About

Registered Number: 03761794
Date of Incorporation: 28/04/1999 (26 years ago)
Company Status: Active
Registered Address: 59 Sutherland Chase, Ascot, Berkshire, SL5 8TE

 

Founded in 1999, Camdata Systems Ltd has its registered office in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Benneyworth, Dirk, Benneyworth, Lance Neil, Benneyworth, Marcelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNEYWORTH, Dirk 04 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BENNEYWORTH, Lance Neil 04 May 1999 02 May 2003 1
BENNEYWORTH, Marcelle 02 May 2003 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 19 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 14 July 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 31 January 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 07 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
287 - Change in situation or address of Registered Office 24 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.