Background WavePink WaveYellow Wave

CAMA WORKSPACE LIMITED (12551704)

CAMA WORKSPACE LIMITED (12551704) is an active UK company. incorporated on 8 April 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMA WORKSPACE LIMITED has been registered for 5 years. Current directors include BAKER, Daniel John, SKINNER, Charles Antony Lawrence.

Company Number
12551704
Status
active
Type
ltd
Incorporated
8 April 2020
Age
5 years
Address
2nd Floor 7 - 10 Chandos Street, London, W1G 9DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Daniel John, SKINNER, Charles Antony Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMA WORKSPACE LIMITED

CAMA WORKSPACE LIMITED is an active company incorporated on 8 April 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMA WORKSPACE LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12551704

LTD Company

Age

5 Years

Incorporated 8 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

2nd Floor 7 - 10 Chandos Street London, W1G 9DQ,

Previous Addresses

2 Oriental Road London E16 2BZ England
From: 1 November 2022To: 17 November 2025
71 Chequers Lane Dagenham Essex RM9 6QJ England
From: 8 April 2020To: 1 November 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Oct 20
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Owner Exit
Oct 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FUSSELL, Christopher

Active
7 -10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Mar 2023

BAKER, Daniel John

Active
7- 10 Chandos Street, LondonW1G 9DQ
Born May 1979
Director
Appointed 13 Nov 2023

SKINNER, Charles Antony Lawrence

Active
7-10 Chandos Street, LondonW1G 9DQ
Born June 1960
Director
Appointed 05 Sept 2023

WAUDBY, Sarah

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 31 Oct 2022
Resigned 20 Mar 2023

APOSTOLIDES, Michaele

Resigned
DagenhamRM9 6QJ
Born January 1970
Director
Appointed 08 Apr 2020
Resigned 31 Oct 2022

BLIGH, Charles Edward

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 31 Oct 2022
Resigned 06 Jul 2023

HOPKINS, Jameson Paul

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1968
Director
Appointed 15 Aug 2023
Resigned 15 Dec 2023

KILLICK, Michael David

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1962
Director
Appointed 01 Sept 2023
Resigned 13 Nov 2023

RITCHIE, Neil James

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1971
Director
Appointed 31 Oct 2022
Resigned 01 Sept 2023

SAUNDERS, Daren

Resigned
DagenhamRM9 6QJ
Born May 1968
Director
Appointed 08 Apr 2020
Resigned 07 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2025
Oriental Road, LondonE16 2BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022
Ceased 02 Oct 2025

Michaele Apostolides

Ceased
DagenhamRM9 6QJ
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 31 Oct 2022
DagenhamRM9 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2020
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2024
AAAnnual Accounts
Legacy
26 June 2024
PARENT_ACCPARENT_ACC
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2023
CH03Change of Secretary Details
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Incorporation Company
8 April 2020
NEWINCIncorporation