Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON & ASSOCIATES LIMITED
Company Information for

CAMERON & ASSOCIATES LIMITED

32 HIGH STREET, RICKMANSWORTH, WD3 1ER,
Company Registration Number
03788711
Private Limited Company
Active

Company Overview

About Cameron & Associates Ltd
CAMERON & ASSOCIATES LIMITED was founded on 1999-06-14 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Cameron & Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMERON & ASSOCIATES LIMITED
 
Legal Registered Office
32 HIGH STREET
RICKMANSWORTH
WD3 1ER
Other companies in HA1
 
Filing Information
Company Number 03788711
Company ID Number 03788711
Date formed 1999-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB739762389  
Last Datalog update: 2024-04-06 19:56:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMERON & ASSOCIATES LIMITED
The following companies were found which have the same name as CAMERON & ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMERON & ASSOCIATES (INSURANCE SERVICES) LIMITED THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT Active Company formed on the 1997-12-09
Cameron & Associates Corporate Finance Inc. 4th Floor, 888 Fort Street VICTORIA British Columbia V8W 1H8 Dissolved Company formed on the 2005-07-26
Cameron & Associates Engineering, LLC 1753 Cove Court Longmont CO 80503 Voluntarily Dissolved Company formed on the 2011-01-01
CAMERON & ASSOCIATES, INC. 1924 E HORSESHOE CIR COLBERT WA 99005 Dissolved Company formed on the 2007-12-21
CAMERON & ASSOCIATES CONSULTING INC. 2800 350 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 3N9 Active Company formed on the 2009-04-29
CAMERON & ASSOCIATES, P.S. 7610 40TH STREET WEST STE 101 UNIVERSITY PLACE WA 984660000 Dissolved Company formed on the 2016-03-07
CAMERON & ASSOCIATES ENTERPRISES, INC. NV Permanently Revoked Company formed on the 2002-01-22
CAMERON & ASSOCIATES PTY LTD WA 6014 Active Company formed on the 1990-05-28
CAMERON & ASSOCIATES INC. Newfoundland and Labrador Dissolved
Cameron & Associates, LLC 2405 HARBOR LANDING CIRCLE 2405 HARBOR LANDING CIRCLE ANCHORAGE AK 99515-2585 Good Standing Company formed on the 2017-01-14
CAMERON & ASSOCIATES COACHING LIMITED 3 CLIFTON CLOSE ENNIS ROAD CO. LIMERICK, LIMERICK, V94EHY7, IRELAND V94EHY7 Active Company formed on the 2017-03-21
CAMERON & ASSOCIATES, INC. 2602 RIPPIE ROAD TALLAHASSEE FL 32303 Inactive Company formed on the 2004-06-07
CAMERON & ASSOCIATES, INC. 3263 HICKORY BLUFF DR MARIETTA GA 30062-4242 Admin. Dissolved Company formed on the 2001-02-07
CAMERON & ASSOCIATES NT PTY LTD Active Company formed on the 2020-08-05

Company Officers of CAMERON & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PARTHA RAY
Company Secretary 2013-08-31
RAJINDER SINGH BASRA
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
VINOD KUMAR OBHRAI
Director 2016-04-18 2016-09-08
DEEPAK WADHWANI
Director 1999-06-14 2015-10-31
PARTHA RAY
Director 2012-04-01 2015-09-10
MURTAZA ALI SHAH
Company Secretary 2008-01-01 2013-08-31
MURTAZA ALI SHAH
Director 2008-01-01 2013-08-31
SALEHA WADHWANI
Company Secretary 1999-06-14 2008-01-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-06-14 1999-06-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-06-14 1999-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJINDER SINGH BASRA BILLINGS (HARROW) LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
RAJINDER SINGH BASRA BWS INVESTMENTS LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037887110001
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-08RES01ADOPT ARTICLES 08/07/20
2020-07-08MEM/ARTSARTICLES OF ASSOCIATION
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2020-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTHA RAY
2020-04-08AP01DIRECTOR APPOINTED MR PARTHA RAY
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 35-37 Lowlands Road Harrow-on-the-Hill Middlesex HA1 3AW
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-23AAMDAmended accounts made up to 2017-12-31
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037887110001
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-31PSC07CESSATION OF PARTHA RAY AS A PERSON OF SIGNIFICANT CONTROL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KUMAR OBHRAI
2016-09-03LATEST SOC03/09/16 STATEMENT OF CAPITAL;GBP 3.9999
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-04-18AP01DIRECTOR APPOINTED MR VINOD KUMAR OBHRAI
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK WADHWANI
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 3.9999
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PARTHA RAY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 3.9999
2014-11-04AR0118/10/14 ANNUAL RETURN FULL LIST
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 35-37 Lowlands Road Harrow Middlesex HA1 3AW
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AP03Appointment of Mr Partha Ray as company secretary
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MURTAZA SHAH
2013-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MURTAZA SHAH
2013-10-18SH0131/08/13 STATEMENT OF CAPITAL GBP 4
2013-09-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0101/06/13 FULL LIST
2012-11-23RP04SECOND FILING WITH MUD 01/06/12 FOR FORM AR01
2012-11-23ANNOTATIONClarification
2012-11-20AP01DIRECTOR APPOINTED MR PARTHA RAY
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-10AR0101/06/12 FULL LIST
2012-08-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-03-23SH02SUB-DIVISION 15/03/12
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-03AR0101/06/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0101/06/10 FULL LIST
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK WADHWANI / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MURTAZA ALI SHAH / 01/06/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH BASRA / 01/06/2010
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MURTAZA ALI SHAH / 01/06/2010
2009-10-16AA31/12/08 TOTAL EXEMPTION FULL
2009-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALI SHAH / 09/09/2009
2009-08-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-28225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-0888(2)AD 01/01/08 GBP SI 97@1=97 GBP IC 2/99
2008-02-19288bSECRETARY RESIGNED
2008-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-19363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-02363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 35-37 LOWLANDS ROAD, HARROW ON THE HILL, LONDON, HA1 3AW
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-06-11363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-11-12288aNEW DIRECTOR APPOINTED
2001-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-02363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD
1999-06-22288aNEW DIRECTOR APPOINTED
1999-06-22288aNEW SECRETARY APPOINTED
1999-06-22288bDIRECTOR RESIGNED
1999-06-22288bSECRETARY RESIGNED
1999-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CAMERON & ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CAMERON & ASSOCIATES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 58,401
Creditors Due Within One Year 2011-12-31 £ 108,926

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON & ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 31,740
Cash Bank In Hand 2011-12-31 £ 25,618
Current Assets 2012-12-31 £ 95,483
Current Assets 2011-12-31 £ 165,615
Debtors 2012-12-31 £ 63,743
Debtors 2011-12-31 £ 139,997
Fixed Assets 2012-12-31 £ 4,348
Fixed Assets 2011-12-31 £ 5,797
Shareholder Funds 2012-12-31 £ 41,430
Shareholder Funds 2011-12-31 £ 62,486
Tangible Fixed Assets 2012-12-31 £ 4,348
Tangible Fixed Assets 2011-12-31 £ 5,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMERON & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON & ASSOCIATES LIMITED
Trademarks
We have not found any records of CAMERON & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON & ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CAMERON & ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON & ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON & ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON & ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.