Background WavePink WaveYellow Wave

CAMAMILE LIMITED (07514070)

CAMAMILE LIMITED (07514070) is an active UK company. incorporated on 2 February 2011. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMAMILE LIMITED has been registered for 15 years. Current directors include ROBERTS, Neil Michael, SHAW, Kevin Michael.

Company Number
07514070
Status
active
Type
ltd
Incorporated
2 February 2011
Age
15 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTS, Neil Michael, SHAW, Kevin Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMAMILE LIMITED

CAMAMILE LIMITED is an active company incorporated on 2 February 2011 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMAMILE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07514070

LTD Company

Age

15 Years

Incorporated 2 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

NEWLAND SECRETARIAL LTD
From: 2 February 2011To: 6 July 2012
Contact
Address

15 Newland Lincoln, LN1 1XG,

Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Feb 18
Director Left
Feb 19
New Owner
Feb 24
Owner Exit
Feb 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROBERTS, Neil Michael

Active
Newland, LincolnLN1 1XG
Born October 1969
Director
Appointed 20 Sept 2017

SHAW, Kevin Michael

Active
Newland, LincolnLN1 1XG
Born December 1981
Director
Appointed 03 Feb 2026

OHERN, Jon Erik

Resigned
Newland, LincolnLN1 1XG
Born January 1966
Director
Appointed 02 Feb 2011
Resigned 03 Feb 2026

SHELBOURNE, Christopher John

Resigned
Newland, LincolnLN1 1XG
Born December 1962
Director
Appointed 15 Feb 2013
Resigned 21 Dec 2018

VIGAR, Richard Leonard James

Resigned
Newland, LincolnLN1 1XG
Born March 1948
Director
Appointed 02 Feb 2011
Resigned 28 Mar 2013

Persons with significant control

3

0 Active
3 Ceased

Mr Jon Erik O'Hern

Ceased
Newland, LincolnLN1 1XG
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Ceased 21 Feb 2024

Mr Jon Erik O'Hern

Ceased
Newland, LincolnLN1 1XG
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2017

Mr Christopher John Shelbourne

Ceased
Newland, LincolnLN1 1XG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2011
NEWINCIncorporation