CAMBIAN SIGNPOST LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN SIGNPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06253729

Incorporation date

21/05/2007

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 21/05/2007)
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
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
Confirmation statement made on 2025-05-21 with no updates
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/11/2024
Registration of charge 062537290014, created on 2024-11-22
dot icon25/11/2024
Registration of charge 062537290013, created on 2024-11-22
dot icon22/10/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts 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
Audit exemption subsidiary accounts made up to 2023-09-30
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 icon17/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon24/03/2023
Registration of charge 062537290012, created on 2023-03-23
dot icon23/03/2023
Registration of charge 062537290011, created on 2023-03-23
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 062537290010, created on 2022-12-21
dot icon22/12/2022
Registration of charge 062537290009, created on 2022-12-20
dot icon31/08/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon31/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon31/08/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon31/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon23/05/2022
Confirmation statement made on 2022-05-21 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 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 icon10/06/2021
Confirmation statement made on 2021-05-21 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
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon05/06/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon05/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/09/2019
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 2019-09-27
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 Apthorpe as a secretary on 2019-06-24
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
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 icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon26/10/2018
Appointment of Mr Jeremy David Wiles 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
Termination of appointment of Anoop Kang 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 icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon08/05/2018
Full accounts made up to 2017-12-31
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 icon05/06/2017
Confirmation statement made on 2017-05-21 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 062537290005 in full
dot icon04/01/2017
Satisfaction of charge 062537290008 in full
dot icon04/01/2017
Satisfaction of charge 062537290006 in full
dot icon04/01/2017
Satisfaction of charge 062537290007 in full
dot icon30/12/2016
Termination of appointment of Antonio Romero as a director on 2016-12-28
dot icon30/12/2016
Termination of appointment of Michael James Mcquaid 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 icon19/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon19/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon31/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon25/05/2016
Registration of charge 062537290008, created on 2016-05-18
dot icon04/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/04/2015
Registration of charge 062537290007, created on 2015-03-26
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 icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 062537290006, 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 062537290004 in full
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Andrew Patrick Griffith on 2014-05-21
dot icon22/04/2014
Registration of charge 062537290005
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 icon19/06/2013
Satisfaction of charge 3 in full
dot icon14/06/2013
Registration of charge 062537290004
dot icon29/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon28/05/2013
Register inspection address has been changed from 21 Meadowfield Bradford on Avon Wiltshire BA15 1PL
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/09/2012
Resolutions
dot icon23/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-07-16
dot icon14/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/05/2012
Certificate of change of name
dot icon18/05/2012
Change of name notice
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon11/04/2012
Appointment of Mr Michael James Mcquaid as a director
dot icon11/04/2012
Appointment of Dr Antonio Romero as a director
dot icon11/04/2012
Appointment of Mr Shabbir Hassanali Walimohammed Merali as a director
dot icon11/04/2012
Termination of appointment of John Vickery as a director
dot icon11/04/2012
Termination of appointment of Andrew Rome as a director
dot icon11/04/2012
Termination of appointment of Andrew Rome as a secretary
dot icon11/04/2012
Appointment of Mr Mohamed Saleem Asaria as a director
dot icon11/04/2012
Registered office address changed from 21 Meadowfield Bradford-on-Avon Wiltshire BA15 1PL on 2012-04-11
dot icon11/04/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon11/04/2012
Appointment of T&H Secretarial Services Limited as a secretary
dot icon10/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Director's details changed for John Francis Vickery on 2010-05-21
dot icon10/06/2010
Director's details changed for Mr Andrew Michael Rome on 2010-05-21
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/09/2009
Particulars of contract relating to shares
dot icon30/09/2009
Ad 24/09/09\gbp si [email protected]=9000\gbp ic 1000/10000\
dot icon06/07/2009
S-div
dot icon06/07/2009
Nc inc already adjusted 19/06/09
dot icon06/07/2009
Resolutions
dot icon08/06/2009
Return made up to 21/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 21/05/08; full list of members
dot icon21/05/2007
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
21/05/2026
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

19
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
05/04/2012 - 30/01/2015
175
Carrie, Anne Marie
Director
28/12/2016 - 30/05/2019
43
Sheikh, Haroon Rashid
Director
28/03/2019 - Present
116
Merali, Shabbir Hassanali Walimohammed
Director
05/04/2012 - 31/10/2013
16

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 SIGNPOST LIMITED

CAMBIAN SIGNPOST LIMITED is an(a) Active company incorporated on 21/05/2007 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 SIGNPOST LIMITED?

toggle

CAMBIAN SIGNPOST LIMITED is currently Active. It was registered on 21/05/2007 .

Where is CAMBIAN SIGNPOST LIMITED located?

toggle

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

What does CAMBIAN SIGNPOST LIMITED do?

toggle

CAMBIAN SIGNPOST LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CAMBIAN SIGNPOST LIMITED?

toggle

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