CAMBRIA LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467601

Incorporation date

06/02/1990

Size

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 06/02/1990)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/08/2025
Full accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon19/09/2024
Full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon26/04/2023
Appointment of Mr Abdou Razak Amadou as a director on 2023-02-01
dot icon26/04/2023
Appointment of Alberto Calvo as a director on 2023-02-01
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon26/09/2022
Full accounts made up to 2022-03-31
dot icon24/03/2022
Notification of Mario Mauri as a person with significant control on 2022-03-15
dot icon24/03/2022
Cessation of Cambria Holdings Uk Limited as a person with significant control on 2022-03-15
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/02/2020
Change of details for Cambria Holdings Uk Limited as a person with significant control on 2019-06-03
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon24/05/2019
Appointment of Burness Paull Llp as a secretary on 2019-05-22
dot icon24/05/2019
Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 2019-05-22
dot icon24/05/2019
Registered office address changed from 7 John Street London WC1N 2ES to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2019-05-24
dot icon21/05/2019
Termination of appointment of John Martin Brodie Clark as a director on 2019-05-16
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon24/08/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Auditor's resignation
dot icon27/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon04/08/2017
Full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon09/02/2017
Full accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr John Martin Brodie Clark on 2013-10-15
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon27/02/2015
Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 7 John Street London WC1N 2ES
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 icon18/08/2014
Full accounts made up to 2014-03-31
dot icon09/04/2014
Secretary's details changed for Jirehouse Capital Secretaries Limited on 2014-04-01
dot icon21/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr John Martin Brodie Clark on 2014-02-06
dot icon28/02/2014
Register(s) moved to registered office address
dot icon27/02/2014
Appointment of Jirehouse Capital Secretaries Limited as a secretary
dot icon27/02/2014
Termination of appointment of Secretarial Services Limited as a secretary
dot icon27/02/2014
Registered office address changed from 55 Baker Street London W1U 7EU on 2014-02-27
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon06/11/2013
Appointment of Mr John Martin Brodie Clark as a director
dot icon12/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon12/03/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon12/03/2013
Register(s) moved to registered office address
dot icon31/01/2013
Termination of appointment of Christopher Brooke as a director
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Director's details changed for Mario Mauri on 2012-05-09
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/08/2011
Full accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon10/06/2010
Resolutions
dot icon24/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Director's details changed for Mario Mauri on 2009-10-01
dot icon23/03/2010
Secretary's details changed for Secretarial Services Limited on 2009-10-01
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Director's details changed for Christopher Roger Ettrick Brooke on 2009-10-01
dot icon01/08/2009
Full accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 06/02/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon19/11/2008
Memorandum and Articles of Association
dot icon19/11/2008
Resolutions
dot icon25/03/2008
Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL
dot icon14/02/2008
Return made up to 06/02/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon19/11/2007
Ad 30/10/07--------- £ si [email protected]=100000 £ ic 105100/205100
dot icon19/11/2007
S-div 30/10/07
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon08/02/2007
Memorandum and Articles of Association
dot icon06/02/2007
Return made up to 06/02/07; full list of members
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 06/02/06; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 06/02/05; full list of members
dot icon29/12/2004
Particulars of contract relating to shares
dot icon29/12/2004
Ad 15/12/04--------- £ si 100000@1=100000 £ ic 5100/105100
dot icon29/12/2004
Resolutions
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Registered office changed on 14/07/04 from: 212 piccadilly london W1J 9HF
dot icon04/06/2004
Full accounts made up to 2003-03-31
dot icon15/05/2004
Secretary resigned
dot icon15/03/2004
Return made up to 06/02/04; full list of members
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon20/02/2004
Registered office changed on 20/02/04 from: chesham house 150 regent street london W1R 5FA
dot icon06/02/2004
Full accounts made up to 2002-03-31
dot icon01/10/2003
Location of register of members
dot icon17/09/2003
Secretary's particulars changed
dot icon29/04/2003
Auditor's resignation
dot icon21/03/2003
Return made up to 06/02/03; full list of members
dot icon16/08/2002
Full accounts made up to 2001-03-31
dot icon25/03/2002
Return made up to 06/02/02; full list of members
dot icon09/02/2001
Full accounts made up to 2000-03-31
dot icon09/02/2001
Return made up to 06/02/01; full list of members
dot icon09/02/2001
Director's particulars changed
dot icon29/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon21/03/2000
Return made up to 06/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon18/08/1999
Auditor's resignation
dot icon16/02/1999
Return made up to 06/02/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
Director resigned
dot icon23/02/1998
Return made up to 06/02/98; full list of members
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon11/03/1997
Return made up to 06/02/97; full list of members
dot icon11/03/1997
Director's particulars changed
dot icon11/03/1997
Director's particulars changed
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Secretary's particulars changed
dot icon26/02/1996
Return made up to 06/02/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon06/04/1995
Director's particulars changed
dot icon06/04/1995
Return made up to 06/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
New director appointed
dot icon20/02/1994
Return made up to 06/02/94; full list of members
dot icon16/01/1994
Director resigned
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Location of register of members
dot icon16/02/1993
Return made up to 06/02/93; full list of members
dot icon08/02/1993
Director's particulars changed
dot icon09/12/1992
Resolutions
dot icon20/08/1992
Full accounts made up to 1992-03-31
dot icon13/02/1992
Return made up to 06/02/92; full list of members
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon04/06/1991
New director appointed
dot icon17/05/1991
Return made up to 06/02/91; full list of members
dot icon12/04/1991
Registered office changed on 12/04/91 from: royex house aldermanbury square london EC2V 7LD
dot icon05/12/1990
Resolutions
dot icon24/08/1990
Director resigned;new director appointed
dot icon17/08/1990
Ad 13/08/90--------- £ si 5098@1=5098 £ ic 2/5100
dot icon17/08/1990
Nc inc already adjusted 03/08/90
dot icon17/08/1990
Resolutions
dot icon17/08/1990
Resolutions
dot icon17/08/1990
Director resigned;new director appointed
dot icon17/08/1990
Memorandum and Articles of Association
dot icon17/08/1990
Resolutions
dot icon17/08/1990
Accounting reference date notified as 31/03
dot icon16/08/1990
Certificate of change of name
dot icon06/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mauri, Mario
Director
01/08/1990 - Present
11
Amadou, Abdou Razak
Director
01/02/2023 - Present
63
Calvo, Alberto
Director
01/02/2023 - Present
2

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 LIMITED

CAMBRIA LIMITED is an(a) Active company incorporated on 06/02/1990 with the registered office located at Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. 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 CAMBRIA LIMITED?

toggle

CAMBRIA LIMITED is currently Active. It was registered on 06/02/1990 .

Where is CAMBRIA LIMITED located?

toggle

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

What does CAMBRIA LIMITED do?

toggle

CAMBRIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIA LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.