CAMART LTD. - CAMBRIDGE
Company Profile | Company Filings |
Overview
CAMART LTD. is a Private Limited Company from CAMBRIDGE and has the status: Active.
CAMART LTD. was incorporated 29 years ago on 01/02/1995 and has the registered number: 03017120. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
CAMART LTD. was incorporated 29 years ago on 01/02/1995 and has the registered number: 03017120. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
CAMART LTD. - CAMBRIDGE
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
4 BARNWELL HOUSE
CAMBRIDGE
CB5 8UU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JULIAN MICHAEL HONE | Nov 1968 | British | Director | 1995-02-01 | CURRENT |
CHRISTOPHER GEORGE WHITELAW | Dec 1952 | British | Director | 1997-04-17 UNTIL 2002-03-18 | RESIGNED |
GARRY JOHN LAZAUNEKAS-MITCHELL | Nov 1962 | British | Director | 1995-03-23 UNTIL 1995-09-15 | RESIGNED |
MATTHEW DAVID KENEFICK | Nov 1973 | British | Director | 1995-03-23 UNTIL 1995-12-31 | RESIGNED |
ALISTER GEOFFREY CHARLES HILLMAN | Jan 1972 | British | Director | 1995-03-23 UNTIL 1995-09-21 | RESIGNED |
MR JONATHAN PETER ENKEL | British | Director | 2002-03-01 UNTIL 2010-01-01 | RESIGNED | |
MR JOHN BRIAN DAY | Dec 1970 | British | Director | 2002-03-01 UNTIL 2009-06-01 | RESIGNED |
MR JOHN BRIAN DAY | Dec 1970 | British | Director | 2011-04-11 UNTIL 2011-09-30 | RESIGNED |
MR RUSSELL HUGHES BLAKEBOROUGH | Apr 1973 | British | Director | 1995-03-23 UNTIL 2010-01-01 | RESIGNED |
CHRISTOPHER GEORGE WHITELAW | Dec 1952 | British | Secretary | 1997-04-17 UNTIL 2002-03-18 | RESIGNED |
MR JONATHAN PETER ENKEL | British | Secretary | 2002-03-19 UNTIL 2010-01-01 | RESIGNED | |
NICHOLAS EPPS CORFIELD | British | Secretary | 1995-02-01 UNTIL 1997-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Brian Day | 2016-04-06 - 2022-12-31 | 12/1970 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Julian Michael Hone | 2016-04-06 | 11/1968 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CAMART LTD. | 2023-10-27 | 31-01-2023 | £232,679 equity |
Micro-entity Accounts - CAMART LTD. | 2022-10-28 | 31-01-2022 | £223,062 equity |
Micro-entity Accounts - CAMART LTD. | 2021-10-26 | 31-01-2021 | £279,325 equity |
Micro-entity Accounts - CAMART LTD. | 2020-09-23 | 31-01-2020 | £244,819 equity |
Micro-entity Accounts - CAMART LTD. | 2019-10-16 | 31-01-2019 | £280,165 equity |
Micro-entity Accounts - CAMART LTD. | 2018-10-25 | 31-01-2018 | £225,126 equity |
Micro-entity Accounts - CAMART LTD. | 2017-10-26 | 31-01-2017 | £168,441 Cash £171,049 equity |
Accounts filed on 31-01-2016 | 2016-11-01 | 31-01-2016 | £142,688 Cash £132,020 equity |
CAMART LTD. Accounts filed on 31-01-2015 | 2015-11-18 | 31-01-2015 | £107,074 equity |