Background WavePink WaveYellow Wave

CAMA ASSETSTORE LTD (13309898)

CAMA ASSETSTORE LTD (13309898) is an active UK company. incorporated on 1 April 2021. with registered office in Southend. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CAMA ASSETSTORE LTD has been registered for 4 years. Current directors include APOSTOLIDES, Michaele, FRENCH, Michelle Louise.

Company Number
13309898
Status
active
Type
ltd
Incorporated
1 April 2021
Age
4 years
Address
Unit 15 Airport Business Park, Southend, SS4 1YH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
APOSTOLIDES, Michaele, FRENCH, Michelle Louise
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMA ASSETSTORE LTD

CAMA ASSETSTORE LTD is an active company incorporated on 1 April 2021 with the registered office located in Southend. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CAMA ASSETSTORE LTD was registered 4 years ago.(SIC: 52103)

Status

active

Active since 4 years ago

Company No

13309898

LTD Company

Age

4 Years

Incorporated 1 April 2021

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CAMA STORAGE LIMITED
From: 1 April 2021To: 5 November 2021
Contact
Address

Unit 15 Airport Business Park Southend, SS4 1YH,

Previous Addresses

, Unity 15 Airport Business Park, Southend, Essex, SS4 1YH, United Kingdom
From: 27 June 2024To: 28 June 2024
, Unit 15 Airport Business Park, Southend, Essex, SS4 1YH, United Kingdom
From: 27 June 2024To: 27 June 2024
, 71 Chequers Lane Dagenham, Essex, RM9 6QJ, England
From: 1 April 2021To: 27 June 2024
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
May 23
Owner Exit
Nov 25
Owner Exit
Nov 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

APOSTOLIDES, Michaele

Active
Airport Business Park, SouthendSS4 1YH
Born January 1970
Director
Appointed 01 Apr 2021

FRENCH, Michelle Louise

Active
Airport Business Park, SouthendSS4 1YH
Born May 1966
Director
Appointed 01 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Michaele Apostolides

Ceased
Airport Business Park, SouthendSS4 1YH
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 01 Nov 2025

Mrs Michelle Louise French

Ceased
Airport Business Park, SouthendSS4 1YH
Born May 1966

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 01 Nov 2025
Airport Business Park, SouthendSS4 1YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2021
NEWINCIncorporation