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

CAMELOT BUSINESS SOLUTIONS LIMITED

100 LONGWATER AVENUE, GREEN PARK, READING, RG2 6GP,
Company Registration Number
07553982
Private Limited Company
Active

Company Overview

About Camelot Business Solutions Ltd
CAMELOT BUSINESS SOLUTIONS LIMITED was founded on 2011-03-07 and has its registered office in Reading. The organisation's status is listed as "Active". Camelot Business Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMELOT BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
100 LONGWATER AVENUE
GREEN PARK
READING
RG2 6GP
Other companies in WD18
 
Filing Information
Company Number 07553982
Company ID Number 07553982
Date formed 2011-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMELOT BUSINESS SOLUTIONS 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 CAMELOT BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as CAMELOT BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMELOT BUSINESS SOLUTIONS LLC PO BOX 1988 CYPRESS TX 77410 Active Company formed on the 2022-11-19

Company Officers of CAMELOT BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD MICHAEL DILLON
Company Secretary 2011-03-07
JOHN EDWARD MICHAEL DILLON
Director 2013-12-04
ILYA KACHKO
Director 2013-12-04
ANDREW JONATHAN MARK TAYLOR
Director 2013-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ALEXANDER KENNEDY
Director 2016-06-22 2016-09-21
LINO LOUIS SIENNA
Director 2011-03-07 2016-06-22
NIGEL RAILTON
Director 2011-03-07 2013-12-04
FREDERIK JACOB ALEXANDER WIJSENBEEK
Director 2013-01-02 2013-02-01
CHARLES ALEXANDER RYAN COOPER
Director 2011-03-07 2012-10-19
ANDRE GUY MOUSSEAU
Director 2011-03-09 2012-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD MICHAEL DILLON PREMIER LOTTERIES INVESTMENTS UK LIMITED Director 2013-12-04 CURRENT 2010-03-25 Active
JOHN EDWARD MICHAEL DILLON CAMELOT COMMERCIAL SERVICES LIMITED Director 2013-12-04 CURRENT 2009-05-20 Dissolved 2018-06-26
JOHN EDWARD MICHAEL DILLON PREMIER LOTTERIES CAPITAL UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
JOHN EDWARD MICHAEL DILLON PREMIER LOTTERIES UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ILYA KACHKO ALLWYN TECHNOLOGY SERVICES LIMITED Director 2013-12-05 CURRENT 1993-05-27 Active
ILYA KACHKO PREMIER LOTTERIES INVESTMENTS UK LIMITED Director 2013-12-04 CURRENT 2010-03-25 Active
ILYA KACHKO CAMELOT COMMERCIAL SERVICES LIMITED Director 2013-12-04 CURRENT 2009-05-20 Dissolved 2018-06-26
ILYA KACHKO ALLWYN LOTTERY SOLUTIONS LIMITED Director 2013-12-04 CURRENT 2011-03-07 Active
ILYA KACHKO PREMIER LOTTERIES CAPITAL UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ILYA KACHKO PREMIER LOTTERIES UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR SGN PLACE LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
ANDREW JONATHAN MARK TAYLOR SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT UK LOTTERIES LIMITED Director 2016-06-22 CURRENT 1993-05-27 Active
ANDREW JONATHAN MARK TAYLOR SGN CONTRACTING LIMITED Director 2016-05-26 CURRENT 2005-02-22 Active
ANDREW JONATHAN MARK TAYLOR SCOTIA GAS NETWORKS LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
ANDREW JONATHAN MARK TAYLOR SOUTHERN GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-06-30 Active
ANDREW JONATHAN MARK TAYLOR SGN COMMERCIAL SERVICES LIMITED Director 2016-05-26 CURRENT 2006-10-17 Active
ANDREW JONATHAN MARK TAYLOR SGN EVOLVE NETWORK LTD Director 2016-05-26 CURRENT 2013-12-20 Active
ANDREW JONATHAN MARK TAYLOR SCOTLAND GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-02-26 Active
ANDREW JONATHAN MARK TAYLOR SGN SMART LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR SGN CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) HOLDINGS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Liquidation
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES INVESTMENTS UK LIMITED Director 2013-12-04 CURRENT 2010-03-25 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT COMMERCIAL SERVICES LIMITED Director 2013-12-04 CURRENT 2009-05-20 Dissolved 2018-06-26
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES CAPITAL UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR JOKA CONSULTING LIMITED Director 2011-11-03 CURRENT 2011-11-03 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
2024-03-18CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ILYA KACHKO
2023-09-01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ROWE
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Magdalen House Tolpits Lane Watford Hertfordshire WD18 9RN
2023-03-17CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-13APPOINTMENT TERMINATED, DIRECTOR HUGH MICHAEL ROBERTSON
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NIGEL RAILTON
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075539820002
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075539820002
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN HOLT
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS KELLY
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSEMARY WHITEHEAD
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-10AP01DIRECTOR APPOINTED MR NICOLAS JAMES JANSA
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO SANTARELLI
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15AP01DIRECTOR APPOINTED MRS GILLIAN ROSEMARY WHITEHEAD
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR MARK KEVIN HOLT
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN MARK TAYLOR
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN MARK TAYLOR
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-11-15AP01DIRECTOR APPOINTED MR STEFANO SANTARELLI
2019-11-15AP01DIRECTOR APPOINTED MR STEFANO SANTARELLI
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MICHAEL DILLON
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MICHAEL DILLON
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER KENNEDY
2016-06-23AP01DIRECTOR APPOINTED MR IAIN ALEXANDER KENNEDY
2016-06-23AP01DIRECTOR APPOINTED MR IAIN ALEXANDER KENNEDY
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LINO SIENNA
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LINO SIENNA
2016-06-13RP04SECOND FILING WITH MUD 07/03/16 FOR FORM AR01
2016-06-13RP04SECOND FILING WITH MUD 07/03/16 FOR FORM AR01
2016-06-13ANNOTATIONClarification
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0107/03/16 FULL LIST
2016-04-04AR0107/03/16 FULL LIST
2016-04-04AR0107/03/16 FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0107/03/15 ANNUAL RETURN FULL LIST
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05AP01DIRECTOR APPOINTED MR JOHN EDWARD MICHAEL DILLON
2013-12-05AP01DIRECTOR APPOINTED MR ILYA KACHKO
2013-12-05AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RAILTON
2013-08-29RES13Resolutions passed:
  • Company business 05/08/2013
2013-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075539820002
2013-03-22AR0107/03/13 ANNUAL RETURN FULL LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK WIJSENBEEK
2013-01-03AP01DIRECTOR APPOINTED MR FREDERIK JACOB ALEXANDER WIJSENBEEK
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COOPER
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MOUSSEAU
2012-03-29AR0107/03/12 FULL LIST
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22AP01DIRECTOR APPOINTED MR ANDRE GUY MOUSSEAU
2011-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to CAMELOT BUSINESS SOLUTIONS 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 CAMELOT BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding RBC EUROPE LIMITED (AS SECURITY AGENT)
A DEED OF ACCESSION 2011-03-31 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CAMELOT BUSINESS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CAMELOT BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CAMELOT BUSINESS SOLUTIONS LIMITED owns 2 domain names.

camelotgroupcareers.co.uk   teamcamelot.co.uk  

Trademarks
We have not found any records of CAMELOT BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMELOT BUSINESS SOLUTIONS 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 (92000 - Gambling and betting activities) as CAMELOT BUSINESS SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMELOT BUSINESS SOLUTIONS 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 CAMELOT BUSINESS SOLUTIONS 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 CAMELOT BUSINESS SOLUTIONS 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.