Background WavePink WaveYellow Wave

CAMLAS LIMITED (05691865)

CAMLAS LIMITED (05691865) is an active UK company. incorporated on 30 January 2006. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAMLAS LIMITED has been registered for 20 years. Current directors include AB OWEN, Rhodri, BOWEN, Susan Jane, DAVIES, Linda Suzanne.

Company Number
05691865
Status
active
Type
ltd
Incorporated
30 January 2006
Age
20 years
Address
3 Burt Street, Cardiff, CF10 5FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AB OWEN, Rhodri, BOWEN, Susan Jane, DAVIES, Linda Suzanne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMLAS LIMITED

CAMLAS LIMITED is an active company incorporated on 30 January 2006 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAMLAS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05691865

LTD Company

Age

20 Years

Incorporated 30 January 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

POSITIF POLITICS LIMITED
From: 30 January 2006To: 2 November 2021
Contact
Address

3 Burt Street Cardiff Bay Cardiff, CF10 5FZ,

Previous Addresses

Regus House Falcon Drive Cardiff CF10 4RU Wales
From: 4 June 2018To: 27 April 2022
104-105 Bute Street Cardiff CF10 5AD
From: 21 December 2010To: 4 June 2018
49 Somerset Street Abertillery Gwent NP13 1DL
From: 30 January 2006To: 21 December 2010
Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Share Buyback
Jan 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Owner Exit
Sept 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Director Left
May 25
Capital Reduction
May 25
Share Buyback
May 25
New Owner
Aug 25
New Owner
Aug 25
7
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BOWEN, Susan Jane

Active
Burt Street, CardiffCF10 5FZ
Secretary
Appointed 03 Apr 2017

AB OWEN, Rhodri

Active
Burt Street, CardiffCF10 5FZ
Born January 1987
Director
Appointed 03 Apr 2017

BOWEN, Susan Jane

Active
Burt Street, CardiffCF10 5FZ
Born March 1971
Director
Appointed 03 Apr 2017

DAVIES, Linda Suzanne

Active
Cardiff Bay, CardiffCF10 5FZ
Born January 1963
Director
Appointed 01 Jan 2024

HILL, Janice Louise

Resigned
41 Forsythia Drive, CardiffCF23 7HP
Secretary
Appointed 30 Jan 2006
Resigned 31 Jan 2011

BOWEN, Susan Jane

Resigned
Talbot Street, CardiffCF11 9BW
Born March 1971
Director
Appointed 06 Apr 2012
Resigned 10 Oct 2014

BURNS, Angela Janes

Resigned
Burt Street, CardiffCF10 5FZ
Born September 1957
Director
Appointed 11 Jan 2022
Resigned 31 Dec 2023

EDWARDS, Alan, Dr

Resigned
Heol Pant Y Gored, CreigiauCF15 9NF
Born April 1948
Director
Appointed 30 Jan 2006
Resigned 12 Jul 2010

GRUFFUDD, Alun

Resigned
Daisy Street, CardiffCF5 1EQ
Born December 1975
Director
Appointed 06 Apr 2012
Resigned 10 Oct 2014

HANSON, David George, Sir

Resigned
Falcon Drive, CardiffCF10 4RU
Born July 1957
Director
Appointed 13 Dec 2021
Resigned 31 Dec 2023

HILL, Daran

Resigned
Grangetown, CardiffCF11 7AL
Born April 1971
Director
Appointed 30 Jan 2006
Resigned 20 Sept 2021

HILL, Janice Louise

Resigned
41 Forsythia Drive, CardiffCF23 7HP
Born January 1975
Director
Appointed 30 Jan 2006
Resigned 31 Jan 2011

LAWSON, Russell

Resigned
Westfield Road, CardiffCF14 1QQ
Born November 1972
Director
Appointed 20 Apr 2011
Resigned 24 Feb 2012

ROBERTS, Llyr Sion

Resigned
34 Springfield Place, CardiffCF11 9NZ
Born May 1978
Director
Appointed 03 Jan 2007
Resigned 10 Oct 2014

THOMAS, Roy John

Resigned
Bute Street, CardiffCF10 5AD
Born December 1962
Director
Appointed 12 Jul 2010
Resigned 10 Oct 2014

WILLIAMS, Naomi Elen

Resigned
Burt Street, CardiffCF10 5FZ
Born November 1987
Director
Appointed 03 Apr 2017
Resigned 06 May 2025

WRENNALL, Dafydd Huw

Resigned
Falcon Drive, CardiffCF10 4RU
Born August 1993
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2021

WRENNALL, Dafydd Huw

Resigned
Falcon Drive, CardiffCF10 4RU
Born August 1993
Director
Appointed 01 Sept 2020
Resigned 23 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Jane Bowen

Active
Burt Street, CardiffCF10 5FZ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2025

Rhodri Ab Owen

Active
Burt Street, CardiffCF10 5FZ
Born January 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Apr 2025

Mr Daran Hill

Ceased
Falcon Drive, CardiffCF10 4RU
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

103

Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2025
PSC09Update to PSC Statements
Capital Cancellation Shares
27 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
22 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Resolution
15 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
12 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288aAppointment of Director or Secretary
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Incorporation Company
30 January 2006
NEWINCIncorporation