CAME UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAME UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03267714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAME UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAME UK LIMITED located?

    Registered Office Address
    Unit 1b Sills Road
    Castle Donington
    DE74 2US Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAME UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAME BPT UK LIMITEDNov 28, 2012Nov 28, 2012
    UMC GROUP LTD.Sep 06, 2004Sep 06, 2004
    CAME UNITED KINGDOM LIMITEDFeb 21, 2000Feb 21, 2000
    CAMEO ELECTRIC GATES LIMITEDOct 23, 1996Oct 23, 1996

    What are the latest accounts for CAME UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAME UK LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for CAME UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher John Robert Wilson on Oct 13, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Notification of Andrea Menuzzo as a person with significant control on Sep 12, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 30, 2024

    2 pagesPSC09

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Mr Christopher Brian Haynes as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of David Pagram as a director on Mar 06, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Certificate of change of name

    Company name changed came bpt uk LIMITED\certificate issued on 13/05/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Termination of appointment of Michael Rice as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Who are the officers of CAME UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Christopher John Robert
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Secretary
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    British85093890002
    BOSTOCK, James Benjamin
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Director
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    EnglandBritish85093980004
    HAYNES, Christopher Brian
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Director
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    EnglandBritish317613760001
    MENUZZO, Andrea
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Director
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    ItalyItalian278481850001
    WILSON, Christopher John Robert
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Director
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    EnglandBritish184336240005
    BOSTOCK, James Benjamin
    High Croft
    Breach Lane
    ST10 4JL Totmonslow
    Tean
    Secretary
    High Croft
    Breach Lane
    ST10 4JL Totmonslow
    Tean
    British85093980003
    MIK, Edward Michael
    22 Lea Hall Road
    Leyton
    E10 7AN London
    Secretary
    22 Lea Hall Road
    Leyton
    E10 7AN London
    British77892470003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRAWLEY, Kevin
    Myrtle Cottage 6 The Paddocks
    Waltham On The Wolds
    LE14 4AT Melton Mowbray
    Leicestershire
    Director
    Myrtle Cottage 6 The Paddocks
    Waltham On The Wolds
    LE14 4AT Melton Mowbray
    Leicestershire
    EnglandBritish67317540001
    ELLIS, Trevor Gordon
    17 Hayworth Road
    NG10 5LL Sandiacre
    Nottinghamshire
    Director
    17 Hayworth Road
    NG10 5LL Sandiacre
    Nottinghamshire
    United KingdomBritish153926320001
    KELLY, William James
    14 Lime Tree Avenue
    NG8 6AB Nottingham
    Director
    14 Lime Tree Avenue
    NG8 6AB Nottingham
    British45981970001
    MIK, Edward Michael
    22 Lea Hall Road
    Leyton
    E10 7AN London
    Director
    22 Lea Hall Road
    Leyton
    E10 7AN London
    British77892470003
    PAGRAM, David William
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Director
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    EnglandBritish211018690001
    POWER, Anthony Joseph
    Greenways
    WD5 0EU Abbots Langley
    26
    Hertfordshire
    United Kingdom
    Director
    Greenways
    WD5 0EU Abbots Langley
    26
    Hertfordshire
    United Kingdom
    EnglandBritish138629400001
    PYMM, Stuart William
    9 Valley Road
    NG31 7NE Grantham
    Lincolnshire
    Director
    9 Valley Road
    NG31 7NE Grantham
    Lincolnshire
    United KingdomBritish37498280001
    RICE, Michael
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Director
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    United KingdomBritish184336600002
    VECCHIATO, Piera
    Marcon
    Via Treviso 31-A
    Italy
    Director
    Marcon
    Via Treviso 31-A
    Italy
    Italian75710810001
    WOODFORD, Denise Susan Mary
    59 Whitworth Drive
    Radcliffe On Trent
    NG12 2ER Nottingham
    Nottinghamshire
    Director
    59 Whitworth Drive
    Radcliffe On Trent
    NG12 2ER Nottingham
    Nottinghamshire
    British53526540001

    Who are the persons with significant control of CAME UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrea Menuzzo
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    Sep 12, 2024
    Sills Road
    Castle Donington
    DE74 2US Derby
    Unit 1b
    England
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CAME UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016Sep 12, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0