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

CAMSOFT LIMITED

Irene House, Five Arches Business Park, Sidcup, KENT, DA14 5AE,
Company Registration Number
06593701
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Camsoft Ltd
CAMSOFT LIMITED was founded on 2008-05-15 and has its registered office in Sidcup. The organisation's status is listed as "Active - Proposal to Strike off". Camsoft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMSOFT LIMITED
 
Legal Registered Office
Irene House
Five Arches Business Park
Sidcup
KENT
DA14 5AE
Other companies in DA14
 
Filing Information
Company Number 06593701
Company ID Number 06593701
Date formed 2008-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB935584491  
Last Datalog update: 2024-04-10 04:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMSOFT LIMITED
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 CAMSOFT LIMITED
The following companies were found which have the same name as CAMSOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Camsoft Corporation 21445 Bundy Canyon Rd Wildomar CA 92595 Active Company formed on the 1996-07-02
CAMSOFT INCORPORATED Michigan UNKNOWN
CAMSOFT INCORPORATED New Jersey Unknown
CAMSOFT LIMITED LISCUNE BALLYMACWARD BALLINASLOE BALLINASLOE, GALWAY, IRELAND Active Company formed on the 2008-08-07
CAMSOFT LLC 10615 SW IBACH ST TUALATIN OR 97062 Active Company formed on the 2006-05-26
CAMSOFT LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2012-06-26
CAMSOFT SOLUTIONS UK LIMITED 79 BRAMWOODS ROAD CHELMSFORD ESSEX CM2 7LT Active Company formed on the 2019-04-18
CAMSOFT TECHNOLOGIES IRVING ROAD Singapore 369522 Dissolved Company formed on the 2008-09-10
CAMSOFT, INC. 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2006-10-06
Camsoft, Inc. Delaware Unknown

Company Officers of CAMSOFT LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIFTON GARDNER
Company Secretary 2008-05-15
RICHARD JOHN CHITTY
Director 2009-07-14
STEVEN JOHN FRANKHAM
Director 2008-09-12
FRANK HAILSTONES
Director 2009-02-23
JOHN WILLIAM POWELL
Director 2008-05-15
JASON WAPLINGTON
Director 2008-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CLIFTON GARDNER
Director 2008-08-12 2009-07-14
IAN FREDERICK CROCKETT
Director 2008-05-15 2008-12-29
ACI SECRETARIES LIMITED
Company Secretary 2008-05-15 2008-05-15
ACI DIRECTORS LIMITED
Director 2008-05-15 2008-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIFTON GARDNER FRANKHAM RISK MANAGEMENT SERVICES LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
JOHN CLIFTON GARDNER FRANKHAM CONSULTANCY GROUP LIMITED Company Secretary 2002-07-01 CURRENT 2002-04-04 Active
JOHN CLIFTON GARDNER FRANKHAM SYSTEMS LIMITED Company Secretary 2000-07-03 CURRENT 2000-07-03 Active - Proposal to Strike off
JOHN CLIFTON GARDNER NEXUS FRANKHAM LIMITED Company Secretary 1999-10-11 CURRENT 1999-09-30 Active - Proposal to Strike off
JOHN CLIFTON GARDNER FRANKHAM PROJECTS LIMITED Company Secretary 1998-05-28 CURRENT 1998-05-28 Active
JOHN CLIFTON GARDNER PRO-LINK EUROPE LIMITED Company Secretary 1998-02-02 CURRENT 1984-07-03 Active - Proposal to Strike off
JOHN CLIFTON GARDNER BRANDHURST LIMITED Company Secretary 1997-05-23 CURRENT 1997-03-04 Active - Proposal to Strike off
JOHN CLIFTON GARDNER AJP FRANKHAM LIMITED Company Secretary 1997-05-23 CURRENT 1997-04-01 Active - Proposal to Strike off
RICHARD JOHN CHITTY FRANKHAM HOLDINGS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
RICHARD JOHN CHITTY LANE & FRANKHAM LIMITED Director 2013-01-14 CURRENT 2013-01-11 Active
RICHARD JOHN CHITTY FRANKHAM RISK MANAGEMENT SERVICES LIMITED Director 2009-11-03 CURRENT 2004-05-26 Active
RICHARD JOHN CHITTY FRANKHAM CONSULTANCY GROUP LIMITED Director 2008-05-22 CURRENT 2002-04-04 Active
STEVEN JOHN FRANKHAM LANDSCAPE PROPERTIES LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM VILLAGE PLACE DEVELOPMENTS LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM SEARCHWOOD DEVELOPMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM PROACTIVE APPS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM FRANKHAM HOLDINGS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
STEVEN JOHN FRANKHAM LANE & FRANKHAM LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
STEVEN JOHN FRANKHAM FRANKHAM DEVELOPMENTS LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
STEVEN JOHN FRANKHAM CHELSEA PITCH OWNERS PLC Director 2011-10-28 CURRENT 1993-03-11 Active
STEVEN JOHN FRANKHAM BR1 2BD LIMITED Director 2006-03-01 CURRENT 2004-02-03 Active
STEVEN JOHN FRANKHAM FRANKHAM RISK MANAGEMENT SERVICES LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
STEVEN JOHN FRANKHAM FRANKHAM CONSULTANCY GROUP LIMITED Director 2002-07-01 CURRENT 2002-04-04 Active
STEVEN JOHN FRANKHAM FRANKHAM SYSTEMS LIMITED Director 2001-05-03 CURRENT 2000-07-03 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM NEXUS FRANKHAM LIMITED Director 1999-10-11 CURRENT 1999-09-30 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM FRANKHAM PROJECTS LIMITED Director 1998-05-28 CURRENT 1998-05-28 Active
STEVEN JOHN FRANKHAM BRANDHURST LIMITED Director 1997-06-02 CURRENT 1997-03-04 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM AJP FRANKHAM LIMITED Director 1997-06-02 CURRENT 1997-04-01 Active - Proposal to Strike off
STEVEN JOHN FRANKHAM PRO-LINK EUROPE LIMITED Director 1991-12-30 CURRENT 1984-07-03 Active - Proposal to Strike off
FRANK HAILSTONES BGS SOLUTIONS LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
FRANK HAILSTONES PALAXAR (EMEA) LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
FRANK HAILSTONES AXENA (UK) LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active
JOHN WILLIAM POWELL FRANKHAM RISK MANAGEMENT SERVICES LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
JOHN WILLIAM POWELL WILLIAM POWELL ASSOCIATES LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active - Proposal to Strike off

