Background WavePink WaveYellow Wave

CAMMAX LIMITED (03803278)

CAMMAX LIMITED (03803278) is an active UK company. incorporated on 8 July 1999. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. CAMMAX LIMITED has been registered for 26 years. Current directors include CLAY, Robert Peter, DELANEY, Wlliam Robert, ROONEY, Julian Paul William.

Company Number
03803278
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
Unit 2a Willowbridge Way, Castleford, WF10 5NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CLAY, Robert Peter, DELANEY, Wlliam Robert, ROONEY, Julian Paul William
SIC Codes
27900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMMAX LIMITED

CAMMAX LIMITED is an active company incorporated on 8 July 1999 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. CAMMAX LIMITED was registered 26 years ago.(SIC: 27900, 62090)

Status

active

Active since 26 years ago

Company No

03803278

LTD Company

Age

26 Years

Incorporated 8 July 1999

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 26 September 2025 (6 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PINCO 1246 LIMITED
From: 8 July 1999To: 2 September 1999
Contact
Address

Unit 2a Willowbridge Way Whitwood Castleford, WF10 5NP,

Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Owner Exit
Sept 17
Funding Round
Sept 17
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Aug 25
Owner Exit
Nov 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLAY, Robert Peter

Active
Unit 2a Willowbridge Way, CastlefordWF10 5NP
Born July 1970
Director
Appointed 07 Aug 2024

DELANEY, Wlliam Robert

Active
Unit 2a Willowbridge Way, CastlefordWF10 5NP
Born December 1963
Director
Appointed 07 Aug 2024

ROONEY, Julian Paul William

Active
Unit 2a Willowbridge Way, CastlefordWF10 5NP
Born September 1964
Director
Appointed 11 Aug 1999

ROONEY, Rebecca Rothwell

Resigned
Unit 2a Willowbridge Way, CastlefordWF10 5NP
Secretary
Appointed 11 Aug 1999
Resigned 07 Aug 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 11 Aug 1999

GREEN, Neil

Resigned
Unit 2a Willowbridge Way, CastlefordWF10 5NP
Born May 1967
Director
Appointed 04 May 2022
Resigned 27 Jun 2024

TRAFANKOWSKI, Matthew

Resigned
Unit 2a Willowbridge Way, CastlefordWF10 5NP
Born December 1988
Director
Appointed 04 May 2022
Resigned 07 Aug 2024

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 08 Jul 1999
Resigned 11 Aug 1999

Persons with significant control

4

1 Active
3 Ceased
Marshfield Road, ChippenhamSN15 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Willowbridge Way, CastlefordWF10 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022
Ceased 24 Nov 2025
Willowbridge Way, CastlefordWF10 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 10 Mar 2022

Mr Julian Paul William Rooney

Ceased
Unit 2a Willowbridge Way, CastlefordWF10 5NP
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

90

Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Resolution
22 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
25 July 2006
287Change of Registered Office
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
190190
Legacy
18 July 2006
353353
Legacy
18 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
287Change of Registered Office
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Incorporation Company
8 July 1999
NEWINCIncorporation