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

MM CAM LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
05049075
Private Limited Company
Liquidation

Company Overview

About Mm Cam Ltd
MM CAM LIMITED was founded on 2004-02-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Mm Cam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MM CAM LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in W1T
 
Previous Names
CAMCO ONE LIMITED25/11/2016
COMPACT CAM LIMITED22/09/2016
Filing Information
Company Number 05049075
Company ID Number 05049075
Date formed 2004-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MM CAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 MM CAM LIMITED
The following companies were found which have the same name as MM CAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MM CAMERON SUPER PTY LTD Active Company formed on the 2016-08-30
MM CAMP BOWIE BLVD., LLC 5420 LYNDON B JOHNSON FWY STE 300 DALLAS TX 75240 Dissolved Company formed on the 2015-10-13
MM CAMPBELL LIMITED 113 SELLINCOURT ROAD TOOTING LONDON SW17 9RZ Active Company formed on the 2013-03-26
MM CAMPBELL SOCIAL WORK COMPANY LTD 189 SUDBURY HEIGHTS AVENUE GREENFORD MIDDLESEX UB6 0LR Dissolved Company formed on the 2014-03-12

Company Officers of MM CAM LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHNSON
Director 2012-05-31
VANESSA JACQUELINE JOHNSON
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CUTTLER
Director 2014-05-08 2016-12-22
SUSAN MURPHY
Director 2015-11-30 2016-12-22
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-09 2014-10-21
JOHN VINCENT PETER O'SULLIVAN
Director 2004-05-13 2014-05-30
RICHARD JOHN GREEN
Director 2010-10-20 2012-11-08
WARREN KARL NEWBERT
Director 2011-04-26 2012-05-31
PETER ROBERT BENNETT
Company Secretary 2004-05-13 2010-10-20
PETER ROBERT BENNETT
Director 2004-05-13 2010-10-20
DEBRA BURT
Director 2004-05-13 2010-10-20
PROMENADE SECRETARIES LIMITED
Company Secretary 2004-02-19 2004-05-13
W O F DIRECTORS (NO 1) LIMITED
Director 2004-02-19 2004-05-13
W O F DIRECTORS (NO 2) LIMITED
Director 2004-02-19 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHNSON THE FILM FIRM LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-06-23
DAVID JOHNSON ANIAN CYFYNGEDIG Director 2013-11-07 CURRENT 2012-01-30 Dissolved 2017-09-12
DAVID JOHNSON RIGHTS SAVVY LIMITED Director 2012-05-31 CURRENT 2008-08-13 Dissolved 2017-09-12
DAVID JOHNSON RIGHTS.TV LIMITED Director 2012-05-31 CURRENT 2004-08-18 Dissolved 2018-02-03

