Company NameChannelunity Limited
Company StatusActive
Company Number06434701
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Previous NameCamiloo Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Ross
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressApt 138 9 Mirabel Street
Manchester
M3 1NP
Director NameChairman Clive Thomas Grummett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(4 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Blue 054 The Sharp Project
Thorp Road
Manchester
M40 5BJ
Secretary NameMr Matthew Ross
StatusCurrent
Appointed16 December 2014(7 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressUnit Blue 054 The Sharp Project
Thorp Road
Manchester
M40 5BJ
Director NameMr Matthew Gardiner
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit Blue 054 The Sharp Project
Thorp Road
Manchester
M40 5BJ
Director NameMr Harry Joseph Manley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Blue 054 The Sharp Project
Thorp Road
Manchester
M40 5BJ
Director NameMr Mark Newby
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressApt 138 9 Mirabel Street
Manchester
M3 1NP
Secretary NameMr Mark Newby
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleEntrepreneur
Correspondence AddressApt 138 9 Mirabel Street
Manchester
M3 1NP
Director NameMr Richard John Gerrard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Blue 054 The Sharp Project
Thorp Road
Manchester
M40 5BJ

Contact

Websitewww.camiloo.co.uk
Telephone07 988887e-0
Telephone regionMobile

Location

Registered AddressUnit Blue 054 The Sharp Project
Thorp Road
Manchester
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

237.5k at £1Fund
99.93%
Preference
6.8k at £0.01Clive Grummett
0.03%
Ordinary
4.5k at £0.01Fund
0.02%
Ordinary A
5k at £0.01Matthew Ross
0.02%
Ordinary
158 at £0.01Mark Newby
0.00%
Ordinary B

Financials

Year2014
Net Worth£21,829
Cash£32,398
Current Liabilities£33,963

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Charges

26 October 2020Delivered on: 27 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 September 2023Termination of appointment of Harry Joseph Manley as a director on 14 September 2023 (1 page)
7 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 October 2020Registration of charge 064347010001, created on 26 October 2020 (24 pages)
30 June 2020Appointment of Mr Harry Joseph Manley as a director on 1 June 2020 (2 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Richard John Gerrard as a director on 31 March 2020 (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
9 April 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Appointment of Mr Richard John Gerrard as a director on 17 October 2016 (2 pages)
19 October 2016Appointment of Mr Richard John Gerrard as a director on 17 October 2016 (2 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 362,661.94
(7 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 362,661.94
(7 pages)
3 May 2016Appointment of Mr Matthew Gardiner as a director on 7 September 2015 (2 pages)
3 May 2016Appointment of Mr Matthew Gardiner as a director on 7 September 2015 (2 pages)
21 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 262,661.94
(7 pages)
21 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 262,661.94
(7 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
22 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 262,661.94
(8 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
22 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 262,661.94
(8 pages)
22 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 262,661.94
(8 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 237,646.46
(6 pages)
28 April 2015Termination of appointment of Mark Newby as a director on 16 December 2014 (1 page)
28 April 2015Termination of appointment of Mark Newby as a director on 16 December 2014 (1 page)
28 April 2015Termination of appointment of Mark Newby as a secretary on 16 December 2014 (1 page)
28 April 2015Appointment of Mr Matthew Ross as a secretary on 16 December 2014 (2 pages)
28 April 2015Appointment of Mr Matthew Ross as a secretary on 16 December 2014 (2 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 237,646.46
(6 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 237,646.46
(6 pages)
28 April 2015Termination of appointment of Mark Newby as a secretary on 16 December 2014 (1 page)
5 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 237,646.46
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 237,630.98
(6 pages)
5 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 237,630.98
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 237,646.46
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 187,630.98
(7 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 187,630.98
(7 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 187,630.98
(7 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 October 2013Registered office address changed from Unit Gold 067 the Sharp Project Thorp Road Manchester M40 5BJ England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Unit Gold 067 the Sharp Project Thorp Road Manchester M40 5BJ England on 16 October 2013 (1 page)
1 October 2013Company name changed camiloo LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Company name changed camiloo LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
13 May 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
13 May 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
13 May 2013Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
17 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 187,630.98
(6 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to grant an option 30/11/2012
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to grant an option 30/11/2012
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
11 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 187,630.98
(6 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
27 April 2012Appointment of Mr Clive Thomas Grummett as a director (2 pages)
27 April 2012Appointment of Mr Clive Thomas Grummett as a director (2 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 87,611.62
(5 pages)
26 April 2012Sub-division of shares on 15 March 2012 (6 pages)
26 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 87,600.00
(6 pages)
26 April 2012Sub-division of shares on 15 March 2012 (6 pages)
26 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 87,611.62
(5 pages)
26 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 87,600.00
(6 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 15/03/2012
(36 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 15/03/2012
(36 pages)
21 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 January 2012Registered office address changed from 138 Tempus Tower 9 Mirabel Street Manchester M3 1NP United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 138 Tempus Tower 9 Mirabel Street Manchester M3 1NP United Kingdom on 27 January 2012 (1 page)
17 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 50,100
(5 pages)
17 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 50,100
(5 pages)
17 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
7 April 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 April 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 April 2011Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Unit 3 Abito 85 Greengate Salford Manchester M3 7NA United Kingdom on 4 April 2011 (1 page)
5 October 2010Registered office address changed from 138 Tempus Tower 9 Mirabel Street Manchester Greater Manchester M3 1NP on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 138 Tempus Tower 9 Mirabel Street Manchester Greater Manchester M3 1NP on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 138 Tempus Tower 9 Mirabel Street Manchester Greater Manchester M3 1NP on 5 October 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Mr Mark Newby on 31 May 2009 (1 page)
9 April 2010Director's details changed for Mr Matthew Ross on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Mark Newby on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Mark Newby on 31 May 2009 (1 page)
9 April 2010Director's details changed for Mr Matthew Ross on 31 May 2009 (1 page)
9 April 2010Director's details changed for Mr Mark Newby on 1 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Mr Mark Newby on 31 May 2009 (1 page)
9 April 2010Director's details changed for Mr Mark Newby on 31 May 2009 (1 page)
9 April 2010Director's details changed for Mr Mark Newby on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Matthew Ross on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Matthew Ross on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Matthew Ross on 31 May 2009 (1 page)
21 October 2009Registered office address changed from 61 Willow Hey Skelmersdale Lancashire WN8 8NH on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 61 Willow Hey Skelmersdale Lancashire WN8 8NH on 21 October 2009 (1 page)
7 April 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
6 April 2009Accounting reference date shortened from 30/11/2009 to 05/04/2009 (1 page)
6 April 2009Accounting reference date shortened from 30/11/2009 to 05/04/2009 (1 page)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
10 December 2008Director and secretary's change of particulars / mark newby / 01/12/2008 (2 pages)
10 December 2008Director's change of particulars / matthew ross / 09/12/2008 (2 pages)
10 December 2008Director and secretary's change of particulars / mark newby / 01/12/2008 (2 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 22/11/08; full list of members (4 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 December 2008Return made up to 22/11/08; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from 61, willow hey skelmersdale lancashire WN8 8NH (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from 61, willow hey skelmersdale lancashire WN8 8NH (1 page)
10 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 December 2008Director's change of particulars / matthew ross / 09/12/2008 (2 pages)
22 November 2007Incorporation (14 pages)
22 November 2007Incorporation (14 pages)