General information

Name:

Morrison Camu Ltd

Office Address:

Studio 7 2 Olaf Street W11 4BE London

Number: 08405168

Incorporation date: 2013-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morrison Camu Limited with the registration number 08405168 has been on the market for eleven years. This Private Limited Company can be reached at Studio 7, 2 Olaf Street, London and its postal code is W11 4BE. The enterprise's declared SIC number is 41100 and has the NACE code: Development of building projects. The business latest annual accounts cover the period up to Friday 31st December 2021 and the most recent confirmation statement was filed on Thursday 23rd February 2023.

From the information we have gathered, this specific firm was established in 2013-02-15 and has been supervised by three directors, out of whom two (Stephen M. and Gael C.) are still participating in the company's duties.

Executives with significant control over the firm are: Gael C. owns 1/2 or less of company shares. Stephen M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 15 February 2013

Latest update: 31 December 2023

Gael C.

Role: Director

Appointed: 15 February 2013

Latest update: 31 December 2023

Stephen M.

Role: Secretary

Appointed: 15 February 2013

Latest update: 31 December 2023

People with significant control

Gael C.
Notified on 15 February 2017
Nature of control:
1/2 or less of shares
Stephen M.
Notified on 15 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-02-15
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 12 September 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 May 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
11
Company Age

Similar companies nearby

Closest companies