CAMBERFORD HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CAMBERFORD HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09775141

Incorporation date

14/09/2015

Size

Dormant

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2015)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon05/07/2024
Statement of capital on 2024-07-05
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Solvency Statement dated 19/06/24
dot icon01/07/2024
Statement by Directors
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon15/09/2023
Change of details for Grp Mga Holdco Limited as a person with significant control on 2023-09-11
dot icon15/09/2023
Director's details changed for Mr Clive Adam Nathan on 2023-09-11
dot icon19/05/2023
Termination of appointment of Simon James Carter as a director on 2023-03-31
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon25/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon19/06/2020
Termination of appointment of David Basil Margrett as a director on 2020-06-12
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon05/06/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon04/06/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon30/01/2019
Resolutions
dot icon30/01/2019
Change of name notice
dot icon23/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon23/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon23/07/2018
Appointment of Mr Clive Adam Nathan as a director on 2018-07-17
dot icon23/07/2018
Termination of appointment of Stephen Alan Ross as a director on 2018-07-17
dot icon14/03/2018
Change of share class name or designation
dot icon14/03/2018
Sub-division of shares on 2018-02-01
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon19/02/2018
Appointment of Mr Simon James Carter as a director on 2018-02-01
dot icon12/02/2018
Resolutions
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Memorandum and Articles of Association
dot icon27/10/2016
Resolutions
dot icon28/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/04/2016
Registered office address changed from 36 - 38 Botolph Lane Botolph Lane London EC3R 8DE United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 2016-04-27
dot icon08/02/2016
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon14/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathan, Clive Adam
Director
17/07/2018 - Present
48
Margrett, David Basil
Director
14/09/2015 - 12/06/2020
20
Hunter, Andrew Stewart
Secretary
14/09/2015 - Present
-
Ross, Stephen Alan
Director
14/09/2015 - 17/07/2018
23
Carter, Simon James
Director
01/02/2018 - 31/03/2023
6

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBERFORD HOLDCO LIMITED

CAMBERFORD HOLDCO LIMITED is an(a) Dissolved company incorporated on 14/09/2015 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERFORD HOLDCO LIMITED?

toggle

CAMBERFORD HOLDCO LIMITED is currently Dissolved. It was registered on 14/09/2015 and dissolved on 14/01/2025.

Where is CAMBERFORD HOLDCO LIMITED located?

toggle

CAMBERFORD HOLDCO LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CAMBERFORD HOLDCO LIMITED do?

toggle

CAMBERFORD HOLDCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMBERFORD HOLDCO LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.