About

Registered Number: 02641951
Date of Incorporation: 30/08/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: 6 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ,

 

Cameo Computer Services (UK) Ltd was registered on 30 August 1991 with its registered office in Leicester, Leicestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Horton-walker, Luke Harrison Harold, Gent, Kelly Louise, Meats, Patricia Barbara, Barker, William, Culley, David John, Culley, Paul David, Jones, Christopher John, Sharp, Colin Albert, Wilde, Andrew Alan Malcolm, Wilson, Christopher Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON-WALKER, Luke Harrison Harold 02 January 2017 - 1
BARKER, William 01 May 1992 30 August 2005 1
CULLEY, David John 05 July 2010 29 May 2015 1
CULLEY, Paul David 23 December 2011 01 November 2014 1
JONES, Christopher John 04 September 1991 31 January 2018 1
SHARP, Colin Albert 04 September 1991 31 August 1994 1
WILDE, Andrew Alan Malcolm 04 September 1991 31 August 2006 1
WILSON, Christopher Charles 04 September 1991 23 December 1992 1
Secretary Name Appointed Resigned Total Appointments
GENT, Kelly Louise 01 February 2014 29 December 2015 1
MEATS, Patricia Barbara 31 August 2006 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
PSC04 - N/A 10 June 2020
PSC04 - N/A 02 March 2020
PSC04 - N/A 28 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 31 May 2019
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 31 May 2018
SH03 - Return of purchase of own shares 23 April 2018
SH03 - Return of purchase of own shares 23 April 2018
AA - Annual Accounts 06 April 2018
SH01 - Return of Allotment of shares 26 March 2018
SH01 - Return of Allotment of shares 26 March 2018
SH01 - Return of Allotment of shares 26 March 2018
SH01 - Return of Allotment of shares 26 March 2018
SH06 - Notice of cancellation of shares 19 March 2018
SH06 - Notice of cancellation of shares 19 March 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 09 August 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 18 May 2016
MR04 - N/A 16 May 2016
TM02 - Termination of appointment of secretary 29 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 24 September 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 13 May 2013
CH01 - Change of particulars for director 10 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AR01 - Annual Return 08 September 2011
AD01 - Change of registered office address 08 September 2011
CH01 - Change of particulars for director 08 September 2011
SH01 - Return of Allotment of shares 15 June 2011
SH06 - Notice of cancellation of shares 15 June 2011
SH03 - Return of purchase of own shares 15 June 2011
AA - Annual Accounts 01 June 2011
AA01 - Change of accounting reference date 15 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 September 2010
AP01 - Appointment of director 15 July 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 21 September 2007
169 - Return by a company purchasing its own shares 06 September 2007
AA - Annual Accounts 01 November 2006
169 - Return by a company purchasing its own shares 10 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 13 October 2005
353 - Register of members 13 October 2005
169 - Return by a company purchasing its own shares 06 October 2005
169 - Return by a company purchasing its own shares 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
169 - Return by a company purchasing its own shares 04 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 25 September 2003
RESOLUTIONS - N/A 27 February 2003
128(4) - Notice of assignment of name or new name to any class of shares 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 15 September 2000
287 - Change in situation or address of Registered Office 21 July 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 28 September 1998
395 - Particulars of a mortgage or charge 18 November 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 12 September 1997
287 - Change in situation or address of Registered Office 27 August 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 11 September 1995
AUD - Auditor's letter of resignation 27 June 1995
AUD - Auditor's letter of resignation 27 June 1995
AA - Annual Accounts 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1995
288 - N/A 14 November 1994
363s - Annual Return 28 September 1994
288 - N/A 28 September 1994
288 - N/A 27 September 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 20 May 1993
288 - N/A 20 May 1993
288 - N/A 07 January 1993
363b - Annual Return 03 November 1992
363(287) - N/A 03 November 1992
288 - N/A 16 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
288 - N/A 07 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1992
288 - N/A 09 December 1991
287 - Change in situation or address of Registered Office 24 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1991
RESOLUTIONS - N/A 11 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1991
123 - Notice of increase in nominal capital 11 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
NEWINC - New incorporation documents 30 August 1991

Mortgages & Charges

Description Date Status Charge by
Charge 12 May 2010 Fully Satisfied

N/A

Debenture 10 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.