Background WavePink WaveYellow Wave

CAMEL CREEK CAPITAL LIMITED (09710444)

CAMEL CREEK CAPITAL LIMITED (09710444) is an active UK company. incorporated on 30 July 2015. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAMEL CREEK CAPITAL LIMITED has been registered for 10 years. Current directors include WILLIAMS, Jason Mark.

Company Number
09710444
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
Royale House 1550 Parkway, Fareham, PO15 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WILLIAMS, Jason Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMEL CREEK CAPITAL LIMITED

CAMEL CREEK CAPITAL LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAMEL CREEK CAPITAL LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09710444

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 30/5

Overdue

2 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 May 2023 (2 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Full Accounts

Next Due

Due by 30 August 2023
Period: 1 January 2021 - 30 May 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 July 2023 (2 years ago)
Submitted on 3 July 2023 (2 years ago)

Next Due

Due by 16 July 2024
For period ending 2 July 2024
Contact
Address

Royale House 1550 Parkway Whiteley Fareham, PO15 7AG,

Previous Addresses

Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 18 May 2021To: 11 August 2021
Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
From: 3 January 2019To: 18 May 2021
30 Millbank London SW1P 4DU England
From: 1 December 2017To: 3 January 2019
10 Piccadilly London W1J 0DD United Kingdom
From: 30 July 2015To: 1 December 2017
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Jan 22
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILLIAMS, Jason Mark

Active
Whiteley, FarehamPO15 7AG
Born November 1985
Director
Appointed 18 Nov 2022

ALDRIDGE, Michael James

Resigned
Piccadilly, LondonW1J 0DD
Born September 1975
Director
Appointed 30 Jul 2015
Resigned 14 Dec 2018

ALDRIDGE, Rodney Malcolm, Sir

Resigned
Piccadilly, LondonW1J 0DD
Born November 1947
Director
Appointed 30 Jul 2015
Resigned 14 Dec 2018

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 14 Dec 2018
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
1550 Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018

Sir Rodney Malcolm Aldridge

Ceased
Millbank, LondonSW1P 4DU
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Memorandum Articles
31 December 2019
MAMA
Resolution
31 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
3 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation