CAMBERLEY TOWN F.C. LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY TOWN F.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03177489

Incorporation date

25/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Krooner Park, Wilton Road, Camberley, Surrey GU15 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1996)
dot icon02/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon25/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Confirmation statement made on 2022-03-25 with updates
dot icon24/03/2022
Termination of appointment of Ronnie Wilson as a director on 2022-03-23
dot icon18/08/2021
Registered office address changed from Mill House Quarry Lane Yateley Hampshire GU46 6XW England to Krooner Park Wilton Road Camberley Surrey GU15 2QW on 2021-08-18
dot icon29/07/2021
Micro company accounts made up to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-03-25 with updates
dot icon18/01/2021
Notification of Daniel Paul Turkington as a person with significant control on 2020-07-23
dot icon18/01/2021
Cessation of Ronnie Wilson as a person with significant control on 2020-07-23
dot icon18/01/2021
Termination of appointment of Scott Stewart Sheldon as a director on 2021-01-18
dot icon23/07/2020
Appointment of Mr Daniel Paul Turkington as a director on 2020-07-23
dot icon30/06/2020
Registered office address changed from Krooner Park St. Georges Industrial Estate Wilton Road Camberley GU15 2QW England to Mill House Quarry Lane Yateley Hampshire GU46 6XW on 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon22/08/2019
Micro company accounts made up to 2019-06-30
dot icon01/05/2019
Micro company accounts made up to 2018-06-30
dot icon26/04/2019
Appointment of Mr Ronnie Wilson as a director on 2019-04-25
dot icon26/04/2019
Appointment of Mr Matthew Gordon Austin Ellis as a director on 2019-04-25
dot icon08/04/2019
Appointment of Craig James Blythe as a director on 2019-04-08
dot icon08/04/2019
Appointment of Kristen Bailey as a director on 2019-04-08
dot icon08/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon09/08/2018
Termination of appointment of Daniel Paul Turkington as a director on 2018-08-09
dot icon09/04/2018
Appointment of Mr Timothy Matthew Knight as a director on 2018-03-29
dot icon09/04/2018
Termination of appointment of Edward Charles Faraday Simpson as a secretary on 2018-04-09
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/03/2018
Current accounting period extended from 2018-05-31 to 2018-06-30
dot icon29/01/2018
Appointment of Mr Scott Stewart Sheldon as a director on 2018-01-23
dot icon24/01/2018
Appointment of Mr Daniel Paul Turkington as a director on 2018-01-23
dot icon18/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon20/03/2017
Termination of appointment of Daniel Paul Turkington as a director on 2017-03-12
dot icon23/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon01/02/2017
Registered office address changed from Mill House Quarry Lane Yateley Hampshire GU46 6XW England to Krooner Park St. Georges Industrial Estate Wilton Road Camberley GU15 2QW on 2017-02-01
dot icon20/01/2017
Termination of appointment of Stuart Douglas Morgan as a director on 2017-01-19
dot icon20/01/2017
Termination of appointment of Edgar Frederick Hill as a director on 2017-01-18
dot icon08/11/2016
Termination of appointment of Ronnie Wilson as a director on 2016-11-07
dot icon19/10/2016
Appointment of Mr Stuart Douglas Morgan as a director on 2016-10-18
dot icon19/10/2016
Appointment of Mr Edgar Frederick Hill as a director on 2016-10-18
dot icon13/06/2016
Termination of appointment of Stuart Douglas Morgan as a director on 2016-06-11
dot icon04/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon25/02/2016
Appointment of Mr Stuart Douglas Morgan as a director on 2016-02-25
dot icon25/02/2016
Appointment of Mr Daniel Paul Turkington as a director on 2016-02-25
dot icon16/02/2016
Registered office address changed from Level 4 One Kingdom Street London W2 6BD to Mill House Quarry Lane Yateley Hampshire GU46 6XW on 2016-02-16
dot icon11/12/2015
Total exemption full accounts made up to 2015-05-31
dot icon06/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon02/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon20/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon04/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon12/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon26/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/04/2012
Registered office address changed from C/O the Legal Director Dukes Court 32 Dukes Street London SW1Y 6DF England on 2012-04-03