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
2024-04-16SECOND GAZETTE not voluntary dissolution
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2024-01-23Application to strike the company off the register
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-17CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HAILSTONES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-08TM02Termination of appointment of John Clifton Gardner on 2019-12-31
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CH01Director's details changed for Mr Steven John Frankham on 2019-11-29
2019-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CLIFTON GARDNER on 2019-11-29
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON WAPLINGTON
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CLIFTON GARDNER on 2016-11-01
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-24AR0115/05/16 ANNUAL RETURN FULL LIST
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0115/05/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-31AR0115/05/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AR0115/05/12 ANNUAL RETURN FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0115/05/11 ANNUAL RETURN FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03AR0115/05/10 ANNUAL RETURN FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30288bAppointment terminated director john gardner
2009-07-30288aDirector appointed richard chitty
2009-06-22363aReturn made up to 15/05/09; full list of members
2009-04-07288bAppointment terminated director ian crockett
2009-03-3088(2)Ad 23/02/09\gbp si 250@1=250\gbp ic 750/1000\
2009-03-25288aDIRECTOR APPOINTED FRANK HAILSTONES
2008-09-17288aDIRECTOR APPOINTED STEVEN JOHN FRANKHAM
2008-08-15288aDIRECTOR APPOINTED JOHN CLIFTON GARDNER
2008-07-0488(2)AD 01/07/08 GBP SI 749@1=749 GBP IC 1/750
2008-06-16225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED
2008-06-09288aSECRETARY APPOINTED JOHN CLIFTON GARDNER
2008-06-09288aDIRECTOR APPOINTED JOHN WILLIAM POWELL
2008-06-09288aDIRECTOR APPOINTED IAN FREDERICK CROCKETT
2008-06-09288aDIRECTOR APPOINTED JASON WAPLINGTON
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CAMSOFT 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 CAMSOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMSOFT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAMSOFT LIMITED

Intangible Assets
Patents
We have not found any records of CAMSOFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMSOFT LIMITED
Trademarks
We have not found any records of CAMSOFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMSOFT 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 (62090 - Other information technology service activities) as CAMSOFT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CAMSOFT 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 CAMSOFT 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 CAMSOFT 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.