CAMBIAN FS LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN FS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09501886

Incorporation date

20/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon26/11/2024
Registration of charge 095018860007, created on 2024-11-22
dot icon25/11/2024
Registration of charge 095018860006, created on 2024-11-22
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon23/12/2022
Registration of charge 095018860005, created on 2022-12-21
dot icon22/12/2022
Registration of charge 095018860004, created on 2022-12-20
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon02/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon30/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon08/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon23/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon18/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon18/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon20/03/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon21/08/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-21
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon02/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon24/06/2019
Termination of appointment of Catherine Jane Apthorpe as a secretary on 2019-06-24
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon26/10/2018
Appointment of Mr Jeremy David Wiles as a director on 2018-10-18
dot icon31/07/2018
Registered office address changed from 4th Floor, Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU United Kingdom to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/10/2017
Appointment of Anne Marie Carrie as a director on 2017-10-18
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/03/2017
Appointment of Ms Catherine Jane Apthorpe as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon04/01/2017
Satisfaction of charge 095018860001 in full
dot icon04/01/2017
Satisfaction of charge 095018860002 in full
dot icon04/01/2017
Satisfaction of charge 095018860003 in full
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon16/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon25/05/2016
Registration of charge 095018860003, created on 2016-05-18
dot icon04/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon22/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon16/04/2015
Registration of a charge
dot icon02/04/2015
Registration of charge 095018860002, created on 2015-03-26
dot icon01/04/2015
Registration of charge 095018860001, created on 2015-03-26
dot icon20/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrie, Anne Marie
Director
18/10/2017 - 30/05/2019
43
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
Ivers, John Joseph
Director
28/03/2019 - 11/08/2021
130
Kang, Anoop
Director
12/07/2017 - 18/10/2018
129
Griffith, Andrew Patrick
Director
20/03/2015 - 27/04/2016
68

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 CAMBIAN FS LIMITED

CAMBIAN FS LIMITED is an(a) Active company incorporated on 20/03/2015 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 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 CAMBIAN FS LIMITED?

toggle

CAMBIAN FS LIMITED is currently Active. It was registered on 20/03/2015 .

Where is CAMBIAN FS LIMITED located?

toggle

CAMBIAN FS LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does CAMBIAN FS LIMITED do?

toggle

CAMBIAN FS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAMBIAN FS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.