Background WavePink WaveYellow Wave

CAMPS INTERNATIONAL GROUP LIMITED (04449971)

CAMPS INTERNATIONAL GROUP LIMITED (04449971) is an active UK company. incorporated on 29 May 2002. with registered office in Ringwood. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. CAMPS INTERNATIONAL GROUP LIMITED has been registered for 23 years. Current directors include LACEY, Matthew Steven, PALMER, Carl David, REES JONES, Stuart.

Company Number
04449971
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Unit 10, Kingfisher Park, Ringwood, BH24 3NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
LACEY, Matthew Steven, PALMER, Carl David, REES JONES, Stuart
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPS INTERNATIONAL GROUP LIMITED

CAMPS INTERNATIONAL GROUP LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Ringwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. CAMPS INTERNATIONAL GROUP LIMITED was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04449971

LTD Company

Age

23 Years

Incorporated 29 May 2002

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 15 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CAMPS INTERNATIONAL LIMITED
From: 23 July 2002To: 15 November 2016
CAMP KENYA LIMITED
From: 29 May 2002To: 23 July 2002
Contact
Address

Unit 10, Kingfisher Park Headlands Business Park Salisbury Road, Blashford Ringwood, BH24 3NX,

Previous Addresses

Unit 1 Kingfisher Park Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3NX
From: 29 May 2002To: 3 November 2009
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Dec 10
Funding Round
Feb 12
Director Joined
Jul 12
Funding Round
Nov 12
Funding Round
Jun 13
Director Left
Feb 14
Director Joined
Jun 14
Share Issue
May 15
Funding Round
May 17
Share Issue
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Share Buyback
Jul 18
Capital Reduction
Jul 18
Funding Round
Jul 18
New Owner
Apr 19
Loan Secured
Dec 22
Loan Cleared
Jan 24
Owner Exit
May 24
Director Left
Aug 24
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PALMER, Carl David

Active
Kingfisher Park, RingwoodBH24 3NX
Secretary
Appointed 01 Apr 2013

LACEY, Matthew Steven

Active
Kingfisher Park Headlands Business Park, Blashford RingwoodBH24 3NX
Born February 1972
Director
Appointed 01 Sept 2007

PALMER, Carl David

Active
Kingfisher Park, RingwoodBH24 3NX
Born April 1973
Director
Appointed 22 Jun 2012

REES JONES, Stuart

Active
Kingfisher Park Headlands Business Park, Blashford RingwoodBH24 3NX
Born October 1970
Director
Appointed 29 May 2002

GORTON, Dominic

Resigned
Holly Cottage, StroudGL6 6LW
Secretary
Appointed 29 May 2002
Resigned 19 Apr 2005

LLOYD-PRICE, David

Resigned
Kingfisher Park Headlands Business Park, Blashford RingwoodBH24 3NX
Secretary
Appointed 19 Apr 2005
Resigned 01 Apr 2013

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 29 May 2002
Resigned 29 May 2002

ENGLEFIELD, Simon Christopher

Resigned
Kingfisher Park Headlands Business Park, Blashford RingwoodBH24 3NX
Born August 1966
Director
Appointed 10 Jun 2005
Resigned 04 Oct 2017

GALLAGHER, James Michael

Resigned
Kingfisher Park Headlands Business Park, Blashford RingwoodBH24 3NX
Born April 1949
Director
Appointed 10 Oct 2008
Resigned 31 Jul 2024

GORTON, Dominic

Resigned
Holly Cottage, StroudGL6 6LW
Born July 1967
Director
Appointed 29 May 2002
Resigned 19 Apr 2005

HALL, Rory James

Resigned
Kingfisher Park, RingwoodBH24 3NX
Born May 1968
Director
Appointed 01 Dec 2010
Resigned 04 Oct 2017

LLOYD-PRICE, David

Resigned
Kingfisher Park Headlands Business Park, Blashford RingwoodBH24 3NX
Born December 1938
Director
Appointed 14 Nov 2002
Resigned 30 Nov 2013

SCOTT-MASSON, Richard Damian

Resigned
Kingfisher Park, RingwoodBH24 3NX
Born June 1967
Director
Appointed 01 Jun 2014
Resigned 04 Oct 2017

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 29 May 2002
Resigned 29 May 2002

Persons with significant control

1

0 Active
1 Ceased

Stuart Rees Jones

Ceased
Kingfisher Park Headlands Business Park, Blashford RingwoodBH24 3NX
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 July 2024
PSC08Cessation of Other Registrable Person PSC
Legacy
15 July 2024
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Capital Cancellation Shares
24 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Certificate Change Of Name Company
15 November 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
20 May 2016
AAAnnual Accounts
Memorandum Articles
2 November 2015
MAMA
Resolution
2 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2015
CC04CC04
Resolution
26 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
1 June 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Legacy
4 April 2013
MG02MG02
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Capital Name Of Class Of Shares
22 July 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
9 June 2011
MG01MG01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Legacy
12 October 2010
MG02MG02
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
7 July 2009
363aAnnual Return
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Legacy
27 March 2009
123Notice of Increase in Nominal Capital
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 March 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
29 May 2007
88(2)R88(2)R
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
4 December 2006
88(2)R88(2)R
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288aAppointment of Director or Secretary
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
88(2)R88(2)R
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
25 July 2005
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
123Notice of Increase in Nominal Capital
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
18 March 2005
88(2)R88(2)R
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
88(3)88(3)
Legacy
2 July 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
24 September 2003
225Change of Accounting Reference Date
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Incorporation Company
29 May 2002
NEWINCIncorporation