Company NameCamta Ltd
DirectorsChra Abdul-Hamid and Triska Abdul-Hamid
Company StatusActive
Company Number07692936
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChra Abdul-Hamid
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 116, 28a Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMs Triska Abdul-Hamid
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 116, 28a Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered AddressOffice 116, 28a Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Chra Abdul-majid Abdul-hamid
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
15 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 January 2016Director's details changed for Chra Abdul-Hamid on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Chra Abdul-Hamid on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from 21 Binyon Crescent Stanmore Middlesex HA7 3nd to Office 116, 28a Church Road Stanmore Middlesex HA7 4AW on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 21 Binyon Crescent Stanmore Middlesex HA7 3nd to Office 116, 28a Church Road Stanmore Middlesex HA7 4AW on 21 January 2016 (1 page)
8 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 July 2015Company name changed knd publications LTD\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Company name changed knd publications LTD\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
4 May 2015Appointment of Ms Triska Abdul-Hamid as a director on 4 April 2015 (2 pages)
4 May 2015Appointment of Ms Triska Abdul-Hamid as a director on 4 April 2015 (2 pages)
4 May 2015Director's details changed for Chra Abdul-Majid Abdul-Hamid on 4 May 2015 (2 pages)
4 May 2015Appointment of Ms Triska Abdul-Hamid as a director on 4 April 2015 (2 pages)
4 May 2015Director's details changed for Chra Abdul-Majid Abdul-Hamid on 4 May 2015 (2 pages)
4 May 2015Director's details changed for Chra Abdul-Majid Abdul-Hamid on 4 May 2015 (2 pages)
30 September 2014Company name changed cosmopolice LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
(3 pages)
30 September 2014Company name changed cosmopolice LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
29 May 2014Director's details changed for C a-M a-H on 28 May 2014 (3 pages)
29 May 2014Director's details changed for C a-M a-H on 28 May 2014 (3 pages)
1 October 2013Director's details changed for Ch a-H on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Ch a-H on 30 September 2013 (2 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
19 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2013Director's details changed for Chra a-H on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Chra a-H on 25 April 2013 (2 pages)
22 April 2013Company name changed nails on sale LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed nails on sale LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Director's details changed for Chra Abdul-Majid Abdul-Hamid on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Chra Hamid on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Chra Abdul-Majid Abdul-Hamid on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Chra Hamid on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Chra Hamid on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Chra Abdul-Majid Abdul-Hamid on 1 January 2013 (2 pages)
9 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)