ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camtol Ltd

Camtol Ltd is a liquidation company incorporated on 21 September 2012 with the registered office located in London, Greater London. Camtol Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08223680
Private limited company
Age
13 years
Incorporated 21 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 808 days
Dated 7 September 2022 (3 years ago)
Next confirmation dated 7 September 2023
Was due on 21 September 2023 (2 years 2 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 891 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 5 months ago)
Address
Sfp Warehouse W, 3
Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 20 Feb 2025 (9 months ago)
Previous address was 9 Ensign House Admirals Way London E14 9XQ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1969
Director • Engineer • British • Lives in England • Born in Dec 1970
Mr Richard Michael Oliver
PSC • British • Lives in England • Born in Dec 1970
Mrs Tracey Diane Oliver
PSC • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Astracam Ltd
Tracey Diane Oliver is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£55.01K
Decreased by £5.79K (-10%)
Total Liabilities
-£54.82K
Decreased by £5.87K (-10%)
Net Assets
£185
Increased by £78 (+73%)
Debt Ratio (%)
100%
Decreased by 0.16% (-0%)
Latest Activity
Registered Address Changed
9 Months Ago on 20 Feb 2025
Registered Address Changed
9 Months Ago on 20 Feb 2025
Confirmation Submitted
3 Years Ago on 23 Sep 2022
Registered Address Changed
3 Years Ago on 7 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 7 Jul 2022
Micro Accounts Submitted
3 Years Ago on 15 Jun 2022
Confirmation Submitted
4 Years Ago on 24 Sep 2021
Micro Accounts Submitted
4 Years Ago on 17 Mar 2021
Confirmation Submitted
5 Years Ago on 2 Oct 2020
Tracey Diane Oliver (PSC) Appointed
5 Years Ago on 1 Jun 2020
Get Credit Report
Discover Camtol Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 28 June 2025
Submitted on 1 Sep 2025
Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 20 February 2025
Submitted on 20 Feb 2025
Liquidators' statement of receipts and payments to 28 June 2024
Submitted on 30 Aug 2024
Liquidators' statement of receipts and payments to 28 June 2023
Submitted on 2 Sep 2023
Confirmation statement made on 7 September 2022 with no updates
Submitted on 23 Sep 2022
Appointment of a voluntary liquidator
Submitted on 7 Jul 2022
Registered office address changed from Jubilee House East Beach Lytham St Annes FY8 5FT to 9 Ensign House Admirals Way London E14 9XQ on 7 July 2022
Submitted on 7 Jul 2022
Statement of affairs
Submitted on 7 Jul 2022
Resolutions
Submitted on 7 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year