Background WavePink WaveYellow Wave

CAMCO HOLDINGS UK LIMITED (03952061)

CAMCO HOLDINGS UK LIMITED (03952061) is an active UK company. incorporated on 20 March 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMCO HOLDINGS UK LIMITED has been registered for 26 years. Current directors include HOWARD, Adam James, MARREN, Jonathan Anthony Frank.

Company Number
03952061
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWARD, Adam James, MARREN, Jonathan Anthony Frank
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMCO HOLDINGS UK LIMITED

CAMCO HOLDINGS UK LIMITED is an active company incorporated on 20 March 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMCO HOLDINGS UK LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03952061

LTD Company

Age

26 Years

Incorporated 20 March 2000

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 8 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 13 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ESD PARTNERS LIMITED
From: 3 August 2000To: 8 June 2011
OVERWAY DEVELOPMENTS LIMITED
From: 20 March 2000To: 3 August 2000
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 19 June 2024To: 2 July 2024
Office 501 New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 17 March 2023To: 19 June 2024
Unit 4.12 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom
From: 14 April 2015To: 17 March 2023
Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT
From: 17 October 2013To: 14 April 2015
Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 14 June 2013To: 17 October 2013
61-62 Berners Street London W1T 3NJ
From: 28 August 2012To: 14 June 2013
172 Tottenham Court Road London W1T 7NS
From: 30 March 2012To: 28 August 2012
Overmoor Farm Neston Corsham Wiltshire SN13 9TZ
From: 20 March 2000To: 30 March 2012
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 10
Capital Reduction
Oct 10
Share Issue
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 18
Director Left
May 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HOWARD, Adam James

Active
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 01 Mar 2025

MARREN, Jonathan Anthony Frank

Active
City Road, LondonEC1V 2NX
Born April 1975
Director
Appointed 01 Mar 2025

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed 24 Mar 2000
Resigned 17 Feb 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Mar 2000
Resigned 24 Mar 2000

BESS, David Michael

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born November 1951
Director
Appointed 24 Mar 2000
Resigned 17 Feb 2011

DIXON-CLARKE, Peter John

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born December 1965
Director
Appointed 30 Sept 2020
Resigned 08 Nov 2022

EVANS, Neil Howard

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born September 1957
Director
Appointed 28 Mar 2000
Resigned 22 Mar 2010

GILL, Alastair Hugh

Resigned
7 Gillingham Terrace, BathBA1 6LL
Born February 1962
Director
Appointed 28 Mar 2000
Resigned 01 Jul 2001

HANKINS, Mark

Resigned
Esda Muringa Road, NairobiFOREIGN
Born July 1960
Director
Appointed 04 Sept 2000
Resigned 31 Mar 2006

JONES, Gareth

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born April 1958
Director
Appointed 28 Mar 2000
Resigned 22 Mar 2010

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born June 1953
Director
Appointed 24 Mar 2000
Resigned 17 Feb 2011

LAIRD, Scott James

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born February 1982
Director
Appointed 23 Feb 2016
Resigned 30 Apr 2018

MARREN, Jonathan Anthony Frank

Resigned
Tottenham Court Road, LondonW1T 7NS
Born April 1975
Director
Appointed 09 Jul 2012
Resigned 23 Feb 2016

MCCHESNEY, Ian Keith

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born June 1953
Director
Appointed 28 Mar 2000
Resigned 22 Mar 2010

MCGREGOR, Scott James

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born September 1970
Director
Appointed 29 Jan 2009
Resigned 29 Nov 2019

O'BRIEN, Neil Christopher

Resigned
City Road, LondonEC1V 2NX
Born January 1963
Director
Appointed 05 Dec 2019
Resigned 01 Mar 2025

RUYSSEVELT, Paul Anthony, Professor

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born February 1956
Director
Appointed 28 Mar 2000
Resigned 31 Dec 2009

TWYNAM, Andrew Thomas

Resigned
Castle Mead, Hemel HempsteadHP1 1PR
Born January 1973
Director
Appointed 17 Feb 2011
Resigned 22 Feb 2012

WALTER, Emmanuel Francis

Resigned
Tottenham Court Road, LondonW1T 7NS
Born April 1971
Director
Appointed 24 Feb 2012
Resigned 09 Jul 2012

WELHAM, Fraser Andrew Norton

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born August 1964
Director
Appointed 30 Apr 2018
Resigned 30 Sept 2020

WHITELEY, Mark Hamilton

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born April 1965
Director
Appointed 28 Mar 2000
Resigned 23 Oct 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Mar 2000
Resigned 24 Mar 2000

Persons with significant control

1

Standard Bank House, St HelierJE2 4SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Full
8 October 2025
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 September 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Resolution
20 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2016
CC04CC04
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Auditors Resignation Company
5 March 2014
AUDAUD
Miscellaneous
25 February 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Sail Address Company With Old Address
20 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Made Up Date
3 November 2011
AAAnnual Accounts
Memorandum Articles
10 June 2011
MEM/ARTSMEM/ARTS
Resolution
10 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Resolution
11 November 2010
RESOLUTIONSResolutions
Resolution
2 November 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2010
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
1 November 2010
SH06Cancellation of Shares
Capital Alter Shares Subdivision
1 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Auditors Resignation Company
19 December 2007
AUDAUD
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
9 November 2005
244244
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Resolution
26 March 2004
RESOLUTIONSResolutions
Resolution
26 March 2004
RESOLUTIONSResolutions
Miscellaneous
26 March 2004
MISCMISC
Miscellaneous
26 March 2004
MISCMISC
Accounts With Made Up Date
4 February 2004
AAAnnual Accounts
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
122122
Miscellaneous
15 December 2003
MISCMISC
Legacy
20 October 2003
244244
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
169169
Legacy
25 March 2003
169169
Legacy
18 March 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Legacy
18 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
122122
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
123Notice of Increase in Nominal Capital
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
122122
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
28 February 2002
123Notice of Increase in Nominal Capital
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
4 January 2002
225Change of Accounting Reference Date
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
123Notice of Increase in Nominal Capital
Legacy
15 February 2001
88(3)88(3)
Legacy
15 February 2001
88(2)R88(2)R
Legacy
12 January 2001
88(3)88(3)
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
88(3)88(3)
Legacy
12 January 2001
88(2)R88(2)R
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
123Notice of Increase in Nominal Capital
Legacy
11 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
287Change of Registered Office
Incorporation Company
20 March 2000
NEWINCIncorporation