CAMERON CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CAMERON CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01766982

Incorporation date

03/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mccay Partnership Capital Business Centre,, Carlton Road, South Croydon CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon03/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/04/2026
Termination of appointment of Niall Hosking as a director on 2026-04-02
dot icon15/01/2026
Cessation of George Dunne Cameron Hosking as a person with significant control on 2026-01-15
dot icon15/01/2026
Notification of George Dunne Cameron Hosking as a person with significant control on 2026-01-15
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon03/04/2025
Change of details for Mr George Dunne Cameron Hosking as a person with significant control on 2021-02-28
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon08/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon15/02/2023
Registered office address changed from 61 Ballards Way South Croydon CR2 7JP England to C/O Mccay Partnership Capital Business Centre, Carlton Road South Croydon CR2 0BS on 2023-02-15
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon21/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon27/04/2021
Registered office address changed from 61 Ballards Way Ballards Way South Croydon CR2 7JP England to 61 Ballards Way South Croydon CR2 7JP on 2021-04-27
dot icon27/04/2021
Registered office address changed from 61 Ballards Way South Croydon CR2 7JP England to 61 Ballards Way Ballards Way South Croydon CR2 7JP on 2021-04-27
dot icon27/04/2021
Registered office address changed from Cameron House 61 Friends Road Croydon Surrey CR0 1ED to 61 Ballards Way South Croydon CR2 7JP on 2021-04-27
dot icon09/09/2020
Micro company accounts made up to 2019-11-30
dot icon12/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon12/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/03/2018
Appointment of Mr Niall Hosking as a director on 2018-03-16
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon20/03/2018
Termination of appointment of Seymour Hosking as a director on 2018-03-16
dot icon20/03/2018
Termination of appointment of Liam Fahey as a director on 2018-03-16
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/05/2017
Confirmation statement made on 2017-03-13 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon24/03/2014
Appointment of Mr George Hosking as a secretary
dot icon24/03/2014
Termination of appointment of Ita Walsh as a director
dot icon24/03/2014
Termination of appointment of Ita Walsh as a secretary
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon10/04/2013
Register(s) moved to registered office address
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon09/12/2011
Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 2011-12-09
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon21/03/2011
Director's details changed for Ita Rosemary Walsh on 2010-03-30
dot icon21/03/2011
Secretary's details changed for Ita Rosemary Walsh on 2010-03-30
dot icon21/03/2011
Secretary's details changed for Ita Rosemary Walsh on 2010-03-30
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Director's details changed for Liam Fahey on 2009-10-01
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Director's details changed for Seymour Hosking on 2009-10-01
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Director's details changed for George Dunne Cameron Hosking on 2009-10-01
dot icon07/04/2010
Director's details changed for Ita Rosemary Walsh on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/04/2009
Return made up to 13/03/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2006-11-30
dot icon18/06/2007
Return made up to 13/03/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Secretary's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/06/2006
Return made up to 13/03/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 13/03/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/06/2004
Director's particulars changed
dot icon28/05/2004
Return made up to 13/03/04; full list of members
dot icon31/01/2004
New director appointed
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/04/2003
Secretary's particulars changed;director's particulars changed
dot icon15/04/2003
Return made up to 13/03/03; full list of members
dot icon20/11/2002
Registered office changed on 20/11/02 from: cameron house 61,friends road croydon surrey,CR0 1ED
dot icon12/11/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/04/2002
Return made up to 13/03/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon12/04/2001
Return made up to 13/03/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-11-30
dot icon12/04/2000
Return made up to 13/03/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-11-30
dot icon18/08/1999
New secretary appointed
dot icon25/06/1999
Secretary resigned;director resigned
dot icon15/04/1999
Return made up to 13/03/99; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1997-11-30
dot icon16/04/1998
Return made up to 13/03/98; no change of members
dot icon14/04/1997
Return made up to 13/03/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-11-30
dot icon13/03/1997
Accounts for a small company made up to 1995-11-30
dot icon16/06/1996
Ad 01/03/96--------- £ si 30000@1
dot icon16/06/1996
Nc inc already adjusted 01/03/96
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Resolutions
dot icon02/06/1996
Director's particulars changed
dot icon02/06/1996
Resolutions
dot icon02/06/1996
Return made up to 13/03/96; full list of members
dot icon05/03/1996
Accounting reference date shortened from 31/05 to 30/11
dot icon28/02/1996
Auditor's resignation
dot icon29/03/1995
Return made up to 13/03/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-05-31
dot icon14/04/1994
Accounts for a small company made up to 1993-05-31
dot icon22/03/1994
Return made up to 13/03/94; full list of members
dot icon20/04/1993
Registered office changed on 20/04/93 from: 16 barclay road croydon surrey CR0 1JN
dot icon10/03/1993
Return made up to 13/03/93; no change of members
dot icon19/02/1993
Accounts for a small company made up to 1992-05-31
dot icon27/07/1992
Nc inc already adjusted 27/05/92
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon27/07/1992
Resolutions
dot icon26/03/1992
Return made up to 13/03/92; no change of members
dot icon13/02/1992
Director resigned
dot icon04/02/1992
Full accounts made up to 1991-05-31
dot icon08/10/1991
Particulars of mortgage/charge
dot icon16/06/1991
Full accounts made up to 1990-05-31
dot icon08/05/1991
Return made up to 14/03/91; full list of members
dot icon07/01/1991
New director appointed
dot icon23/04/1990
Full accounts made up to 1989-05-31
dot icon23/04/1990
Return made up to 11/01/90; no change of members
dot icon03/04/1989
Return made up to 15/11/88; full list of members
dot icon03/04/1989
Full accounts made up to 1988-05-31
dot icon10/03/1989
Certificate of change of name
dot icon03/03/1989
Registered office changed on 03/03/89 from: 75 park lane croydon surrey CR0 1JG
dot icon08/06/1988
Full accounts made up to 1987-05-31
dot icon08/06/1988
Return made up to 18/09/87; full list of members
dot icon07/06/1988
Registered office changed on 07/06/88 from: 111 burnt oak broadway edgware middlesex HA8 5EN
dot icon10/05/1988
Auditor's resignation
dot icon13/05/1987
Return made up to 31/12/86; full list of members
dot icon29/04/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Full accounts made up to 1985-05-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
150.65K
-
0.00
-
-
2022
2
170.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hosking, George Dunne Cameron
Director
01/01/2004 - Present
1
Hosking, Niall
Director
16/03/2018 - 02/04/2026
-
Walsh, Ita Rosemary
Secretary
06/06/1999 - 05/01/2014
-
Hosking, George
Secretary
05/01/2014 - Present
-

Persons with Significant Control

4
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 CAMERON CONSULTANTS LIMITED

CAMERON CONSULTANTS LIMITED is an(a) Active company incorporated on 03/11/1983 with the registered office located at C/O Mccay Partnership Capital Business Centre,, Carlton Road, South Croydon CR2 0BS. 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 CAMERON CONSULTANTS LIMITED?

toggle

CAMERON CONSULTANTS LIMITED is currently Active. It was registered on 03/11/1983 .

Where is CAMERON CONSULTANTS LIMITED located?

toggle

CAMERON CONSULTANTS LIMITED is registered at C/O Mccay Partnership Capital Business Centre,, Carlton Road, South Croydon CR2 0BS.

What does CAMERON CONSULTANTS LIMITED do?

toggle

CAMERON CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAMERON CONSULTANTS LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-20 with no updates.