Cam Caddie Ltd WALTHAM CROSS


Founded in 2015, Cam Caddie, classified under reg no. 09829062 is a active - proposal to strike off company. Currently registered at Unit D3 Monroe Industrial Estate EN8 7LX, Waltham Cross the company has been in the business for 9 years. Its financial year was closed on Wed, 30th Oct and its latest financial statement was filed on 2022-10-30. Since 2021-12-13 Cam Caddie Ltd is no longer carrying the name Warrior Film Promotions.

Cam Caddie Ltd Address / Contact

Office Address Unit D3 Monroe Industrial Estate
Office Address2 Station Approach
Town Waltham Cross
Post code EN8 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829062
Date of Incorporation Fri, 16th Oct 2015
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (103 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Sufyaan A.

Position: Director

Appointed: 29 June 2022

Resigned: 29 June 2022

Karamvir S.

Position: Director

Appointed: 16 April 2021

Resigned: 09 January 2023

Thomas W.

Position: Director

Appointed: 07 March 2018

Resigned: 13 April 2022

Stephen W.

Position: Director

Appointed: 01 January 2018

Resigned: 07 December 2018

Geoffrey C.

Position: Director

Appointed: 16 October 2015

Resigned: 07 December 2018

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we discovered, there is Sufyaan A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thomas W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Karamvir S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Sufyaan A.

Notified on 29 June 2022
Ceased on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas W.

Notified on 7 March 2018
Ceased on 13 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karamvir S.

Notified on 16 April 2021
Ceased on 9 January 2022
Nature of control: 75,01-100% shares

Stephen W.

Notified on 23 October 2017
Ceased on 7 December 2018
Nature of control: 25-50% shares

Geoffrey C.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 75,01-100% voting rights
25-50% shares

Company previous names

Warrior Film Promotions December 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-062017-10-312018-10-302019-10-302020-10-302021-10-302022-10-30
Net Worth1      
Balance Sheet
Cash Bank On Hand 1 021357 137300 204492 650538 020755 029
Current Assets 11 280 8902 594 9953 792 4325 628 5866 801 472
Debtors  442 1901 492 3802 192 8342 940 1193 206 327
Net Assets Liabilities14781 796 9953 221 5924 649 5767 271 1758 555 361
Property Plant Equipment  723 000921 6041 295 7641 961 8202 001 599
Total Inventories 1481 563802 4111 106 9482 150 4472 840 116
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Average Number Employees During Period 157101212
Creditors 1 500403 8951 028 4031 350 6681 625 1001 743 910
Fixed Assets  920 0001 655 0002 207 8123 267 6893 497 799
Intangible Assets  197 000733 396912 0481 305 8691 496 200
Intangible Assets Gross Cost  197 000733 396912 0481 305 8691 496 200
Net Current Assets Liabilities 478876 9951 566 5922 441 7644 003 4865 057 562
Property Plant Equipment Gross Cost  723 000921 6041 295 7641 961 8202 001 599
Total Additions Including From Business Combinations Intangible Assets  197 000536 396178 652393 821190 331
Total Additions Including From Business Combinations Property Plant Equipment  723 000198 604374 160666 05639 779
Total Assets Less Current Liabilities14781 796 9953 221 5924 649 5767 271 1758 555 361
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 021     
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: 2022-06-29
filed on: 8th, March 2023
Free Download (1 page)

Company search