Background WavePink WaveYellow Wave

CAMINA LIMITED (04409774)

CAMINA LIMITED (04409774) is an active UK company. incorporated on 5 April 2002. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAMINA LIMITED has been registered for 24 years. Current directors include KASTRUP, Finn Thorsager, Mr., KASTRUP, Nanna Meincke, Ms., TRENDELL, Camilla Thorsager.

Company Number
04409774
Status
active
Type
ltd
Incorporated
5 April 2002
Age
24 years
Address
11 Stratton Road, Beaconsfield, HP9 1HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KASTRUP, Finn Thorsager, Mr., KASTRUP, Nanna Meincke, Ms., TRENDELL, Camilla Thorsager
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMINA LIMITED

CAMINA LIMITED is an active company incorporated on 5 April 2002 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAMINA LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04409774

LTD Company

Age

24 Years

Incorporated 5 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

11 Stratton Road Beaconsfield, HP9 1HR,

Previous Addresses

Melba Cottage 3 London Road Odiham Hampshire RG29 1AJ England
From: 17 April 2015To: 18 March 2021
Melba Cottage 3 London Road Odiham Hampshire RG29 1AJ England
From: 17 April 2015To: 17 April 2015
162 Sulivan Court Bromhouse Lane Fulham, London SW6 3DN
From: 16 April 2014To: 17 April 2015
5 New Street Square London EC4A 3TW
From: 5 April 2002To: 16 April 2014
Timeline

2 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TRENDELL, Camilla Thorsager

Active
Stratton Road, BeaconsfieldHP9 1HR
Secretary
Appointed 18 Mar 2021

KASTRUP, Finn Thorsager, Mr.

Active
Stratton Road, BeaconsfieldHP9 1HR
Born April 1956
Director
Appointed 05 Apr 2002

KASTRUP, Nanna Meincke, Ms.

Active
Stratton Road, BeaconsfieldHP9 1HR
Born August 1964
Director
Appointed 23 Apr 2002

TRENDELL, Camilla Thorsager

Active
Stratton Road, BeaconsfieldHP9 1HR
Born September 1987
Director
Appointed 03 Oct 2022

KASTRUP, Nanna Meincke

Resigned
Stratton Road, BeaconsfieldHP9 1HR
Secretary
Appointed 05 Apr 2002
Resigned 18 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 05 Apr 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Apr 2002
Resigned 05 Apr 2002

Persons with significant control

2

Mr. Finn Thorsager Kastrup

Active
Stratton Road, BeaconsfieldHP9 1HR
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms. Nanna Meincke Kastrup

Active
Stratton Road, BeaconsfieldHP9 1HR
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
28 November 2008
287Change of Registered Office
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
16 May 2003
287Change of Registered Office
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
2 March 2003
288cChange of Particulars
Legacy
2 March 2003
288cChange of Particulars
Legacy
9 July 2002
288cChange of Particulars
Legacy
9 July 2002
288cChange of Particulars
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
20 May 2002
288cChange of Particulars
Legacy
20 May 2002
288cChange of Particulars
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
88(2)R88(2)R
Legacy
17 April 2002
287Change of Registered Office
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Incorporation Company
5 April 2002
NEWINCIncorporation