Background WavePink WaveYellow Wave

CAM MANAGEMENT SOLUTIONS LIMITED (06360806)

CAM MANAGEMENT SOLUTIONS LIMITED (06360806) is an active UK company. incorporated on 4 September 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CAM MANAGEMENT SOLUTIONS LIMITED has been registered for 18 years. Current directors include VLERICK, Peter Reynolds, WETEKAMP, James.

Company Number
06360806
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
3rd Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
VLERICK, Peter Reynolds, WETEKAMP, James
SIC Codes
62012, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAM MANAGEMENT SOLUTIONS LIMITED

CAM MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 4 September 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CAM MANAGEMENT SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62012, 62030)

Status

active

Active since 18 years ago

Company No

06360806

LTD Company

Age

18 Years

Incorporated 4 September 2007

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 9 January 2026 (2 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

3rd Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Suite 4.3 Parsonage Chambers 3 the Parsonage Manchester M3 2HW England
From: 27 April 2019To: 21 March 2025
C/O Suite 5.3 Lowry House 17 Marble Street Manchester M2 3AW
From: 25 July 2014To: 27 April 2019
C/O Suite 53 Lowry House 17 Marble Street Manchester M2 3AW England
From: 25 July 2014To: 25 July 2014
Tower Point 44 North Road Brighton East Sussex BN1 1YR
From: 4 September 2007To: 25 July 2014
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jul 10
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Sept 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JONES, Michael

Active
70 Gracechurch Street, LondonEC3V 0XL
Secretary
Appointed 07 Jun 2024

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Jun 2025

VLERICK, Peter Reynolds

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1969
Director
Appointed 11 Jul 2024

WETEKAMP, James

Active
70 Gracechurch Street, LondonEC3V 0XL
Born June 1974
Director
Appointed 07 Jun 2024

COLLINS, Daniel Joseph

Resigned
11 Palomino Road, AuldanaSA 5072
Secretary
Appointed 04 Sept 2007
Resigned 07 Jun 2024

ANDERSON, Daniel

Resigned
Ashwood Drive, AshwoodVIC 3127
Born August 1962
Director
Appointed 04 Sept 2007
Resigned 13 Dec 2016

COLLINS, Adam Rex

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born December 1986
Director
Appointed 13 Dec 2016
Resigned 08 Aug 2025

COLLINS, Daniel Joseph

Resigned
11 Palomino Road, AuldanaSA 5072
Born February 1958
Director
Appointed 04 Sept 2007
Resigned 07 Jun 2024

MURFITT, Beau

Resigned
69 Dudley Ave, Daw ParkSA 5041
Born January 1978
Director
Appointed 04 Sept 2007
Resigned 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024

Mr Daniel Joseph Collins

Ceased
Parsonage Chambers, ManchesterM3 2HW
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
29 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2010
CH01Change of Director Details
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Legacy
22 October 2008
363aAnnual Return
Legacy
28 January 2008
225Change of Accounting Reference Date
Incorporation Company
4 September 2007
NEWINCIncorporation