Background WavePink WaveYellow Wave

CAMLAND GROUP LIMITED (08475059)

CAMLAND GROUP LIMITED (08475059) is an active UK company. incorporated on 5 April 2013. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CAMLAND GROUP LIMITED has been registered for 12 years. Current directors include NELSON, Peter.

Company Number
08475059
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NELSON, Peter
SIC Codes
64209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMLAND GROUP LIMITED

CAMLAND GROUP LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CAMLAND GROUP LIMITED was registered 12 years ago.(SIC: 64209, 68320)

Status

active

Active since 12 years ago

Company No

08475059

LTD Company

Age

12 Years

Incorporated 5 April 2013

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

CAMLAND INVESTMENTS LIMITED
From: 5 April 2013To: 8 May 2017
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 15 January 2015To: 20 August 2020
The Observatory Southfleet Road Swanscombe DA10 0DF
From: 5 April 2013To: 15 January 2015
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Dec 16
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
2
Officers
2
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
Shieling Court, CorbyNN18 9QD
Born September 1961
Director
Appointed 05 Apr 2013

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 05 Apr 2013
Resigned 03 Jul 2014

PASKE, Norman Charles

Resigned
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 02 Dec 2016
Resigned 31 May 2023

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
Notified 31 May 2023

Mr Norman Charles Paske

Ceased
Shieling Court, CorbyNN18 9QD
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Dec 2016
Ceased 31 May 2023

Mr Peter Nelson

Ceased
Shieling Court, CorbyNN18 9QD
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Resolution
8 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Incorporation Company
5 April 2013
NEWINCIncorporation