CAMERON SILK LIMITED

Register to unlock more data on OkredoRegister

CAMERON SILK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10651581

Incorporation date

03/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 20 Churchill Square Kings Hill, West Malling, Kent ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2017)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Appointment of Mr Raymond David Johnson as a director on 2025-12-16
dot icon16/12/2025
Termination of appointment of Joseph Widger as a director on 2025-12-16
dot icon16/12/2025
Notification of Raymond David Johnson as a person with significant control on 2025-12-16
dot icon16/12/2025
Cessation of Claire Widger as a person with significant control on 2025-12-16
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon27/03/2025
Termination of appointment of Casey Trinder as a secretary on 2025-03-27
dot icon27/03/2025
Termination of appointment of Casey Trinder as a director on 2025-03-27
dot icon24/03/2025
Appointment of Mr Joseph Widger as a director on 2025-03-24
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-18 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon15/04/2021
Cessation of Mihaela Paraschiv as a person with significant control on 2021-04-15
dot icon15/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Appointment of Miss Casey Trinder as a secretary on 2020-07-01
dot icon31/07/2020
Termination of appointment of Mihaela Paraschiv as a director on 2020-07-01
dot icon31/07/2020
Termination of appointment of Mihaela Paraschiv as a secretary on 2020-07-01
dot icon31/07/2020
Director's details changed for Miss Casey Trinder on 2020-07-31
dot icon31/07/2020
Appointment of Miss Casey Trinder as a director on 2020-07-01
dot icon08/07/2020
Notification of Claire Widger as a person with significant control on 2020-05-01
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon15/03/2019
Director's details changed for Ms Mihaela Paraschiv on 2019-03-15
dot icon29/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/04/2018
Notification of Mihaela Paraschiv as a person with significant control on 2018-04-10
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/04/2018
Cessation of Jeffrey Lee Peter Duncan as a person with significant control on 2018-04-10
dot icon10/04/2018
Termination of appointment of Jeffrey Lee Peter Duncan as a director on 2018-04-10
dot icon10/04/2018
Appointment of Ms Mihaela Paraschiv as a secretary on 2018-04-10
dot icon09/04/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2018-04-09
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon16/03/2018
Appointment of Miss Mihaela Paraschiv as a director on 2018-03-16
dot icon03/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
275.00
-
0.00
-
-
2022
1
19.18K
-
0.00
-
-
2022
1
19.18K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

19.18K £Ascended6.87K % *

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
Trinder, Casey
Director
01/07/2020 - 27/03/2025
2
Mr Raymond David Johnson
Director
16/12/2025 - Present
6
Widger, Joseph
Director
24/03/2025 - 16/12/2025
-
Trinder, Casey
Secretary
01/07/2020 - 27/03/2025
-

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+
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 SILK LIMITED

CAMERON SILK LIMITED is an(a) Active company incorporated on 03/03/2017 with the registered office located at Suite 8 20 Churchill Square Kings Hill, West Malling, Kent ME19 4YU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON SILK LIMITED?

toggle

CAMERON SILK LIMITED is currently Active. It was registered on 03/03/2017 .

Where is CAMERON SILK LIMITED located?

toggle

CAMERON SILK LIMITED is registered at Suite 8 20 Churchill Square Kings Hill, West Malling, Kent ME19 4YU.

What does CAMERON SILK LIMITED do?

toggle

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

How many employees does CAMERON SILK LIMITED have?

toggle

CAMERON SILK LIMITED had 1 employees in 2022.

What is the latest filing for CAMERON SILK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with updates.