CAMBRAY DESIGN LIMITED

Register to unlock more data on OkredoRegister

CAMBRAY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06123943

Incorporation date

22/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

14-15 Montpellier Arcade, Cheltenham GL50 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon09/01/2026
Change of share class name or designation
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon22/02/2024
Amended total exemption full accounts made up to 2023-02-28
dot icon14/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/07/2022
Registered office address changed from Stoke House Stoke Road Stoke Orchard Cheltenham GL52 7RU England to 14-15 Montpellier Arcade Cheltenham GL50 1SU on 2022-07-24
dot icon08/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/08/2021
Registered office address changed from 1st and 2nd Floors 16-17 Clarence Parade Cheltenham GL50 3PA England to Stoke House Stoke Road Stoke Orchard Cheltenham GL52 7RU on 2021-08-16
dot icon04/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon14/01/2021
Appointment of Mr Alex Henry Wilding as a director on 2021-01-13
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/07/2019
Registration of charge 061239430001, created on 2019-07-09
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon18/02/2019
Cessation of Alex Henry Wilding as a person with significant control on 2019-01-02
dot icon18/02/2019
Cessation of Neil Edward Stone as a person with significant control on 2019-01-02
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/11/2018
Registered office address changed from Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN England to 1st and 2nd Floors 16-17 Clarence Parade Cheltenham GL50 3PA on 2018-11-20
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon29/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/08/2016
Termination of appointment of Neil Edward Stone as a director on 2016-07-01
dot icon07/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon03/03/2016
Director's details changed for Neil Edward Stone on 2016-03-01
dot icon28/01/2016
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN on 2016-01-28
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Alex Henry Wilding as a director on 2015-01-27
dot icon07/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon28/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon02/10/2013
Registered office address changed from Cambray Design Basement Office Cambray Place Cheltenham Gloucestershire GL50 1JP United Kingdom on 2013-10-02
dot icon18/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon06/08/2012
Change of share class name or designation
dot icon19/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon19/03/2012
Registered office address changed from 31 Basement Office Cambray Place Cheltenham Gloucestershire GL50 1JP United Kingdom on 2012-03-19
dot icon19/03/2012
Registered office address changed from 22 Hillands Drive Leckhampton Cheltenham Gloucestershire GL53 9EU on 2012-03-19
dot icon17/03/2012
Director's details changed for Neil Edward Stone on 2012-02-18
dot icon17/03/2012
Director's details changed for Alex Henry Wilding on 2012-02-18
dot icon17/03/2012
Director's details changed for Ian Robert Stone on 2012-02-18
dot icon17/03/2012
Secretary's details changed for Mr Richard Mark Stone on 2012-02-18
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon14/04/2010
Director's details changed for Alex Henry Wilding on 2010-02-22
dot icon14/04/2010
Director's details changed for Ian Robert Stone on 2010-02-22
dot icon14/04/2010
Director's details changed for Neil Edward Stone on 2010-02-22
dot icon14/04/2010
Secretary's details changed for Richard Mark Stone on 2010-02-22
dot icon14/04/2010
Capitals not rolled up
dot icon23/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon08/09/2009
Director appointed ian robert stone
dot icon01/09/2009
Certificate of change of name
dot icon24/04/2009
Return made up to 22/02/09; full list of members
dot icon05/11/2008
Return made up to 22/02/08; full list of members
dot icon05/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon05/11/2008
Director's change of particulars / neil stone / 01/09/2008
dot icon05/11/2008
Secretary's change of particulars / richard stone / 01/09/2008
dot icon05/11/2008
Registered office changed on 05/11/2008 from 7 hillary road cheltenham GL53 9LB
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Ad 22/02/07--------- £ si 2@1=2 £ ic 2/4
dot icon23/02/2007
Secretary resigned
dot icon23/02/2007
Director resigned
dot icon22/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.75K
-
0.00
32.41K
-
2022
4
57.51K
-
0.00
7.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
22/02/2007 - 22/02/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
22/02/2007 - 22/02/2007
9186
Mr Alex Henry Wilding
Director
13/01/2021 - Present
1
Mr Alex Henry Wilding
Director
22/02/2007 - 27/01/2015
1
Stone, Ian Robert
Director
21/08/2009 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRAY DESIGN LIMITED

CAMBRAY DESIGN LIMITED is an(a) Active company incorporated on 22/02/2007 with the registered office located at 14-15 Montpellier Arcade, Cheltenham GL50 1SU. There are currently 3 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 CAMBRAY DESIGN LIMITED?

toggle

CAMBRAY DESIGN LIMITED is currently Active. It was registered on 22/02/2007 .

Where is CAMBRAY DESIGN LIMITED located?

toggle

CAMBRAY DESIGN LIMITED is registered at 14-15 Montpellier Arcade, Cheltenham GL50 1SU.

What does CAMBRAY DESIGN LIMITED do?

toggle

CAMBRAY DESIGN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAMBRAY DESIGN LIMITED?

toggle

The latest filing was on 09/01/2026: Change of share class name or designation.