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
2024-03-07Voluntary liquidation Statement of receipts and payments to 2024-01-07
2023-03-14Voluntary liquidation Statement of receipts and payments to 2023-01-07
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-01-14Appointment of a voluntary liquidator
2022-01-14600Appointment of a voluntary liquidator
2022-01-08Liquidation. Administration move to voluntary liquidation
2022-01-08AM22Liquidation. Administration move to voluntary liquidation
2021-08-16AM10Administrator's progress report
2021-07-06AM19liquidation-in-administration-extension-of-period
2021-02-08AM10Administrator's progress report
2020-08-19AM10Administrator's progress report
2020-03-03AM19liquidation-in-administration-extension-of-period
2020-02-10AM10Administrator's progress report
2019-10-13AM07Liquidation creditors meeting
2019-09-07AM03Statement of administrator's proposal
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom
2019-07-23AM01Appointment of an administrator
2019-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-12DISS40Compulsory strike-off action has been discontinued
2018-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-20AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY
2016-12-22AP01DIRECTOR APPOINTED VANESSA JACQUELINE JOHNSON
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 6-10 Whitfield Street London W1T 2RE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CUTTLER
2016-11-25RES15CHANGE OF COMPANY NAME 25/11/16
2016-11-25CERTNMCOMPANY NAME CHANGED CAMCO ONE LIMITED CERTIFICATE ISSUED ON 25/11/16
2016-10-26MR05All of the property or undertaking has been released from charge for charge number 1
2016-09-22RES15CHANGE OF COMPANY NAME 10/09/21
2016-09-22CERTNMCOMPANY NAME CHANGED COMPACT CAM LIMITED CERTIFICATE ISSUED ON 22/09/16
2016-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-13AUDAUDITOR'S RESIGNATION
2016-05-23AUDAUDITOR'S RESIGNATION
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0119/02/16 FULL LIST
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURPHY / 30/11/2015
2016-03-16AR0119/02/16 FULL LIST
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MURPHY / 30/11/2015
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-09AP01DIRECTOR APPOINTED SUSAN MURPHY
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-11AD03Registers moved to registered inspection location of Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2015-02-10AD02Register inspection address changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2014-11-06AD04Register(s) moved to registered office address 6-10 Whitfield Street London W1T 2RE
2014-11-06TM02APPOINTMENT TERMINATED, SECRETARY GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
2014-10-02AD02SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN ENGLAND
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2014-09-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 22/05/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUTLER / 08/05/2014
2014-05-16AP01DIRECTOR APPOINTED BRIAN CUTLER
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0119/02/14 FULL LIST
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT PETER O'SULLIVAN / 18/02/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 18/02/2014
2014-02-24AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-12AD02SAIL ADDRESS CHANGED FROM: C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL ENGLAND
2014-02-12AP04CORPORATE SECRETARY APPOINTED DLC COMPANY SERVICES LIMITED
2013-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-09-06AD02SAIL ADDRESS CREATED
2013-03-13AR0119/02/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 8-12 CAMDEN HIGH STREET LONDON NW1 0JH
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHNSON / 31/05/2012
2012-06-11AP01DIRECTOR APPOINTED MR. DAVID JOHNSON
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WARREN NEWBERT
2012-04-25AR0119/02/12 FULL LIST
2012-03-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-31AUDAUDITOR'S RESIGNATION
2011-05-23AR0119/02/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED WARREN KARL NEWBERT
2011-01-04AA01CURREXT FROM 31/12/2010 TO 31/05/2011
2010-11-12AP01DIRECTOR APPOINTED RICHARD JOHN GREEN
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY PETER BENNETT
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA BURT
2010-11-08AUDAUDITOR'S RESIGNATION
2010-11-01RES01ADOPT ARTICLES 20/10/2010
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-25AR0126/03/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3RD FLOOR 8-12 CAMDEN HIGH STREET LONDON NW1 0JH
2010-01-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 07/04/2009
2009-02-04AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN O'SULLIVAN / 20/03/2008
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM GREENLAND PLACE 115-123 BAYHAM STREET LONDON NW1 0AG
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-18363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-13225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: THIRD FLOOR 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1HH
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bSECRETARY RESIGNED
2004-03-15CERTNMCOMPANY NAME CHANGED PROMENADE TRADING 1 LIMITED CERTIFICATE ISSUED ON 15/03/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to MM CAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-13
Appointmen2019-07-10
Fines / Sanctions
No fines or sanctions have been issued against MM CAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2010-10-28 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 MM CAM LIMITED

Intangible Assets
Patents
We have not found any records of MM CAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MM CAM LIMITED
Trademarks
We have not found any records of MM CAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MM CAM 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 (82911 - Activities of collection agencies) as MM CAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MM CAM 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMM CAM LIMITEDEvent Date2022-01-13
Company Number: 05049075 Name of Company: MM CAM LIMITED Nature of Business: Activities of collection agencies Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading a…
 
Initiating party Event TypeAppointmen
Defending partyMM CAM LIMITEDEvent Date2019-07-10
In the High Court of Justice No 4393 of 2019 MM CAM LIMITED (Company Number 05049075 ) Nature of Business: Activities of collection agencies Registered office: 1st Floor 90 Chancery Lane, London, Unit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MM CAM 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 MM CAM 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.