Background WavePink WaveYellow Wave

PSKAMEL HOLDINGS LIMITED (10808167)

PSKAMEL HOLDINGS LIMITED (10808167) is an active UK company. incorporated on 7 June 2017. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PSKAMEL HOLDINGS LIMITED has been registered for 8 years. Current directors include KAMEL, Paul Eric, Mr., OLSON, Craig, Mr., OLSON, Laura Jayne Kamel.

Company Number
10808167
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
C/O Dpc Accountants Stone House, Stoke On Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAMEL, Paul Eric, Mr., OLSON, Craig, Mr., OLSON, Laura Jayne Kamel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSKAMEL HOLDINGS LIMITED

PSKAMEL HOLDINGS LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PSKAMEL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10808167

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

KAMMAC HOLDINGS LIMITED
From: 7 June 2017To: 23 November 2023
Contact
Address

C/O Dpc Accountants Stone House Stone Road Business Park Stoke On Trent, ST4 6SR,

Previous Addresses

C/O Dpc Accountants Stone House, Stone House Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR England
From: 2 December 2019To: 17 May 2021
C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
From: 7 June 2017To: 2 December 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Nov 17
Director Joined
Oct 19
Funding Round
Oct 22
Director Joined
Feb 23
Director Joined
Apr 24
Director Left
May 24
Share Issue
Oct 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAMEL, Paul Eric, Mr.

Active
Stone House, Stoke-On-TrentST4 6SR
Born July 1953
Director
Appointed 15 Feb 2023

OLSON, Craig, Mr.

Active
Stone Road Business Park, Stoke-On-TrentST4 6SR
Born July 1973
Director
Appointed 03 Oct 2019

OLSON, Laura Jayne Kamel

Active
Stone House, Stoke On TrentST4 6SR
Born July 1977
Director
Appointed 07 Jun 2017

KAMEL, Susan, Mrs.

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born June 1953
Director
Appointed 07 Feb 2024
Resigned 04 May 2024

Persons with significant control

1

Laura Jayne Kamel Kamel

Active
Stone House, Stoke On TrentST4 6SR
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Capital Alter Shares Redemption Statement Of Capital
3 October 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Resolution
15 September 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 September 2025
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
23 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
9 May 2018
AA01Change of Accounting Reference Date
Resolution
8 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
17 August 2017
PSC09Update to PSC Statements
Incorporation Company
7 June 2017
NEWINCIncorporation