CAMBORNE ROAD LIMITED

Register to unlock more data on OkredoRegister

CAMBORNE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09249573

Incorporation date

06/10/2014

Size

Dormant

Contacts

Registered address

Registered address

SW18 4BH, 43 Camborne Road, London SW18 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2014)
dot icon18/11/2025
Cessation of James Strachan Baillie as a person with significant control on 2025-09-26
dot icon18/11/2025
Termination of appointment of Eva Rose Moynihan as a director on 2025-09-26
dot icon18/11/2025
Termination of appointment of James Strachan Baillie as a director on 2025-09-26
dot icon28/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2023
Appointment of Miss Georgina Alex Power as a director on 2023-04-27
dot icon14/08/2023
Appointment of Mr Adam James Berry as a director on 2023-04-27
dot icon14/08/2023
Notification of Adam James Berry as a person with significant control on 2023-04-27
dot icon28/04/2023
Cessation of Gareth James Evans as a person with significant control on 2023-04-27
dot icon28/04/2023
Termination of appointment of Gareth James Evans as a director on 2023-04-27
dot icon11/11/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon29/03/2021
Notification of James Strachan Baillie as a person with significant control on 2021-01-22
dot icon29/03/2021
Cessation of Craig William Warren as a person with significant control on 2021-01-22
dot icon14/02/2021
Appointment of Mr James Strachan Baillie as a director on 2021-01-22
dot icon14/02/2021
Appointment of Miss Eva Rose Moynihan as a director on 2021-01-22
dot icon14/02/2021
Termination of appointment of Craig William Warren as a director on 2021-01-22
dot icon14/02/2021
Termination of appointment of Isabel Jane Coates as a director on 2021-01-22
dot icon22/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon08/09/2019
Notification of Craig William Warren as a person with significant control on 2017-09-20
dot icon18/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon02/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Registered office address changed from 43B Camborne Road London SW18 4BH to PO Box SW18 4BH 43 Camborne Road London SW18 4BH on 2017-11-06
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon19/10/2017
Appointment of Mr Craig William Warren as a director on 2017-09-20
dot icon19/10/2017
Appointment of Miss Isabel Jane Coates as a director on 2017-09-20
dot icon18/10/2017
Termination of appointment of Deborah Anne Lomas as a director on 2017-09-20
dot icon16/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/11/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon23/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Joe Wheelwright as a director on 2015-06-01
dot icon29/05/2015
Appointment of Ms Deborah Anne Lomas as a director on 2015-05-29
dot icon16/04/2015
Appointment of Mr Gareth James Evans as a director on 2014-12-04
dot icon08/04/2015
Termination of appointment of Heather Jane Wheelwright as a director on 2015-04-01
dot icon14/10/2014
Appointment of Mrs Heather Jane Wheelwright as a director on 2014-10-14
dot icon06/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Craig William Warren
Director
20/09/2017 - 22/01/2021
-
Mr Gareth James Evans
Director
04/12/2014 - 27/04/2023
-
Wheelwright, Joe
Director
06/10/2014 - 01/06/2015
-
Mr James Strachan Baillie
Director
22/01/2021 - 26/09/2025
2
Power, Georgina Alex
Director
27/04/2023 - Present
-

Persons with Significant Control

6
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 CAMBORNE ROAD LIMITED

CAMBORNE ROAD LIMITED is an(a) Active company incorporated on 06/10/2014 with the registered office located at SW18 4BH, 43 Camborne Road, London SW18 4BH. There are currently 2 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 CAMBORNE ROAD LIMITED?

toggle

CAMBORNE ROAD LIMITED is currently Active. It was registered on 06/10/2014 .

Where is CAMBORNE ROAD LIMITED located?

toggle

CAMBORNE ROAD LIMITED is registered at SW18 4BH, 43 Camborne Road, London SW18 4BH.

What does CAMBORNE ROAD LIMITED do?

toggle

CAMBORNE ROAD LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CAMBORNE ROAD LIMITED?

toggle

The latest filing was on 18/11/2025: Cessation of James Strachan Baillie as a person with significant control on 2025-09-26.