Background WavePink WaveYellow Wave

CAMIRA HOLDINGS LIMITED (09521644)

CAMIRA HOLDINGS LIMITED (09521644) is an active UK company. incorporated on 1 April 2015. with registered office in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAMIRA HOLDINGS LIMITED has been registered for 10 years. Current directors include BARNARD, Paul Michael, CROALL, Anthony Stuart, GRAY, Benjamin David and 5 others.

Company Number
09521644
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNARD, Paul Michael, CROALL, Anthony Stuart, GRAY, Benjamin David, JOLLY, Edward, LEDGER, Rhiannon Jane, RUSSELL-SMITH, William, WEAVER, Allen Arthur, WILLIAMS, Alan Lloyd
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMIRA HOLDINGS LIMITED

CAMIRA HOLDINGS LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAMIRA HOLDINGS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09521644

LTD Company

Age

10 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Watermill Wheatley Park Mirfield, WF14 8HE,

Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Share Issue
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Apr 17
Loan Secured
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Oct 20
Capital Update
Nov 22
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Jul 25
5
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

BARNARD, Paul Michael

Active
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 09 Jun 2017

CROALL, Anthony Stuart

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1969
Director
Appointed 24 Apr 2015

GRAY, Benjamin David

Active
Wheatley Park, MirfieldWF14 8HE
Born March 1983
Director
Appointed 07 Jul 2025

JOLLY, Edward

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1980
Director
Appointed 24 Apr 2015

LEDGER, Rhiannon Jane

Active
Wheatley Park, MirfieldWF14 8HE
Born February 1987
Director
Appointed 23 Jan 2024

RUSSELL-SMITH, William

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WEAVER, Allen Arthur

Active
Wheatley Park, MirfieldWF14 8HE
Born September 1957
Director
Appointed 24 Apr 2015

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 24 Apr 2015

BOLTON, Lucy Caroline

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1981
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2024

BOMFORD, Abigail Lesley

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1980
Director
Appointed 30 May 2017
Resigned 30 Jul 2019

BROWN, Nicholas Andrew

Resigned
Wheatley Park, MirfieldWF14 8HE
Born February 1964
Director
Appointed 01 Apr 2015
Resigned 23 Apr 2019

BULLAS, Steven

Resigned
Wheatley Park, MirfieldWF14 8HE
Born January 1950
Director
Appointed 24 Apr 2015
Resigned 28 Mar 2017

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 01 Sept 2015
Resigned 21 Nov 2019

SCHOFIELD, Andrew Mark

Resigned
Wheatley Park, MirfieldWF14 8HE
Born July 1963
Director
Appointed 24 Apr 2015
Resigned 31 Dec 2017

THATCHER, Gavin Charles Howe

Resigned
Wheatley Park, MirfieldWF14 8HE
Born October 1966
Director
Appointed 20 Nov 2023
Resigned 31 Jan 2025

YOUNG, Mark Terence

Resigned
Wheatley Park, MirfieldWF14 8HE
Born March 1967
Director
Appointed 22 Jan 2018
Resigned 02 Oct 2020

Persons with significant control

1

Wheatley Park, MirfieldWF14 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 November 2022
SH19Statement of Capital
Legacy
11 November 2022
SH20SH20
Legacy
11 November 2022
CAP-SSCAP-SS
Resolution
11 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2015
RESOLUTIONSResolutions
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2015
NEWINCIncorporation