Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Camelot Marquees Ltd
Camelot Marquees Ltd is an active company incorporated on 5 February 2008 with the registered office located in Wareham, Dorset. Camelot Marquees Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06493458
Private limited company
Age
17 years
Incorporated
5 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Camelot Marquees Ltd
Contact
Address
88 West Street
Corfe Castle
Wareham
Dorset
BH20 5HE
Same address for the past
15 years
Companies in BH20 5HE
Telephone
01929439177
Email
Available in Endole App
Website
Camelotmarquees.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Raymond William Hendes
Director • Secretary • Marquee Hire • English • Lives in England • Born in Aug 1956
Mr Neal Ian Hendes
Director • PSC • Marquee Hire • English • Lives in England • Born in Apr 1984
Sophy Rebecca Mary Hendes
Director • British • Lives in England • Born in Sep 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£70.85K
Increased by £70.85K (%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£178.74K
Increased by £24.48K (+16%)
Total Liabilities
-£131.09K
Decreased by £2.28K (-2%)
Net Assets
£47.65K
Increased by £26.76K (+128%)
Debt Ratio (%)
73%
Decreased by 13.11% (-15%)
See 10 Year Full Financials
Latest Activity
Raymond William Hendes (PSC) Resigned
4 Months Ago on 12 May 2025
Mr Neal Ian Hendes (PSC) Details Changed
4 Months Ago on 12 May 2025
Ms Sophy Rebecca Mary Hendes Appointed
4 Months Ago on 12 May 2025
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Full Accounts Submitted
10 Months Ago on 22 Oct 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 13 Nov 2023
Confirmation Submitted
2 Years Ago on 7 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 7 Feb 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 24 Nov 2022
Get Alerts
Get Credit Report
Discover Camelot Marquees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Sophy Rebecca Mary Hendes as a director on 12 May 2025
Submitted on 13 May 2025
Change of details for Mr Neal Ian Hendes as a person with significant control on 12 May 2025
Submitted on 13 May 2025
Cessation of Raymond William Hendes as a person with significant control on 12 May 2025
Submitted on 13 May 2025
Resolutions
Submitted on 28 Dec 2024
Memorandum and Articles of Association
Submitted on 28 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 23 Dec 2024
Change of share class name or designation
Submitted on 23 Dec 2024
Confirmation statement made on 1 November 2024 with updates
Submitted on 1 Nov 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 22 Oct 2024
Confirmation statement made on 6 September 2024 with no updates
Submitted on 17 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs