ARIA (CAMBERLEY) LTD

Register to unlock more data on OkredoRegister

ARIA (CAMBERLEY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10505267

Incorporation date

30/11/2016

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2016)
dot icon15/04/2026
Amended accounts for a dormant company made up to 2025-03-31
dot icon22/02/2026
Resolutions
dot icon22/02/2026
Memorandum and Articles of Association
dot icon16/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon13/01/2026
Appointment of Mr Qasim Raza Israr as a director on 2026-01-01
dot icon13/01/2026
Appointment of Mr Annamalai Subramanian as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Khalid Ahmed Hayat as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Michael John Pierpoint as a director on 2026-01-01
dot icon13/01/2026
Termination of appointment of Jorge Manrique Charro as a director on 2026-01-01
dot icon16/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon18/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-05
dot icon06/11/2025
Appointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of William Graham Rumble as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Caroline Mary Roberts as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-10-23
dot icon05/11/2025
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-05
dot icon05/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon18/09/2024
Appointment of Mr William Graham Rumble as a director on 2024-09-17
dot icon18/09/2024
Termination of appointment of Jason Gart as a director on 2024-09-17
dot icon30/04/2024
Appointment of Ms Caroline Mary Roberts as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Man-Ying Lam as a director on 2024-04-30
dot icon17/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon27/07/2023
Appointment of Jason Gart as a director on 2023-07-25
dot icon27/07/2023
Appointment of Man-Ying Lam as a director on 2023-07-25
dot icon27/07/2023
Termination of appointment of Joel Landau as a director on 2023-07-25
dot icon27/07/2023
Termination of appointment of Paul Ray Womble as a director on 2023-07-25
dot icon24/07/2023
Appointment of Joel Landau as a director on 2023-07-20
dot icon24/07/2023
Termination of appointment of Federico Luis Lacour Argerich as a director on 2023-07-20
dot icon05/06/2023
Director's details changed for Federico Luis Lacour Argerich on 2023-06-01
dot icon19/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon19/04/2023
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon07/12/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon07/12/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon06/12/2022
Change of details for Caring Homes Healthcare Group Limited as a person with significant control on 2022-12-01
dot icon05/12/2022
Termination of appointment of Peter Martin Hill as a director on 2022-11-30
dot icon02/12/2022
Appointment of Paul Ray Womble as a director on 2022-11-30
dot icon02/12/2022
Appointment of Federico Luis Lacour Argerich as a director on 2022-11-30
dot icon02/12/2022
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 2022-12-02
dot icon02/12/2022
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2022-11-30
dot icon02/12/2022
Termination of appointment of Nigel Bennett Schofield as a secretary on 2022-11-30
dot icon02/12/2022
Termination of appointment of Nigel Bennett Schofield as a director on 2022-11-30
dot icon01/12/2022
Certificate of change of name
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon05/04/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon17/01/2022
Accounts for a small company made up to 2020-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon06/12/2016
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon30/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
05/11/2025 - Present
1595
Roberts, Caroline Mary
Director
30/04/2024 - 23/10/2025
63
Israr, Qasim Raza
Director
01/01/2026 - Present
185
Schofield, Nigel Bennett
Director
30/11/2016 - 30/11/2022
168
Hill, Peter Martin
Director
30/11/2016 - 30/11/2022
190

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIA (CAMBERLEY) LTD

ARIA (CAMBERLEY) LTD is an(a) Active company incorporated on 30/11/2016 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIA (CAMBERLEY) LTD?

toggle

ARIA (CAMBERLEY) LTD is currently Active. It was registered on 30/11/2016 .

Where is ARIA (CAMBERLEY) LTD located?

toggle

ARIA (CAMBERLEY) LTD is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does ARIA (CAMBERLEY) LTD do?

toggle

ARIA (CAMBERLEY) LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ARIA (CAMBERLEY) LTD?

toggle

The latest filing was on 15/04/2026: Amended accounts for a dormant company made up to 2025-03-31.