CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08379585

Incorporation date

29/01/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2024-10-14
dot icon11/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Director's details changed for Ms Sama Nekakhtar on 2024-09-06
dot icon19/08/2024
Termination of appointment of Colin David Beddall as a director on 2024-08-15
dot icon19/08/2024
Appointment of Ms Sama Nekakhtar as a director on 2024-08-16
dot icon03/07/2024
Termination of appointment of Christopher Allan Walker as a director on 2024-06-28
dot icon03/07/2024
Appointment of Mr Aaron Haddon as a director on 2024-06-28
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Solvency Statement dated 20/12/23
dot icon21/12/2023
Statement by Directors
dot icon21/12/2023
Statement of capital on 2023-12-21
dot icon21/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-10
dot icon10/10/2023
Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2023-10-10
dot icon07/07/2023
Full accounts made up to 2021-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/08/2022
Appointment of Mr Christopher Allan Walker as a director on 2022-08-18
dot icon04/08/2022
Termination of appointment of Giselle Evette Varn as a director on 2022-08-04
dot icon02/03/2022
Appointment of Colin David Beddall as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Michael John Smart as a director on 2022-03-01
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a director on 2021-07-30
dot icon23/04/2021
Director's details changed for Giselle Evette Varn on 2021-03-15
dot icon08/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon26/01/2021
Appointment of Mrs Giselle Evette Varn as a director on 2021-01-20
dot icon22/01/2021
Secretary's details changed for Mark Roman Higgins on 2020-12-15
dot icon22/01/2021
Director's details changed for Mark Roman Higgins on 2020-12-15
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon08/11/2019
Termination of appointment of Gina Ann Karathanos as a secretary on 2019-11-03
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Benjamin Robert Hayes as a director on 2019-02-06
dot icon22/02/2019
Termination of appointment of James Willis Keogh as a director on 2019-02-06
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon05/06/2018
Secretary's details changed for Gina Ann Karathanos on 2018-05-24
dot icon30/05/2018
Appointment of Michael John Smart as a director on 2018-04-13
dot icon30/05/2018
Appointment of Mr James Willis Keogh as a director on 2018-04-13
dot icon30/05/2018
Termination of appointment of Alexandru Sorin Variu as a director on 2018-04-13
dot icon30/05/2018
Termination of appointment of Alexandru Sorin Variu as a secretary on 2018-04-13
dot icon07/03/2018
Full accounts made up to 2017-07-31
dot icon28/02/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon27/02/2018
Previous accounting period shortened from 2017-12-31 to 2017-07-31
dot icon23/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon16/10/2017
Termination of appointment of Kevin Fleming as a director on 2017-10-15
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Secretary's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon20/06/2017
Director's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon14/12/2016
Appointment of Mark Roman Higgins as a director on 2016-11-11
dot icon14/12/2016
Termination of appointment of Grace Bellinger Holmes as a director on 2016-11-01
dot icon14/12/2016
Appointment of Mark Roman Higgins as a secretary on 2016-11-11
dot icon14/12/2016
Termination of appointment of Grace Bellinger Holmes as a secretary on 2016-11-01
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Secretary's details changed for Grace Bellinger Holmes on 2016-05-10
dot icon18/05/2016
Director's details changed for Mrs Grace Bellinger Holmes on 2016-05-10
dot icon18/05/2016
Secretary's details changed for Gina Ann Karathanos on 2016-05-10
dot icon21/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Director's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon19/08/2014
Secretary's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon31/03/2014
Appointment of Alexandru Sorin Variu as a director
dot icon31/03/2014
Appointment of Alexandru Sorin Variu as a secretary
dot icon31/03/2014
Termination of appointment of Cheryl Roberts as a secretary
dot icon31/03/2014
Termination of appointment of Cheryl Roberts as a director
dot icon11/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon24/10/2013
Appointment of Gina Ann Karathanos as a secretary
dot icon09/09/2013
Secretary's details changed for Cheryl Lynn Roberts on 2013-08-12
dot icon09/09/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-08-12
dot icon24/07/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-06-24
dot icon09/07/2013
Appointment of Kevin Fleming as a director
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon29/01/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon29/01/2013
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
29/01/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Cheryl Lynn
Secretary
29/01/2013 - 07/03/2014
-
Holmes, Grace Bellinger
Secretary
29/01/2013 - 01/11/2016
-
Higgins, Mark Roman
Secretary
11/11/2016 - 30/07/2021
-
Smart, Michael John
Director
13/04/2018 - 01/03/2022
6
Fleming, Kevin
Director
21/06/2013 - 15/10/2017
10

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 CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED

CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED is an(a) Active company incorporated on 29/01/2013 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. 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 FLOW CONTROL TECHNOLOGY (UK) LIMITED?

toggle

CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED is currently Active. It was registered on 29/01/2013 .

Where is CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED located?

toggle

CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED do?

toggle

CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with no updates.