CAMBIEL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CAMBIEL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05600395

Incorporation date

21/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Plough, Clee St. Margaret, Craven Arms, Shropshire SY7 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon26/08/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/10/2022
Micro company accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon24/11/2021
Register inspection address has been changed from Rushwood West Stow Bury St. Edmunds IP28 6ER England to The Plough Clee St. Margaret Craven Arms SY7 9DY
dot icon23/11/2021
Appointment of Mrs Laura Nicola Fisher as a secretary on 2021-11-21
dot icon23/11/2021
Termination of appointment of Lucy Fisher as a secretary on 2021-10-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Mr Clive Nigel Justin Fisher on 2021-06-14
dot icon24/06/2021
Registered office address changed from Rushwood Rushwood West Stow Bury St Edmunds Suffolk IP28 6ER United Kingdom to The Plough Clee St. Margaret Craven Arms Shropshire SY7 9DY on 2021-06-24
dot icon21/02/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon25/10/2019
Change of details for Mr Clive Nigel Justin Fisher as a person with significant control on 2019-08-24
dot icon25/10/2019
Cessation of Daniel Jeremy Clive Fisher as a person with significant control on 2019-08-24
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Termination of appointment of Daniel Jeremy Clive Fisher as a director on 2019-08-24
dot icon07/11/2018
Register inspection address has been changed from Fasbourn Hall Valley Lane Buxhall Stowmarket Suffolk IP14 3EB United Kingdom to Rushwood West Stow Bury St. Edmunds IP28 6ER
dot icon06/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon05/06/2018
Registered office address changed from Fasbourn Hall Valley Lane Buxhall Stowmarket Suffolk IP14 3EB to Rushwood Rushwood West Stow Bury St Edmunds Suffolk IP28 6ER on 2018-06-05
dot icon06/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Appointment of Mrs Lucy Fisher as a secretary on 2017-01-01
dot icon10/01/2017
Termination of appointment of Laura Nicola Fisher as a secretary on 2017-01-01
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Appointment of Mrs Laura Nicola Fisher as a secretary on 2016-04-26
dot icon28/06/2016
Termination of appointment of Daniel Jeremy Clive Fisher as a secretary on 2016-04-26
dot icon07/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2011-10-26
dot icon21/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon26/10/2010
Director's details changed for Mr Daniel Jeremy Clive Fisher on 2010-10-21
dot icon26/10/2010
Secretary's details changed for Daniel Jeremy Clive Fisher on 2010-10-25
dot icon26/10/2010
Register inspection address has been changed
dot icon20/09/2010
Appointment of Mr Clive Nigel Justin Fisher as a director
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon10/11/2009
Director's details changed for Daniel Jeremy Clive Fisher on 2009-10-31
dot icon28/10/2009
Termination of appointment of Clive Fisher as a director
dot icon07/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 21/10/08; full list of members
dot icon19/01/2009
Director and secretary's change of particulars / daniel fisher / 01/09/2008
dot icon19/01/2009
Director's change of particulars / clive fisher / 01/07/2008
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 21/10/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 21/10/06; full list of members
dot icon25/07/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon21/10/2005
Secretary resigned
dot icon21/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67K
-
0.00
-
-
2022
0
1.67K
-
0.00
-
-
2022
0
1.67K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Clive Nigel Justin
Director
01/03/2010 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2005 - 21/10/2005
99600
Fisher, Daniel Jeremy Clive
Secretary
21/10/2005 - 26/04/2016
-
Fisher, Clive Nigel Justin
Director
21/10/2005 - 31/10/2008
-
Fisher, Lucy
Secretary
01/01/2017 - 31/10/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBIEL CONSULTING LIMITED

CAMBIEL CONSULTING LIMITED is an(a) Dissolved company incorporated on 21/10/2005 with the registered office located at The Plough, Clee St. Margaret, Craven Arms, Shropshire SY7 9DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBIEL CONSULTING LIMITED?

toggle

CAMBIEL CONSULTING LIMITED is currently Dissolved. It was registered on 21/10/2005 and dissolved on 23/12/2025.

Where is CAMBIEL CONSULTING LIMITED located?

toggle

CAMBIEL CONSULTING LIMITED is registered at The Plough, Clee St. Margaret, Craven Arms, Shropshire SY7 9DY.

What does CAMBIEL CONSULTING LIMITED do?

toggle

CAMBIEL CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAMBIEL CONSULTING LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.