Company NameCam Caddie Ltd
Company StatusActive - Proposal to Strike off
Company Number09829062
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)
Previous NameWarrior Film Promotions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Geoffrey Kevin Clarke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Stephen Douglas Wallace
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2018)
RoleRetired
Country of ResidenceSpain
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Thomas Walker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Guide Street
Salford
M50 1YX
Director NameMr Karamvir Singh Sidhu
Date of BirthJune 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed16 April 2021(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D3 Monroe Industrial Estate
Station Approach
Waltham Cross
EN8 7LX
Director NameMr Sufyaan Afzal
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D3 Monroe Industrial Estate
Station Approach
Waltham Cross
EN8 7LX

Location

Registered AddressUnit D3 Monroe Industrial Estate
Station Approach
Waltham Cross
EN8 7LX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Filing History

11 March 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
11 March 2021Unaudited abridged accounts made up to 30 October 2019 (9 pages)
10 March 2021Notification of Thomas Walker as a person with significant control on 7 March 2018 (2 pages)
10 March 2021Confirmation statement made on 15 October 2019 with updates (5 pages)
10 March 2021Cessation of Geoffrey Kevin Clarke as a person with significant control on 7 December 2018 (1 page)
10 March 2021Cessation of Stephen Douglas Wallace as a person with significant control on 7 December 2018 (1 page)
10 March 2021Unaudited abridged accounts made up to 30 October 2018 (9 pages)
9 March 2021Termination of appointment of Stephen Douglas Wallace as a director on 7 December 2018 (1 page)
9 March 2021Termination of appointment of Geoffrey Kevin Clarke as a director on 7 December 2018 (1 page)
9 March 2021Appointment of Mr Thomas Walker as a director on 7 March 2018 (2 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
21 January 2019Confirmation statement made on 15 October 2018 with updates (4 pages)
21 January 2019Notification of Stephen Douglas Wallace as a person with significant control on 23 October 2017 (2 pages)
21 January 2019Change of details for Mr Geoffrey Kevin Clarke as a person with significant control on 23 October 2017 (2 pages)
21 January 2019Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1
(3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
16 March 2018Registered office address changed from 27 Old Gloucester Street London WC1X 3HG England to Jackson House Station Road Chingford London E4 7BU on 16 March 2018 (1 page)
11 January 2018Appointment of Mr Stephen Douglas Wallace as a director on 1 January 2018 (2 pages)
29 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 90 Queens Road Walthamstow London E17 8QP England to 27 Old Gloucester Street London WC1X 3HG on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 90 Queens Road Walthamstow London E17 8QP England to 27 Old Gloucester Street London WC1X 3HG on 15 August 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 6 November 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 6 November 2016 (2 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
1 March 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 90 Queens Road Walthamstow London E17 8QP on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 90 Queens Road Walthamstow London E17 8QP on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2015Director's details changed for Mr Geoffrey Clarke on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Geoffrey Clarke on 19 October 2015 (2 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
(26 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 1
(26 pages)