Background WavePink WaveYellow Wave

KAMELL LIMITED (Ni061969)

KAMELL LIMITED (NI061969) is an active UK company. incorporated on 28 November 2006. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KAMELL LIMITED has been registered for 19 years.

Company Number
NI061969
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
19 Church Road, Craigavon, BT63 5HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMELL LIMITED

KAMELL LIMITED is an active company incorporated on 28 November 2006 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KAMELL LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI061969

LTD Company

Age

19 Years

Incorporated 28 November 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

MOYNE SHELF COMPANY (NO. 229) LIMITED
From: 28 November 2006To: 16 February 2007
Contact
Address

19 Church Road Portadown Craigavon, BT63 5HT,

Previous Addresses

21 Arthur Street Belfast BT1 4GA
From: 28 November 2006To: 5 December 2012
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 18
Funding Round
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Loan Secured
Jun 20
Loan Secured
Jul 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Resolution
19 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
17 December 2008
371S(NI)371S(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
16 February 2008
371S(NI)371S(NI)
Legacy
3 July 2007
98-2(NI)98-2(NI)
Legacy
3 July 2007
296(NI)296(NI)
Legacy
3 July 2007
296(NI)296(NI)
Legacy
3 July 2007
296(NI)296(NI)
Legacy
25 June 2007
233(NI)233(NI)
Legacy
20 June 2007
98-2(NI)98-2(NI)
Legacy
20 June 2007
296(NI)296(NI)
Legacy
20 June 2007
296(NI)296(NI)
Legacy
20 February 2007
UDM+A(NI)UDM+A(NI)
Legacy
16 February 2007
CNR-D(NI)CNR-D(NI)
Legacy
16 February 2007
CERTC(NI)CERTC(NI)
Incorporation Company
28 November 2006
NEWINCIncorporation
Legacy
4 November 1964
296(NI)296(NI)