CAMERON BARCLAY CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CAMERON BARCLAY CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825102

Incorporation date

08/06/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Principal House Parsonage Business Park, Parsonage Road, Horsham, West Sussex RH12 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon27/08/2024
Application to strike the company off the register
dot icon24/05/2024
Statement of capital on 2024-05-24
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Solvency Statement dated 13/05/24
dot icon17/05/2024
Statement by Directors
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Resolutions
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon03/03/2023
Change of details for Principal Corporation Limited as a person with significant control on 2023-02-27
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon22/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon10/03/2020
Cessation of Martin James Eden as a person with significant control on 2020-03-07
dot icon09/03/2020
Termination of appointment of Martin James Eden as a director on 2020-03-07
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Termination of appointment of Peter Edward Benning as a director on 2019-09-20
dot icon24/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon14/08/2018
Secretary's details changed for Paul Anthony Rose on 2018-08-07
dot icon08/08/2018
Change of details for Mr Martin James Eden as a person with significant control on 2018-08-07
dot icon08/08/2018
Change of details for Mr Paul Anthony Rose as a person with significant control on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Paul Anthony Rose on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Martin James Eden on 2018-08-07
dot icon07/08/2018
Registered office address changed from Parsonage Business Park Horsham West Sussex RH12 4AL to Principal House Parsonage Business Park Parsonage Road Horsham West Sussex RH12 4AL on 2018-08-07
dot icon07/08/2018
Change of details for Mr Richard Mark Cashman as a person with significant control on 2018-08-07
dot icon07/08/2018
Change of details for Mr Paul Anthony Rose as a person with significant control on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Peter Edward Benning on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Paul Anthony Rose on 2018-08-07
dot icon07/08/2018
Change of details for Mr Martin James Eden as a person with significant control on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Richard Mark Cashman on 2018-08-07
dot icon07/08/2018
Director's details changed for Mr Martin James Eden on 2018-08-07
dot icon27/07/2018
Cessation of Keith Rodney Albert Covey as a person with significant control on 2018-07-27
dot icon27/07/2018
Termination of appointment of Keith Rodney Albert Covey as a director on 2018-07-27
dot icon24/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of David Alan Beesley as a director on 2016-12-19
dot icon23/09/2016
Auditor's resignation
dot icon16/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon12/01/2016
Accounts for a small company made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon14/01/2015
Appointment of Mr Paul Anthony Rose as a director on 2015-01-01
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon04/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Peter Edward Benning as a director
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon28/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon20/06/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mr Richard Mark Cashman on 2011-05-14
dot icon25/05/2011
Director's details changed for Mr Keith Rodney Albert Covey on 2011-05-14
dot icon25/05/2011
Director's details changed for Mr Martin James Eden on 2011-05-14
dot icon25/05/2011
Secretary's details changed for Paul Anthony Rose on 2011-05-14
dot icon25/05/2011
Director's details changed for David Alan Beesley on 2011-05-14
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/09/2009
Accounts for a small company made up to 2008-12-31
dot icon25/06/2009
Particulars of contract relating to shares
dot icon25/06/2009
Capitals not rolled up
dot icon16/06/2009
Return made up to 14/05/09; full list of members
dot icon19/11/2008
Appointment terminated secretary keith covey
dot icon19/11/2008
Secretary appointed paul anthony rose
dot icon29/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon24/07/2008
Accounts for a small company made up to 2007-09-30
dot icon28/05/2008
Return made up to 14/05/08; full list of members
dot icon26/07/2007
Accounts for a small company made up to 2006-09-30
dot icon18/05/2007
Return made up to 14/05/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon17/05/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2006
Accounts for a small company made up to 2005-09-30
dot icon16/05/2006
Return made up to 14/05/06; full list of members
dot icon27/05/2005
Return made up to 14/05/05; full list of members
dot icon25/04/2005
Accounts for a small company made up to 2004-09-30
dot icon20/07/2004
Return made up to 08/06/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-09-30
dot icon21/07/2003
Accounts for a small company made up to 2002-09-30
dot icon24/06/2003
Return made up to 08/06/03; full list of members
dot icon14/07/2002
Accounts for a small company made up to 2001-09-30
dot icon24/06/2002
Return made up to 08/06/02; full list of members
dot icon22/06/2001
Return made up to 08/06/01; full list of members
dot icon23/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon23/02/2001
Resolutions
dot icon14/12/2000
Registered office changed on 14/12/00 from: 18 church street warnham horsham west sussex RH12 3QW
dot icon14/12/2000
New director appointed
dot icon21/07/2000
Return made up to 08/06/00; full list of members
dot icon07/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon07/12/1999
Resolutions
dot icon18/08/1999
Return made up to 08/06/99; full list of members
dot icon13/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon13/07/1999
Resolutions
dot icon25/07/1998
Accounts for a small company made up to 1997-09-30
dot icon21/07/1998
Return made up to 08/06/98; full list of members
dot icon27/07/1997
Accounts for a small company made up to 1996-09-30
dot icon25/06/1997
Return made up to 08/06/97; full list of members
dot icon17/07/1996
Accounts for a small company made up to 1995-09-30
dot icon09/07/1996
Return made up to 08/06/96; no change of members
dot icon12/07/1995
Return made up to 08/06/95; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Director resigned
dot icon22/07/1994
Return made up to 08/06/94; full list of members
dot icon26/01/1994
Accounting reference date notified as 30/09
dot icon29/07/1993
Memorandum and Articles of Association
dot icon22/07/1993
Certificate of change of name
dot icon21/07/1993
Registered office changed on 21/07/93 from: 2 baches street london N1 6UB
dot icon21/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon21/07/1993
Director resigned;new director appointed
dot icon08/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
08/06/1993 - 09/07/1994
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/06/1993 - 22/06/1993
99599
INSTANT COMPANIES LIMITED
Nominee Director
08/06/1993 - 22/06/1993
43699
Covey, Keith Rodney Albert
Director
22/06/1993 - 27/07/2018
36
Cashman, Richard Mark
Director
22/06/1993 - Present
106

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON BARCLAY CONSULTANCY LIMITED

CAMERON BARCLAY CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at Principal House Parsonage Business Park, Parsonage Road, Horsham, West Sussex RH12 4AL. 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 CAMERON BARCLAY CONSULTANCY LIMITED?

toggle

CAMERON BARCLAY CONSULTANCY LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 19/11/2024.

Where is CAMERON BARCLAY CONSULTANCY LIMITED located?

toggle

CAMERON BARCLAY CONSULTANCY LIMITED is registered at Principal House Parsonage Business Park, Parsonage Road, Horsham, West Sussex RH12 4AL.

What does CAMERON BARCLAY CONSULTANCY LIMITED do?

toggle

CAMERON BARCLAY CONSULTANCY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMERON BARCLAY CONSULTANCY LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.