Background WavePink WaveYellow Wave

CAMOJAN LIMITED (09594742)

CAMOJAN LIMITED (09594742) is an active UK company. incorporated on 16 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMOJAN LIMITED has been registered for 10 years. Current directors include ROBERTS, Stuart David.

Company Number
09594742
Status
active
Type
ltd
Incorporated
16 May 2015
Age
10 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTS, Stuart David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMOJAN LIMITED

CAMOJAN LIMITED is an active company incorporated on 16 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMOJAN LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09594742

LTD Company

Age

10 Years

Incorporated 16 May 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

124 Sloane Street London, SW1X 9BW,

Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Aug 21
Director Left
Sept 21
Director Joined
Oct 22
Loan Secured
Nov 22
Director Left
May 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Owner Exit
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBERTS, Stuart David

Active
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 16 May 2015

PENNA, Christopher Stuart George

Resigned
Sloane Street, LondonSW1X 9BW
Born December 1978
Director
Appointed 16 May 2015
Resigned 10 Sept 2021

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 06 Oct 2022
Resigned 21 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Sir John Lionel Beckwith

Ceased
Sloane Street, LondonSW1X 9BW
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Feb 2026
Sloane Street, LondonSW1X 9BW

Nature of Control

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

Filing History

55

Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Memorandum Articles
11 November 2022
MAMA
Resolution
11 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Legacy
22 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2015
NEWINCIncorporation