CAMBRIDGE BRAND VAUGHAN LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE BRAND VAUGHAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09467584

Incorporation date

03/03/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2015)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon11/12/2025
Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10
dot icon16/10/2025
Termination of appointment of Paul Thomas Broomham as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Robert James Hamilton as a director on 2025-10-15
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/04/2025
Registration of charge 094675840013, created on 2025-04-17
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/05/2024
Registration of charge 094675840012, created on 2024-04-29
dot icon08/03/2024
Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon07/12/2023
Director's details changed for Mr Robert James Hamilton on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Registration of charge 094675840011, created on 2023-10-10
dot icon29/09/2023
Termination of appointment of Tom Ghibaldan as a director on 2023-09-25
dot icon28/09/2023
Registration of charge 094675840010, created on 2023-09-25
dot icon02/08/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02
dot icon02/08/2023
Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Paul Thomas Broomham as a director on 2023-08-01
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon10/05/2023
Registration of charge 094675840009, created on 2023-05-05
dot icon16/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/07/2022
Registration of charge 094675840008, created on 2022-07-22
dot icon22/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon21/10/2021
Registration of charge 094675840007, created on 2021-10-14
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/05/2021
Second filing of Confirmation Statement dated 2018-03-03
dot icon06/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/03/2021
Registered office address changed from 117-118 Western Road Hove BN3 1DB England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2021-03-22
dot icon22/03/2021
Appointment of Mr Martin Paul Elliott as a director on 2020-12-19
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon09/02/2021
Appointment of Mr Tom Ghibaldan as a director on 2021-02-09
dot icon01/02/2021
Change of details for Lomond Property Lettings Limited as a person with significant control on 2017-03-29
dot icon29/01/2021
Registration of charge 094675840006, created on 2021-01-21
dot icon27/01/2021
Registration of charge 094675840005, created on 2021-01-21
dot icon25/01/2021
Termination of appointment of David Vaughan as a director on 2020-12-19
dot icon25/01/2021
Termination of appointment of John Patrick Bacon as a director on 2020-12-19
dot icon25/01/2021
Termination of appointment of Jason Brand as a director on 2020-12-19
dot icon25/01/2021
Termination of appointment of Tom Ghibaldan as a director on 2020-12-19
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Memorandum and Articles of Association
dot icon05/01/2021
Satisfaction of charge 094675840001 in full
dot icon04/01/2021
Satisfaction of charge 094675840003 in full
dot icon04/01/2021
Satisfaction of charge 094675840004 in full
dot icon04/01/2021
Satisfaction of charge 094675840002 in full
dot icon11/11/2020
Director's details changed for Mr Stuart Macpherson Pender on 2020-11-10
dot icon11/11/2020
Director's details changed for Mr Robert James Hamilton on 2020-11-10
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon09/01/2020
Director's details changed for Mr Tom Ghibaldan on 2020-01-09
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon20/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon14/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon06/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon16/08/2018
Cessation of Frederick John Bacon as a person with significant control on 2017-03-29
dot icon30/05/2018
Memorandum and Articles of Association
dot icon03/04/2018
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 117-118 Western Road Hove BN3 1DB on 2018-04-03
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon06/03/2018
Notification of Lomond Property Lettings Limited as a person with significant control on 2017-03-29
dot icon30/01/2018
Amended total exemption full accounts made up to 2017-03-29
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-29
dot icon22/08/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon18/07/2017
Appointment of John Patrick Bacon as a director on 2017-03-29
dot icon17/07/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon17/07/2017
Appointment of Stuart Macpherson Pender as a director on 2017-03-29
dot icon17/07/2017
Appointment of Mr Robert James Hamilton as a director on 2017-03-29
dot icon17/07/2017
Termination of appointment of Frederick John Bacon as a director on 2017-03-29
dot icon25/04/2017
Resolutions
dot icon25/04/2017
Resolutions
dot icon25/04/2017
Resolutions
dot icon11/04/2017
Registration of charge 094675840004, created on 2017-03-29
dot icon10/04/2017
Registration of charge 094675840003, created on 2017-03-29
dot icon07/04/2017
Registration of charge 094675840001, created on 2017-03-29
dot icon07/04/2017
Registration of charge 094675840002, created on 2017-03-29
dot icon06/04/2017
03/03/17 Statement of Capital gbp 100
dot icon16/12/2016
Second filing of a statement of capital following an allotment of shares on 2015-04-07
dot icon15/12/2016
Second filing of the annual return made up to 2016-03-03
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Appointment of Mr David Vaughan as a director on 2016-03-04
dot icon17/10/2016
Appointment of Mr Jason Brand as a director on 2016-03-04
dot icon17/10/2016
Appointment of Mr Tom Ghibaldan as a director on 2016-03-04
dot icon09/05/2016
Annual return
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon03/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
19/12/2020 - 30/04/2023
64
Brand, Jason
Director
04/03/2016 - 19/12/2020
6
Ghibaldan, Tom
Director
09/02/2021 - 25/09/2023
4
Pender, Stuart Macpherson
Director
29/03/2017 - 10/12/2025
176
Broomham, Paul Thomas
Director
01/08/2023 - 15/10/2025
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMBRIDGE BRAND VAUGHAN LIMITED

CAMBRIDGE BRAND VAUGHAN LIMITED is an(a) Active company incorporated on 03/03/2015 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. 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 CAMBRIDGE BRAND VAUGHAN LIMITED?

toggle

CAMBRIDGE BRAND VAUGHAN LIMITED is currently Active. It was registered on 03/03/2015 .

Where is CAMBRIDGE BRAND VAUGHAN LIMITED located?

toggle

CAMBRIDGE BRAND VAUGHAN LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CAMBRIDGE BRAND VAUGHAN LIMITED do?

toggle

CAMBRIDGE BRAND VAUGHAN LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE BRAND VAUGHAN LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.