dot icon13/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon28/06/2011
Termination of appointment of Ian Waldren as a director
dot icon01/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-05-31
dot icon30/11/2010
Registered office address changed from 40 Devonshire Drive London SE10 8JZ on 2010-11-30
dot icon13/05/2010
Statement of capital following an allotment of shares on 2007-03-26
dot icon07/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon07/05/2010
Termination of appointment of Ronnie Wilson as a secretary
dot icon07/05/2010
Director's details changed for Christopher Goff on 2009-10-01
dot icon07/05/2010
Director's details changed for Harry Lynch on 2009-10-01
dot icon03/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/11/2009
Appointment of Edward Charles Faraday Simpson as a secretary
dot icon26/11/2009
Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 2009-11-26
dot icon30/09/2009
Return made up to 25/03/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from triumph house station approach sanderstead road south croydon surrey CR2 0PL
dot icon20/04/2009
Appointment terminated secretary harry lynch
dot icon20/04/2009
Secretary appointed ronald wilson
dot icon01/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon15/05/2008
Return made up to 25/03/08; change of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/05/2007
Return made up to 25/03/07; full list of members
dot icon27/04/2007
New director appointed
dot icon11/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/04/2007
Resolutions
dot icon18/02/2007
New director appointed
dot icon18/02/2007
Ad 18/01/07--------- £ si 25000@1=25000 £ ic 14416/39416
dot icon10/02/2007
Resolutions
dot icon11/05/2006
Return made up to 25/03/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 25/03/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/05/2004
Return made up to 25/03/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon24/01/2004
Registered office changed on 24/01/04 from: 226 rye lane peckham london SE15 4NL
dot icon28/04/2003
Return made up to 25/03/03; full list of members
dot icon05/04/2003
Statement of affairs
dot icon05/04/2003
Ad 30/04/02--------- £ si 14064@1=14064 £ ic 2/14066
dot icon02/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon24/06/2002
Return made up to 25/03/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 25/03/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon24/05/2000
Return made up to 25/03/00; full list of members
dot icon16/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/05/1999
Return made up to 25/03/99; no change of members
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon04/06/1998
Return made up to 25/03/98; no change of members
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/01/1998
Resolutions
dot icon30/10/1997
Return made up to 25/03/97; full list of members
dot icon14/11/1996
Resolutions
dot icon30/04/1996
Registered office changed on 30/04/96 from: 161 gordon avenue camberley surrey GU15 2NR
dot icon27/03/1996
New secretary appointed;new director appointed
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Director resigned
dot icon27/03/1996
Secretary resigned
dot icon25/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.42K
-
0.00
-
-
2022
0
10.56K
-
0.00
-
-
2022
0
10.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.56K £Descended-67.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe, Craig James
Director
08/04/2019 - Present
3
Knight, Timothy Matthew
Director
29/03/2018 - Present
8
Ellis, Matthew Gordon Austin
Director
25/04/2019 - Present
4
Turkington, Daniel Paul
Director
23/07/2020 - Present
-
Harry Lynch
Director
25/03/1996 - 24/01/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBERLEY TOWN F.C. LIMITED

CAMBERLEY TOWN F.C. LIMITED is an(a) Active company incorporated on 25/03/1996 with the registered office located at Krooner Park, Wilton Road, Camberley, Surrey GU15 2QW. There are currently 5 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 CAMBERLEY TOWN F.C. LIMITED?

toggle

CAMBERLEY TOWN F.C. LIMITED is currently Active. It was registered on 25/03/1996 .

Where is CAMBERLEY TOWN F.C. LIMITED located?

toggle

CAMBERLEY TOWN F.C. LIMITED is registered at Krooner Park, Wilton Road, Camberley, Surrey GU15 2QW.

What does CAMBERLEY TOWN F.C. LIMITED do?

toggle

CAMBERLEY TOWN F.C. LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CAMBERLEY TOWN F.C. LIMITED?

toggle

The latest filing was on 02/04/2025: Confirmation statement made on 2025-03-25 with updates.