Company NameCameo Ai Ltd
DirectorNicholas Kaimer Millea
Company StatusActive
Company Number08910953
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NameRondi Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Nicholas Kaimer Millea
Date of BirthMarch 1998 (Born 26 years ago)
NationalityGerman
StatusCurrent
Appointed22 October 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address66 Derwent Road
London
SW20 9NH
Director NameMs Dawn Melbourne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleRelocation Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 Avenue Gardens
London
SW14 8BP

Location

Registered Address66 Derwent Road
London
SW20 9NH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9.5k at £0.001Michael Millea
95.00%
Ordinary
500 at £0.001Dawn Melbourne
5.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

5 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 March 2022Cessation of Nicholas Kaimer Millea as a person with significant control on 9 March 2022 (1 page)
9 March 2022Notification of Nicholas Kaimer Millea as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
23 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
20 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
27 June 2020Registered office address changed from 3 Rutland Lodge Clifton Road London SW19 4QZ England to 66 Derwent Road London SW20 9NH on 27 June 2020 (1 page)
3 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 October 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
23 October 2018Notification of Nicholas Kaimer Millea as a person with significant control on 22 October 2018 (2 pages)
23 October 2018Appointment of Mr Nicholas Kaimer Millea as a director on 22 October 2018 (2 pages)
23 October 2018Termination of appointment of Dawn Melbourne as a director on 22 October 2018 (1 page)
23 October 2018Cessation of Dawn Lorraine Melbourne as a person with significant control on 22 October 2018 (1 page)
11 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
24 July 2017Registered office address changed from C/O Dawn Melbourne 43 Wellesley Road Twickenham TW2 5RX to 3 Rutland Lodge Clifton Road London SW19 4QZ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Dawn Melbourne 43 Wellesley Road Twickenham TW2 5RX to 3 Rutland Lodge Clifton Road London SW19 4QZ on 24 July 2017 (1 page)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
12 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 10
(3 pages)
10 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 10
(3 pages)
22 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 10
(3 pages)
22 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 10
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)