 Jun 2005
Resigned 16 Dec 2008

MARTIN, Terence Francis

Resigned
19 Tyle House Close, Llantwit MajorCF61 1XS
Born March 1947
Director
Appointed 01 Mar 1991
Resigned 27 Feb 2004

MASSON, Daniel

Resigned
6 Rue Henner, FranceFOREIGN
Born March 1946
Director
Appointed 18 Feb 1993
Resigned 15 May 2003

ORAM, Michael Colin

Resigned
The Goldings, CardiffCF5 6LG
Born April 1948
Director
Appointed 01 Mar 1991
Resigned 29 Jun 2001

POTVIN, Norman

Resigned
Vale Business Park, CowbridgeCF71 7PF
Born July 1956
Director
Appointed 06 Oct 2015
Resigned 31 Mar 2017

SAMBROOK, Leonard

Resigned
Vale Business Park, CowbridgeCF71 7PF
Born March 1951
Director
Appointed 01 Jul 2004
Resigned 30 Sept 2014

TIDMARSH, Simon

Resigned
The Knoll, PulboroughRH20 4NE
Born February 1957
Director
Appointed 02 Sept 2002
Resigned 28 Feb 2005

TOYE, Andrew Robert

Resigned
Unit P, Weston RoadST18 0WL
Born November 1979
Director
Appointed 20 Apr 2017
Resigned 17 Dec 2021

TROMMER, Philippe Jean-Nicolas René

Resigned
Avenue De La Gare, Luxembourg
Born October 1976
Director
Appointed 31 Mar 2017
Resigned 19 Jan 2021

VANHEE, Armand Christian Thierry

Resigned
Avenue De La Gare, Luxembourg
Born December 1979
Director
Appointed 31 Mar 2017
Resigned 19 Jan 2021

Persons with significant control

1

Place Des Carmes-Déchaux, 63000, Clermont Ferrand

Nature of Control

Voting rights 75 to 100 percent
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 March 2017
AAMDAAMD
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Certificate Change Of Name Company
1 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Resolution
18 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
6 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Miscellaneous
1 February 2012
MISCMISC
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Medium
18 August 2010
AAAnnual Accounts
Legacy
24 July 2010
MG01MG01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Legacy
22 March 2010
MG02MG02
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
5 May 2009
403aParticulars of Charge Subject to s859A
Legacy
5 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 June 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
5 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 May 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 June 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 June 2004
AAAnnual Accounts
Legacy
27 May 2004
288cChange of Particulars
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 June 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 January 2003
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 June 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
26 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
403aParticulars of Charge Subject to s859A
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
88(2)R88(2)R
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
18 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
11 May 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
88(2)R88(2)R
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
123Notice of Increase in Nominal Capital
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
88(2)R88(2)R
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
16 September 1996
123Notice of Increase in Nominal Capital
Auditors Resignation Company
16 September 1996
AUDAUD
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
288288
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
88(2)R88(2)R
Legacy
21 March 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
12 July 1993
88(2)R88(2)R
Resolution
12 July 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
288288
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
26 February 1993
88(2)R88(2)R
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
26 February 1993
123Notice of Increase in Nominal Capital
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
14 March 1991
288288
Incorporation Company
6 March 1991
NEWINCIncorporation