Background WavePink WaveYellow Wave

CAMLAND CONSULTING LIMITED (07777648)

CAMLAND CONSULTING LIMITED (07777648) is an active UK company. incorporated on 19 September 2011. with registered office in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMLAND CONSULTING LIMITED has been registered for 14 years. Current directors include NELSON, Peter.

Company Number
07777648
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
4 Mayfield Road, Sutton Coldfield, B73 5QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NELSON, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMLAND CONSULTING LIMITED

CAMLAND CONSULTING LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Sutton Coldfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMLAND CONSULTING LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07777648

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

MINTRIDGE TRADING LIMITED
From: 19 September 2011To: 11 May 2017
Contact
Address

4 Mayfield Road Wylde Green Sutton Coldfield, B73 5QL,

Previous Addresses

C/O Affinity Uk Ltd 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 22 September 2014To: 25 August 2020
Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ England
From: 19 September 2011To: 22 September 2014
Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 17
Director Left
May 17
Owner Exit
Dec 20
Director Left
Dec 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Dec 2022

NELSON, Peter

Active
Mayfield Road, Sutton ColdfieldB73 5QL
Born September 1961
Director
Appointed 01 Apr 2017

PASKE, Joanna Mary

Resigned
Thurning, PeterboroughPE8 5RG
Born April 1965
Director
Appointed 19 Sept 2011
Resigned 01 Apr 2017

PASKE, Norman Charles

Resigned
Corby Gate Business Park, CorbyNN17 5JG
Born June 1962
Director
Appointed 19 Sept 2011
Resigned 31 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Mayfield Road, Sutton ColdfieldB73 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 31 Dec 2019
Corby Gate Business Park, Priors Haw Road, CorbyNN17 5JG

Nature of Control

Significant influence or control as firm
Notified 01 Apr 2017
Ceased 31 Dec 2019
Corby Gate Business Park, Priors Haw Road, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 December 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
25 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2011
NEWINCIncorporation