CAMBIAN GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08929407

Incorporation date

07/03/2014

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 07/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
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 statement of guarantee by parent company for 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 2025-03-11 with no updates
dot icon26/11/2024
Registration of charge 089294070012, created on 2024-11-22
dot icon25/11/2024
Registration of charge 089294070011, created on 2024-11-22
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-11 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 icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon14/02/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon23/12/2022
Registration of charge 089294070010, created on 2022-12-21
dot icon22/12/2022
Registration of charge 089294070009, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 089294070008 in full
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon11/03/2021
Confirmation statement made on 2021-03-11 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 icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon12/03/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon07/01/2020
Termination of appointment of Catherine Apthorpe as a secretary on 2019-06-30
dot icon16/10/2019
Statement by Directors
dot icon16/10/2019
Statement of capital on 2019-10-16
dot icon16/10/2019
Solvency Statement dated 20/09/19
dot icon16/10/2019
Resolutions
dot icon21/08/2019
Registered office address changed from Metropolitan Hosue 3 Darkes Lane Potters Bar EN6 1AG England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-21
dot icon20/08/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan Hosue 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-20
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 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 icon28/03/2019
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 icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon27/11/2018
Registration of charge 089294070008, created on 2018-11-23
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 Hammersmith Embankment Chancellors Road London W6 9RU 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 icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon18/10/2017
Appointment of Anne Marie Carrie as a director on 2017-10-18
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Statement of capital following an allotment of shares on 2014-04-15
dot icon17/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon15/03/2017
Statement of capital on 2017-03-15
dot icon15/03/2017
Reduction of iss capital and minute (oc)
dot icon15/03/2017
Certificate of reduction of share premium
dot icon13/03/2017
Resolutions
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon03/03/2017
Appointment of Ms Catherine Apthorpe as a secretary on 2017-03-03
dot icon30/01/2017
Second filing of the annual return made up to 2016-03-11
dot icon04/01/2017
Satisfaction of charge 089294070003 in full
dot icon04/01/2017
Satisfaction of charge 089294070004 in full
dot icon04/01/2017
Satisfaction of charge 089294070007 in full
dot icon04/01/2017
Satisfaction of charge 089294070005 in full
dot icon04/01/2017
Satisfaction of charge 089294070002 in full
dot icon04/01/2017
Satisfaction of charge 089294070001 in full
dot icon04/01/2017
Satisfaction of charge 089294070006 in full
dot icon02/11/2016
Certificate of change of name
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon16/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon12/08/2016
Registration of charge 089294070007, created on 2016-08-09
dot icon25/05/2016
Registration of charge 089294070006, created on 2016-05-18
dot icon24/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon14/03/2016
Annual return
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon01/04/2015
Registration of charge 089294070005, created on 2015-03-26
dot icon26/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretrial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 089294070003, created on 2014-12-03
dot icon10/12/2014
Registration of charge 089294070004, created on 2014-12-03
dot icon05/09/2014
Resolutions
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon25/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/04/2014
Registration of charge 089294070002
dot icon02/04/2014
Registration of charge 089294070001
dot icon21/03/2014
Certificate of change of name
dot icon21/03/2014
Change of name notice
dot icon19/03/2014
Appointment of Mohamed Saleem Asaria as a director
dot icon07/03/2014
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
11/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Francis
Secretary
15/09/2016 - 03/03/2017
-
Apthorpe, Catherine
Secretary
03/03/2017 - 30/06/2019
-
Kang, Anoop
Director
12/07/2017 - 18/10/2018
129
Sheikh, Farouq Rashid
Director
28/03/2019 - Present
174
Sheikh, Haroon Rashid
Director
28/03/2019 - Present
116

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 GROUP HOLDINGS LIMITED

CAMBIAN GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2014 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 GROUP HOLDINGS LIMITED?

toggle

CAMBIAN GROUP HOLDINGS LIMITED is currently Active. It was registered on 07/03/2014 .

Where is CAMBIAN GROUP HOLDINGS LIMITED located?

toggle

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

What does CAMBIAN GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CAMBIAN GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-11 with no updates.