CAMBRIAN V P LTD

Register to unlock more data on OkredoRegister

CAMBRIAN V P LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06852764

Incorporation date

19/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, England GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/04/2025
Termination of appointment of Philip Thomas as a director on 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Previous accounting period shortened from 2023-08-11 to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-19 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-11
dot icon29/09/2022
Satisfaction of charge 1 in full
dot icon16/09/2022
Appointment of Dafydd Alun Jones as a director on 2022-08-11
dot icon16/09/2022
Appointment of Mr Hywel John Williams as a director on 2022-08-11
dot icon16/09/2022
Appointment of Mr Philip Thomas as a director on 2022-08-11
dot icon16/09/2022
Appointment of Dr Harry Sion Williams as a director on 2022-08-11
dot icon16/09/2022
Appointment of Mrs Catherine Mary O'sullivan as a director on 2022-08-11
dot icon16/09/2022
Registered office address changed from Cambrian Veterinary Centre Graigle Graig Fach Machynlleth Powys SY20 8BB United Kingdom to Staverton Court Staverton Cheltenham England GL51 0UX on 2022-09-16
dot icon15/09/2022
Termination of appointment of Marius Eugene Anton Erasmus as a director on 2022-08-11
dot icon15/09/2022
Termination of appointment of Daniela Fulvia Barrella as a director on 2022-08-11
dot icon15/09/2022
Termination of appointment of Marius Eugene Anton Erasmus as a secretary on 2022-08-11
dot icon12/09/2022
Previous accounting period extended from 2022-05-31 to 2022-08-11
dot icon31/08/2022
Notification of Ystwyth Veterinary Practice Ltd as a person with significant control on 2022-08-11
dot icon31/08/2022
Cessation of Marius Eugene Anton Erasmus as a person with significant control on 2022-08-11
dot icon31/08/2022
Cessation of Daniela Fulvia Barrella as a person with significant control on 2022-08-11
dot icon20/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/01/2018
Group of companies' accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/05/2016
Director's details changed for Miss Daniela Fulvia Barrella on 2016-03-19
dot icon24/05/2016
Registered office address changed from Cambrian Veterinary Centre 37 High Street Tywyn Gwynedd LL36 9AE Wales to Cambrian Veterinary Centre Graigle Graig Fach Machynlleth Powys SY20 8BB on 2016-05-24
dot icon24/05/2016
Secretary's details changed for Mr Marius Eugene Anton Erasmus on 2016-03-19
dot icon24/05/2016
Director's details changed for Mr Marius Eugene Anton Erasmus on 2016-03-19
dot icon15/03/2016
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Cambrian Veterinary Centre 37 High Street Tywyn Gwynedd LL36 9AE on 2016-03-15
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Marius Eugene Anton Erasmus on 2012-03-19
dot icon22/05/2012
Director's details changed for Miss Daniela Fulvia Barrella on 2012-03-19
dot icon22/05/2012
Secretary's details changed for Mr Marius Eugene Anton Erasmus on 2012-03-19
dot icon18/05/2012
Registered office address changed from 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 2012-05-18
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/03/2011
Appointment of Mr Marius Eugene Anton Erasmus as a director
dot icon18/01/2011
Amended accounts made up to 2010-05-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/09/2010
Registered office address changed from 28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT on 2010-09-22
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/03/2010
Director's details changed for Daniela Fulvia Barrella on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Marius Eugene Anton Erasmus on 2010-03-22
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Accounting reference date extended from 31/03/2010 to 31/05/2010
dot icon01/04/2009
Director appointed daniela fulvia barrella
dot icon01/04/2009
Secretary appointed marius eugene anton erasmus
dot icon20/03/2009
Appointment terminated director yomtov jacobs
dot icon19/03/2009
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
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
82.61K
-
0.00
37.67K
-
2022
8
57.97K
-
0.00
23.29K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Erasmus, Marius Eugene Anton
Director
01/06/2010 - 11/08/2022
-
Jacobs, Yomtov Eliezer
Director
19/03/2009 - 20/03/2009
19640
Williams, Hywel John
Director
11/08/2022 - Present
5
Barrella, Daniela Fulvia
Director
20/03/2009 - 11/08/2022
1
Jones, Dafydd Alun
Director
11/08/2022 - 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

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 CAMBRIAN V P LTD

CAMBRIAN V P LTD is an(a) Active company incorporated on 19/03/2009 with the registered office located at Staverton Court, Staverton, Cheltenham, England GL51 0UX. There are currently 4 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 CAMBRIAN V P LTD?

toggle

CAMBRIAN V P LTD is currently Active. It was registered on 19/03/2009 .

Where is CAMBRIAN V P LTD located?

toggle

CAMBRIAN V P LTD is registered at Staverton Court, Staverton, Cheltenham, England GL51 0UX.

What does CAMBRIAN V P LTD do?

toggle

CAMBRIAN V P LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CAMBRIAN V P LTD?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.