CAMBIAN GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08929371

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 icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon24/03/2026
Confirmation statement made on 2026-03-07 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 icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon01/07/2025
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 icon26/11/2024
Registration of charge 089293710011, created on 2024-11-22
dot icon25/11/2024
Registration of charge 089293710010, created on 2024-11-22
dot icon05/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon05/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon05/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon05/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-07 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 icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon23/12/2022
Registration of charge 089293710009, created on 2022-12-21
dot icon22/12/2022
Registration of charge 089293710008, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 089293710007 in full
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 icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for 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
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon11/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon18/09/2020
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 icon07/04/2020
Notification of Caretech Holding Plc as a person with significant control on 2018-10-19
dot icon17/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon12/03/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
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 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 icon24/06/2019
Termination of appointment of Catherine Apthorpe as a secretary on 2019-06-24
dot icon05/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
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 icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon06/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon27/11/2018
Registration of charge 089293710007, created on 2018-11-23
dot icon16/11/2018
Re-registration of Memorandum and Articles
dot icon16/11/2018
Certificate of re-registration from Public Limited Company to Private
dot icon16/11/2018
Resolutions
dot icon16/11/2018
Re-registration from a public company to a private limited company
dot icon26/10/2018
Termination of appointment of Mike Butterworth as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Alfred Louis Foglio Ii as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Christopher Kemball as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Donald Weir Muir as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Graham Francis Rich as a director on 2018-10-18
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 icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon24/10/2018
Resolutions
dot icon22/10/2018
Court order
dot icon27/07/2018
Registered office address changed from PO Box W6 9RU 4th Floor Waterfront Manbre Wharf Manbre Road Hammersmith W6 9RU England to 4th Floor, Waterfront Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-27
dot icon26/07/2018
Registered office address changed from 4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU to PO Box W6 9RU 4th Floor Waterfront Manbre Wharf Manbre Road Hammersmith W6 9RU on 2018-07-26
dot icon16/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/07/2018
Resolutions
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon24/10/2017
Second filing of the annual return made up to 2015-03-07
dot icon31/08/2017
Interim accounts made up to 2017-06-30
dot icon17/08/2017
Second filing of the annual return made up to 2016-03-07
dot icon17/08/2017
Second filing of a statement of capital following an allotment of shares on 2015-03-27
dot icon16/08/2017
Second filing of a statement of capital following an allotment of shares on 2014-04-16
dot icon14/07/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon29/06/2017
Resolutions
dot icon15/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/06/2017
Termination of appointment of Christopher David Brinsmead as a director on 2017-06-05
dot icon06/06/2017
Termination of appointment of Alison Margaret Halsey as a director on 2017-06-05
dot icon17/03/2017
Confirmation statement made on 2017-03-07 with updates
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 icon04/01/2017
Satisfaction of charge 089293710005 in full
dot icon04/01/2017
Satisfaction of charge 089293710006 in full
dot icon04/01/2017
Satisfaction of charge 089293710001 in full
dot icon04/01/2017
Satisfaction of charge 089293710002 in full
dot icon04/01/2017
Satisfaction of charge 089293710004 in full
dot icon04/01/2017
Satisfaction of charge 089293710003 in full
dot icon29/12/2016
Appointment of Anne Marie Carrie as a director on 2016-12-28
dot icon15/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon15/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon18/07/2016
Appointment of Donald Muir as a director on 2016-06-21
dot icon16/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2016
Resolutions
dot icon25/05/2016
Registration of charge 089293710006, created on 2016-05-18
dot icon07/05/2016
Statement of capital following an allotment of shares on 2015-03-27
dot icon03/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon28/04/2016
Annual return made up to 2016-03-07 no member list
dot icon27/04/2016
Appointment of Mr Mike Butterworth as a director on 2016-04-27
dot icon06/04/2016
Statement of capital following an allotment of shares on 2015-03-27
dot icon28/07/2015
Appointment of Dr Graham Francis Rich as a director on 2015-07-20
dot icon06/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/05/2015
Termination of appointment of Anne Marie Carrie as a director on 2015-03-05
dot icon28/04/2015
Resolutions
dot icon01/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon01/04/2015
Registration of charge 089293710004, created on 2015-03-26
dot icon01/04/2015
Registration of charge 089293710005, created on 2015-03-26
dot icon19/03/2015
Termination of appointment of Anne Marie Carrie as a director on 2015-03-05
dot icon06/03/2015
Rectified TM01 was removed from the public register on 21/05/2015 as it was factually inaccurate.
dot icon20/01/2015
Registration of charge 089293710003, created on 2015-01-15
dot icon14/01/2015
Termination of appointment of Andrew Patrick Griffith as a secretary on 2014-12-08
dot icon13/01/2015
Appointment of Paul Wright as a secretary on 2014-12-08
dot icon10/12/2014
Registration of charge 089293710002, created on 2014-12-03
dot icon08/09/2014
Appointment of Christopher David Brinsmead as a director on 2014-07-01
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Resolutions
dot icon29/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon02/04/2014
Registration of charge 089293710001
dot icon25/03/2014
Appointment of Christopher Kemball as a director
dot icon24/03/2014
Appointment of Anne Marie Carrie as a director
dot icon24/03/2014
Appointment of Ms Alison Margaret Halsey as a director
dot icon20/03/2014
Resolutions
dot icon19/03/2014
Appointment of Mohamed Saleem Asaria as a director
dot icon19/03/2014
Certificate of change of name
dot icon19/03/2014
Change of name notice
dot icon07/03/2014
Commence business and borrow
dot icon07/03/2014
Incorporation
dot icon07/03/2014
Trading certificate for a public company

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
07/03/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrie, Anne Marie
Director
18/03/2014 - 04/03/2015
42
Wright, Paul
Secretary
08/12/2014 - 15/09/2016
-
Jardine, Francis
Secretary
15/09/2016 - 03/03/2017
-
Griffith, Andrew Patrick
Secretary
07/03/2014 - 08/12/2014
-
Apthorpe, Catherine
Secretary
03/03/2017 - 24/06/2019
-

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 LIMITED

CAMBIAN GROUP 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 LIMITED?

toggle

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

Where is CAMBIAN GROUP LIMITED located?

toggle

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

What does CAMBIAN GROUP LIMITED do?

toggle

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

What is the latest filing for CAMBIAN GROUP LIMITED?

toggle

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