Background WavePink WaveYellow Wave

JAMES CAMDEN ENGINEERING LIMITED (02891760)

JAMES CAMDEN ENGINEERING LIMITED (02891760) is an active UK company. incorporated on 26 January 1994. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JAMES CAMDEN ENGINEERING LIMITED has been registered for 32 years. Current directors include DICKSON, David George.

Company Number
02891760
Status
active
Type
ltd
Incorporated
26 January 1994
Age
32 years
Address
Scar Bank, Warwick, CV34 5DB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DICKSON, David George
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES CAMDEN ENGINEERING LIMITED

JAMES CAMDEN ENGINEERING LIMITED is an active company incorporated on 26 January 1994 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JAMES CAMDEN ENGINEERING LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02891760

LTD Company

Age

32 Years

Incorporated 26 January 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

JAMES CAMDEN (WARWICK) LIMITED
From: 26 January 1994To: 14 July 1994
Contact
Address

Scar Bank Millers Road Warwick, CV34 5DB,

Previous Addresses

Oakmoore Court Kingswood Road Hampton Lovett Droitwich Spa Worcestershire WR9 0QH England
From: 23 October 2020To: 4 September 2025
Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT
From: 26 January 1994To: 23 October 2020
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Share Buyback
Nov 16
Capital Reduction
Jan 17
Loan Cleared
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DICKSON, David George

Active
Millers Road, WarwickCV34 5DB
Born June 1974
Director
Appointed 02 Sept 2025

LOWE, Philip John, Mr.

Resigned
Kingswood Road, Droitwich SpaWR9 0QH
Secretary
Appointed 26 Jan 1994
Resigned 02 Sept 2025

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 26 Jan 1994
Resigned 26 Jan 1994

BLOXHAM, David Richard

Resigned
Kingswood Road, Droitwich SpaWR9 0QH
Born January 1955
Director
Appointed 26 Jan 1994
Resigned 02 Sept 2025

BLOXHAM, Deborah

Resigned
Kingswood Road, Droitwich SpaWR9 0QH
Born September 1961
Director
Appointed 26 Sept 2005
Resigned 02 Sept 2025

LOWE, Joanne

Resigned
Kingswood Road, Droitwich SpaWR9 0QH
Born January 1951
Director
Appointed 26 Sept 2005
Resigned 02 Sept 2025

LOWE, Philip John, Mr.

Resigned
Kingswood Road, Droitwich SpaWR9 0QH
Born July 1948
Director
Appointed 26 Jan 1994
Resigned 02 Sept 2025

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 26 Jan 1994
Resigned 26 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Normandy Way, BodminPL31 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2025
Kingswood Road, Droitwich SpaWR9 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 November 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
1 July 2004
287Change of Registered Office
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
20 March 2003
88(2)R88(2)R
Legacy
7 March 2003
363sAnnual Return (shuttle)
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Resolution
11 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1994
287Change of Registered Office
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
224224
Legacy
17 March 1994
287Change of Registered Office
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Incorporation Company
26 January 1994
NEWINCIncorporation