CAMBIAN HERITAGE I LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN HERITAGE I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05150238

Incorporation date

10/06/2004

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 10/06/2004)
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
Confirmation statement made on 2025-06-30 with no updates
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 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 icon27/11/2024
Registration of charge 051502380010, created on 2024-11-22
dot icon26/11/2024
Registration of charge 051502380009, created on 2024-11-22
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 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 icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon30/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 051502380008, created on 2022-12-21
dot icon22/12/2022
Registration of charge 051502380007, created on 2022-12-20
dot icon20/10/2022
Satisfaction of charge 051502380006 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 icon04/07/2022
Confirmation statement made on 2022-06-30 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
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon22/09/2020
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 icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon16/06/2020
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 Metropolitan Hpuse 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 Hpuse 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-20
dot icon12/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/06/2019
Termination of appointment of Catherine 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 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 icon27/11/2018
Registration of charge 051502380006, 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 icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon18/09/2017
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 icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon03/03/2017
Appointment of Ms Catherine 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 051502380003 in full
dot icon04/01/2017
Satisfaction of charge 051502380002 in full
dot icon04/01/2017
Satisfaction of charge 051502380005 in full
dot icon04/01/2017
Satisfaction of charge 051502380004 in full
dot icon30/12/2016
Termination of appointment of Michael James Mcquaid as a director on 2016-12-28
dot icon30/12/2016
Termination of appointment of Antonio Romero as a director on 2016-12-28
dot icon30/12/2016
Appointment of Anne Marie Carrie as a director on 2016-12-28
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
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 icon29/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon20/06/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon25/05/2016
Registration of charge 051502380005, created on 2016-05-18
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon01/04/2015
Registration of charge 051502380004, created on 2015-03-26
dot icon20/02/2015
Resolutions
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 Secretarial 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 icon29/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 051502380003, created on 2014-12-03
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 1 in full
dot icon16/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon16/06/2014
Director's details changed for Mr Andrew Patrick Griffith on 2014-06-10
dot icon16/06/2014
Secretary's details changed for T&H Secretarial Services Limited on 2009-10-01
dot icon22/04/2014
Registration of charge 051502380002
dot icon07/11/2013
Termination of appointment of Shabbir Merali as a director
dot icon04/11/2013
Appointment of Andrew Patrick Griffith as a director
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-07-16
dot icon23/07/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-07-23
dot icon12/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Miscellaneous
dot icon13/02/2012
Miscellaneous
dot icon22/11/2011
Appointment of Shabbir Hassanali Walimohammed Merali as a director
dot icon17/11/2011
Termination of appointment of Tim Wood as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon18/10/2010
Appointment of Dr Antonio Romero as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for T&H Secretarial Services Limited on 2010-06-10
dot icon19/10/2009
Director's details changed for Mohamed Saleem Asaria on 2009-10-12
dot icon05/10/2009
Director's details changed for Tim James Wood on 2009-10-01
dot icon05/10/2009
Director's details changed for Michael James Mcquaid on 2009-10-01
dot icon01/08/2009
Appointment terminated director dennis rigg
dot icon07/07/2009
Return made up to 10/06/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Director's change of particulars mohamed saleem asaria logged form
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Resolutions
dot icon11/06/2008
Return made up to 10/06/08; full list of members
dot icon09/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 10/06/07; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 10/06/06; full list of members
dot icon26/10/2005
Declaration of assistance for shares acquisition
dot icon26/10/2005
Declaration of assistance for shares acquisition
dot icon26/10/2005
Declaration of assistance for shares acquisition
dot icon26/10/2005
Declaration of assistance for shares acquisition
dot icon26/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Auditor's resignation
dot icon14/10/2005
Registered office changed on 14/10/05 from: the coach house hesley hall tickhill doncaster south yorkshire DN11 9HH
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned;director resigned
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Resolutions
dot icon10/10/2005
Certificate of change of name
dot icon29/09/2005
Certificate of change of name
dot icon20/06/2005
Return made up to 10/06/05; full list of members
dot icon15/03/2005
Secretary resigned
dot icon24/01/2005
Statement of affairs
dot icon24/01/2005
Ad 31/12/04--------- £ si 263@1=263 £ ic 1/264
dot icon06/01/2005
New secretary appointed;new director appointed
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon05/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon30/12/2004
Memorandum and Articles of Association
dot icon29/12/2004
Registered office changed on 29/12/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon17/12/2004
Certificate of change of name
dot icon10/06/2004
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
30/06/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/09/2005 - 29/01/2015
175
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
09/06/2004 - 07/03/2005
231
CASTLEGATE DIRECTORS LIMITED
Corporate Director
09/06/2004 - 15/12/2004
213
Lloyd, Stephen Robert
Director
15/12/2004 - 27/09/2005
18

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 HERITAGE I LIMITED

CAMBIAN HERITAGE I LIMITED is an(a) Active company incorporated on 10/06/2004 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 HERITAGE I LIMITED?

toggle

CAMBIAN HERITAGE I LIMITED is currently Active. It was registered on 10/06/2004 .

Where is CAMBIAN HERITAGE I LIMITED located?

toggle

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

What does CAMBIAN HERITAGE I LIMITED do?

toggle

CAMBIAN HERITAGE I LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMBIAN HERITAGE I LIMITED?

toggle

The latest filing was on 09/07/2025: Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09.