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
Camcom3 Limited
Camcom3 Limited is a dissolved company incorporated on 22 November 2011 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Camcom3 Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 December 2014
(10 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07857198
Private limited company
Age
13 years
Incorporated
22 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Camcom3 Limited
Contact
Address
38 Lanesborough Court
Gosforth
Tyne And Wear
NE3 3BZ
Same address since
incorporation
Companies in NE3 3BZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
-
Andrew James Sankoh-Beacom
Director • Secretary • None • British • Lives in England • Born in Dec 1988
Mr John Cameron Hall
Director • None • British • Lives in UK • Born in Dec 1985
Mr Gregory Vincent Cameron Hall
Director • None • British • Lives in England • Born in Mar 1989
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
Viron Residential Limited
Mr Gregory Vincent Cameron Hall and Mr John Cameron Hall are mutual people.
Active
Viron Group Limited
Mr Gregory Vincent Cameron Hall and Mr John Cameron Hall are mutual people.
Active
Viron Developments Limited
Mr Gregory Vincent Cameron Hall and Mr John Cameron Hall are mutual people.
Active
Global Bridge Ltd
Mr John Cameron Hall is a mutual person.
Active
Gregarious Games Limited
Mr Gregory Vincent Cameron Hall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Aug 2012
For period
31 Aug
⟶
31 Aug 2012
Traded for
12 months
Cash in Bank
£11.32K
Turnover
Unreported
Employees
Unreported
Total Assets
£36.36K
Total Liabilities
-£55.5K
Net Assets
-£19.14K
Debt Ratio (%)
153%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Dec 2014
Compulsory Gazette Notice
11 Years Ago on 9 Sep 2014
Confirmation Submitted
11 Years Ago on 19 Dec 2013
Andrew James Sankoh-Beacom Details Changed
11 Years Ago on 17 Dec 2013
Andrew James Sankoh-Beacom Details Changed
11 Years Ago on 17 Dec 2013
Small Accounts Submitted
12 Years Ago on 4 Jun 2013
Confirmation Submitted
12 Years Ago on 25 Feb 2013
Andrew James Sankoh-Beacon Details Changed
12 Years Ago on 22 Nov 2012
Andrew James Sankoh-Beacon Details Changed
12 Years Ago on 22 Nov 2012
Accounting Period Shortened
12 Years Ago on 9 Nov 2012
Get Alerts
Get Credit Report
Discover Camcom3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Dec 2014
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2014
Annual return made up to 22 November 2013 with full list of shareholders
Submitted on 19 Dec 2013
Director's details changed for Andrew James Sankoh-Beacom on 17 December 2013
Submitted on 19 Dec 2013
Secretary's details changed for Andrew James Sankoh-Beacom on 17 December 2013
Submitted on 19 Dec 2013
Total exemption small company accounts made up to 31 August 2012
Submitted on 4 Jun 2013
Annual return made up to 22 November 2012 with full list of shareholders
Submitted on 25 Feb 2013
Director's details changed for Andrew James Sankoh-Beacon on 22 November 2012
Submitted on 25 Feb 2013
Secretary's details changed for Andrew James Sankoh-Beacon on 22 November 2012
Submitted on 25 Feb 2013
Previous accounting period shortened from 30 November 2012 to 31 August 2012
Submitted on 9 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs