Camradata Analytical Services Limited LONDON


Founded in 2008, Camradata Analytical Services, classified under reg no. 06651543 is an active company. Currently registered at 1 London Wall EC2Y 5EA, London the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Charles K. and Philip O.. In addition one secretary - Philip O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian N. who worked with the the firm until 1 January 2023.

Camradata Analytical Services Limited Address / Contact

Office Address 1 London Wall
Town London
Post code EC2Y 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06651543
Date of Incorporation Mon, 21st Jul 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Philip O.

Position: Secretary

Appointed: 01 January 2023

Charles K.

Position: Director

Appointed: 01 January 2023

Philip O.

Position: Director

Appointed: 01 January 2023

Natasha S.

Position: Director

Appointed: 21 May 2019

Resigned: 01 January 2023

Sean T.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2023

Jonathan P.

Position: Director

Appointed: 26 February 2014

Resigned: 01 January 2023

Kenneth M.

Position: Director

Appointed: 26 February 2014

Resigned: 01 January 2023

Christopher W.

Position: Director

Appointed: 03 December 2012

Resigned: 28 February 2014

Martin H.

Position: Director

Appointed: 08 June 2010

Resigned: 21 May 2019

Martyn D.

Position: Director

Appointed: 08 June 2010

Resigned: 03 December 2012

James B.

Position: Director

Appointed: 21 July 2008

Resigned: 26 February 2014

Steven B.

Position: Director

Appointed: 21 July 2008

Resigned: 01 January 2023

Jonathan P.

Position: Director

Appointed: 21 July 2008

Resigned: 08 June 2010

James S.

Position: Director

Appointed: 21 July 2008

Resigned: 08 June 2010

Ian N.

Position: Secretary

Appointed: 21 July 2008

Resigned: 01 January 2023

Michael F.

Position: Director

Appointed: 21 July 2008

Resigned: 26 February 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is With Intelligence Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Punter Southall Aspire Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

With Intelligence Limited

1 London Wall, London, EC2Y 5EA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03429596
Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Punter Southall Aspire Limited

11 Strand, London, WC2N 5HR, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 9836304
Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/02/28. Originally it was 2023/12/31
filed on: 15th, November 2023
Free Download (1 page)

Company search