Camrx Limited CARDIFF


Founded in 1994, Camrx, classified under reg no. 02997537 is an active company. Currently registered at Unit 4 (first Floor) Ty-nant Court CF15 8LW, Cardiff the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Leon V., Nathan W. and Gwyn M. and others. In addition one secretary - Matthew L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Camrx Limited Address / Contact

Office Address Unit 4 (first Floor) Ty-nant Court
Office Address2 Morganstown
Town Cardiff
Post code CF15 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997537
Date of Incorporation Fri, 2nd Dec 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 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

Leon V.

Position: Director

Appointed: 30 November 2023

Nathan W.

Position: Director

Appointed: 30 November 2023

Matthew L.

Position: Secretary

Appointed: 30 November 2023

Gwyn M.

Position: Director

Appointed: 17 November 2014

Paul D.

Position: Director

Appointed: 17 November 2014

Dipesh H.

Position: Secretary

Appointed: 01 May 2009

Resigned: 01 April 2010

Vishali H.

Position: Secretary

Appointed: 22 February 2000

Resigned: 01 May 2009

Kiran H.

Position: Director

Appointed: 02 December 1994

Resigned: 17 November 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 1994

Resigned: 02 December 1994

Rajnikant H.

Position: Director

Appointed: 02 December 1994

Resigned: 31 October 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1994

Resigned: 02 December 1994

Kiran H.

Position: Secretary

Appointed: 02 December 1994

Resigned: 22 February 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Veratis Group Ltd from Cardiff, Wales. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Veratis Group Ltd

4 Ty Nant Court Ty-Nant Court, Morganstown, Cardiff, CF15 8LW, Wales

Legal authority Companies Act
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth366 332613 546      
Balance Sheet
Cash Bank On Hand 293 529142 457300 528113 062103 530122 927141 234
Current Assets602 529811 216236 841358 969121 016111 485134 999141 234
Debtors334 713517 68794 38458 4417 9547 95512 072 
Other Debtors 63 379      
Property Plant Equipment 2 858      
Cash Bank In Hand267 816293 529      
Tangible Fixed Assets2 3252 858      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve366 232613 446      
Shareholder Funds366 332613 546      
Other
Accumulated Depreciation Impairment Property Plant Equipment 59 16862 02662 02662 02662 02662 026 
Amounts Owed By Related Parties 254 20824 566     
Amounts Owed To Group Undertakings   330 00069 92643 52669 92669 926
Average Number Employees During Period   32222
Corporation Tax Payable 61 67026 920     
Creditors 200 528113 205357 672104 70477 49777 04372 899
Increase From Depreciation Charge For Year Property Plant Equipment  2 858     
Net Current Assets Liabilities364 007610 688123 6361 29716 31233 98857 95668 335
Number Shares Issued Fully Paid  100     
Other Creditors 63 58328 937341 0311 4501 4509501 995
Other Taxation Social Security Payable 25 09513 29116 4091 9851 1781 092978
Par Value Share 11     
Property Plant Equipment Gross Cost 62 02662 02662 02662 02662 02662 026 
Total Assets Less Current Liabilities366 332613 546123 636     
Trade Creditors Trade Payables 50 18044 05711 26331 34331 3435 075 
Trade Debtors Trade Receivables 200 10069 81858 4417 9547 95512 072 
Creditors Due Within One Year238 522200 528      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements