Background WavePink WaveYellow Wave

CAMP BEAUMONT ASIA LIMITED (11344401)

CAMP BEAUMONT ASIA LIMITED (11344401) is an active UK company. incorporated on 3 May 2018. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMP BEAUMONT ASIA LIMITED has been registered for 7 years. Current directors include DILIPECUMAR CARSANDAS, Janequi, GAUGHAN, Jonathan Adam, SINCLAIR, James Nicholas.

Company Number
11344401
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Marsh Farm Animal Adventure Park Marsh Farm Road, Chelmsford, CM3 5WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DILIPECUMAR CARSANDAS, Janequi, GAUGHAN, Jonathan Adam, SINCLAIR, James Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP BEAUMONT ASIA LIMITED

CAMP BEAUMONT ASIA LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAMP BEAUMONT ASIA LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11344401

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

INSPIRING LEARNING ASIA LIMITED
From: 16 March 2020To: 29 January 2025
INSPIRING LEARNING CHINA LIMITED
From: 3 May 2018To: 16 March 2020
Contact
Address

Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford, CM3 5WP,

Previous Addresses

1 Jubilee Street 2nd Floor Brighton BN1 1GE England
From: 3 May 2018To: 22 January 2025
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Left
Sept 18
Director Joined
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DILIPECUMAR CARSANDAS, Janequi

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born January 1990
Director
Appointed 23 Jan 2025

GAUGHAN, Jonathan Adam

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born December 1986
Director
Appointed 23 Jan 2025

SINCLAIR, James Nicholas

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born June 1985
Director
Appointed 17 Jan 2025

BENTLEY, John Douglas

Resigned
2nd Floor, BrightonBN1 1GE
Born May 1976
Director
Appointed 03 May 2018
Resigned 21 Jul 2018

CHAMPION, Thomas Michael

Resigned
2nd Floor, BrightonBN1 1GE
Born November 1979
Director
Appointed 07 Mar 2024
Resigned 17 Jan 2025

GIBSON, Timothy James

Resigned
2nd Floor, BrightonBN1 1GE
Born April 1968
Director
Appointed 03 May 2018
Resigned 17 Apr 2019

HALES, Nicholas Joe

Resigned
2nd Floor, BrightonBN1 1GE
Born August 1986
Director
Appointed 29 Jun 2021
Resigned 07 Mar 2024

MCLEAN, Charles Robert William

Resigned
2nd Floor, BrightonBN1 1GE
Born February 1969
Director
Appointed 03 May 2018
Resigned 21 Jan 2021

ROBINSON, Anthony Martin

Resigned
2nd Floor, BrightonBN1 1GE
Born June 1962
Director
Appointed 21 Jan 2021
Resigned 29 Jun 2021

WILLIAMSON, Alexander Patrick

Resigned
2nd Floor, BrightonBN1 1GE
Born March 1974
Director
Appointed 24 Apr 2019
Resigned 17 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Marsh Farm Road, ChelmsfordCM3 5WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
2nd Floor, BrightonBN1 1GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2018
NEWINCIncorporation