CAMBRIA HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06398362

Incorporation date

15/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon25/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon02/09/2023
Group of companies' accounts made up to 2022-03-31
dot icon31/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon27/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon10/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon15/10/2019
Director's details changed for Paypermoon Limited on 2019-05-24
dot icon03/06/2019
Appointment of Burness Paull Llp as a secretary on 2019-05-22
dot icon03/06/2019
Registered office address changed from 7 John Street London WC1N 2ES to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2019-06-03
dot icon03/06/2019
Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 2019-05-22
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon17/05/2018
Group of companies' accounts made up to 2017-03-31
dot icon14/05/2018
Resolutions
dot icon17/04/2018
Auditor's resignation
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon26/10/2017
Change of details for Mr Mario Mauri as a person with significant control on 2016-04-06
dot icon23/05/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/05/2017
Compulsory strike-off action has been discontinued
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon10/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon01/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
Group of companies' accounts made up to 2015-03-31
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon11/11/2015
Director's details changed for Paypermoon Limited on 2015-02-23
dot icon05/08/2015
Group of companies' accounts made up to 2014-03-31
dot icon23/02/2015
Secretary's details changed for Jirehouse Secretaries Ltd on 2015-02-23
dot icon23/02/2015
Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2015-02-23
dot icon30/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon09/04/2014
Secretary's details changed for Jirehouse Capital Secretaries Limited on 2014-04-01
dot icon28/02/2014
Register(s) moved to registered office address
dot icon12/02/2014
Appointment of Jirehouse Capital Secretaries Limited as a secretary
dot icon12/02/2014
Termination of appointment of Secretarial Services Limited as a secretary
dot icon12/02/2014
Registered office address changed from 55 Baker Street London W1U 7EU on 2014-02-12
dot icon07/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon12/11/2013
Resolutions
dot icon12/11/2013
Statement of company's objects
dot icon21/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon30/10/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon26/06/2012
Director's details changed for Mario Mauri on 2012-05-09
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mario Mauri on 2010-10-15
dot icon04/11/2010
Registered office address changed from 212 Piccadilly London W1J 9HF on 2010-11-04
dot icon10/06/2010
Resolutions
dot icon05/05/2010
Full accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Secretary's details changed for Secretarial Services Limited on 2009-10-01
dot icon15/01/2010
Director's details changed for Paypermoon Limited on 2009-10-01
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Mario Mauri on 2009-10-01
dot icon03/03/2009
Full accounts made up to 2008-03-31
dot icon19/11/2008
Memorandum and Articles of Association
dot icon19/11/2008
Resolutions
dot icon19/11/2008
Resolutions
dot icon11/11/2008
Return made up to 15/10/08; full list of members
dot icon11/11/2008
Director's change of particulars / paypermoon LIMITED / 02/04/2008
dot icon11/11/2008
Location of register of members
dot icon11/01/2008
Accounting reference date shortened from 31/03/09 to 31/03/08
dot icon19/12/2007
New director appointed
dot icon31/10/2007
Memorandum and Articles of Association
dot icon30/10/2007
Director resigned
dot icon27/10/2007
Director resigned
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
Registered office changed on 27/10/07 from: 10 snow hill london EC1A 2AL
dot icon27/10/2007
Accounting reference date extended from 31/10/08 to 31/03/09
dot icon24/10/2007
Certificate of change of name
dot icon15/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mauri, Mario
Director
24/10/2007 - Present
11
PAYPERMOON LIMITED
Corporate Director
30/10/2007 - Present
-

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 CAMBRIA HOLDINGS UK LIMITED

CAMBRIA HOLDINGS UK LIMITED is an(a) Active company incorporated on 15/10/2007 with the registered office located at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. 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 CAMBRIA HOLDINGS UK LIMITED?

toggle

CAMBRIA HOLDINGS UK LIMITED is currently Active. It was registered on 15/10/2007 .

Where is CAMBRIA HOLDINGS UK LIMITED located?

toggle

CAMBRIA HOLDINGS UK LIMITED is registered at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does CAMBRIA HOLDINGS UK LIMITED do?

toggle

CAMBRIA HOLDINGS UK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAMBRIA HOLDINGS UK LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.