ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camcai Holdings Limited

Camcai Holdings Limited is an active company incorporated on 29 April 2005 with the registered office located in London, Greater London. Camcai Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05440228
Private limited company
Age
20 years
Incorporated 29 April 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (8 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on 4 Nov 2024 (1 year 1 month ago)
Previous address was Gable House 239 Regents Park Road London N3 3LF
Telephone
01244 893234
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Steelfixer • Irish • Lives in UK • Born in Jul 1973
Secretary • British
Mr James Patrick Herraghty
PSC • Irish • Lives in UK • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Camcai Limited
Tammy Michelle Herraghty and James Patrick Herraghty are mutual people.
Active
Seakin Construction Ltd
James Patrick Herraghty is a mutual person.
Active
Dowlett Construction Limited
James Patrick Herraghty is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£850.93K
Increased by £550.35K (+183%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£922.59K
Increased by £550.35K (+148%)
Total Liabilities
-£914.24K
Increased by £551.45K (+152%)
Net Assets
£8.36K
Decreased by £1.1K (-12%)
Debt Ratio (%)
99%
Increased by 1.63% (+2%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Oct 2025
Confirmation Submitted
8 Months Ago on 29 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 4 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 May 2024
Tammy Michelle Herraghty (PSC) Resigned
1 Year 8 Months Ago on 1 May 2024
Mr James Patrick Herraghty (PSC) Details Changed
1 Year 8 Months Ago on 1 May 2024
Full Accounts Submitted
2 Years 2 Months Ago on 18 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 23 May 2023
Full Accounts Submitted
3 Years Ago on 10 Nov 2022
Get Credit Report
Discover Camcai Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 8 Oct 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 29 Apr 2025
Resolutions
Submitted on 7 Apr 2025
Change of share class name or designation
Submitted on 4 Apr 2025
Cessation of Tammy Michelle Herraghty as a person with significant control on 1 May 2024
Submitted on 28 Mar 2025
Change of details for Mr James Patrick Herraghty as a person with significant control on 1 May 2024
Submitted on 27 Mar 2025
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 November 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 4 Nov 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 20 May 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year