Background WavePink WaveYellow Wave

CAM PAY LIMITED (11854541)

CAM PAY LIMITED (11854541) is an active UK company. incorporated on 1 March 2019. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. CAM PAY LIMITED has been registered for 7 years. Current directors include COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED.

Company Number
11854541
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAM PAY LIMITED

CAM PAY LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. CAM PAY LIMITED was registered 7 years ago.(SIC: 78300)

Status

active

Active since 7 years ago

Company No

11854541

LTD Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 9 March 2022 (4 years ago)

Next Due

Due by 14 March 2023
For period ending 28 February 2023
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, WynyardTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 01 Mar 2019
Resigned 01 Jan 2020

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 01 Mar 2019
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, Wynyard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

16

Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 January 2020
AP02Appointment of Corporate Director
Incorporation Company
1 March 2019
NEWINCIncorporation