Background WavePink WaveYellow Wave

CAMLEA LTD (08482847)

CAMLEA LTD (08482847) is an active UK company. incorporated on 10 April 2013. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CAMLEA LTD has been registered for 12 years.

Company Number
08482847
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
08482847 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMLEA LTD

CAMLEA LTD is an active company incorporated on 10 April 2013 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CAMLEA LTD was registered 12 years ago.(SIC: 41100, 41201)

Status

active

Active since 12 years ago

Company No

08482847

LTD Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 31 March 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2023
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 January 2023 (3 years ago)
Submitted on 27 January 2023 (3 years ago)

Next Due

Due by 10 February 2024
For period ending 27 January 2024
Contact
Address

08482847 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Office 10 15a Market Street Oakengates Telford TF2 6EL England
From: 3 September 2023To: 8 July 2024
61 Bridge Street Kington HR5 3DJ England
From: 27 January 2023To: 3 September 2023
Lo Somerset House Davies Street Brynmawr Ebbw Vale NP23 4FE Wales
From: 18 May 2022To: 27 January 2023
Flat 3 6 Glendower Street Monmouth NP25 3DG
From: 10 April 2013To: 18 May 2022
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Nov 13
Director Left
Nov 21
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

FEAKINS, Mathew Kevin Andrew

Resigned
6 Glendower Street, MonmouthNP25 3DG
Born November 1973
Director
Appointed 10 Apr 2013
Resigned 27 Jan 2023

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 27 Jan 2023
Resigned 01 Jan 2025

TRIMISIG LTD

Resigned
6 Glendower Street, MonmouthNP25 3DG
Corporate director
Appointed 08 Nov 2013
Resigned 25 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2023
Glendower Street, Monmouth

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

39

Default Companies House Service Address Applied Psc
10 March 2026
RP10RP10
Default Companies House Registered Office Address Applied
10 March 2026
RP05RP05
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
5 March 2014
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
13 November 2013
AP02Appointment of Corporate Director
Incorporation Company
10 April 2013
NEWINCIncorporation