CAMERON TOPCO LIMITED

Register to unlock more data on OkredoRegister

CAMERON TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07211380

Incorporation date

01/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon09/03/2026
Registered office address changed from 55 Kimber Road London SW18 4NX United Kingdom to 41 Lothbury London EC2R 7HF on 2026-03-09
dot icon09/03/2026
Change of details for Poppy Holdco Limited as a person with significant control on 2026-03-09
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon23/09/2024
Appointment of Ms Emma Christina Mackrill as a director on 2024-09-10
dot icon15/08/2024
Termination of appointment of Matthew Phillip Wilson as a director on 2024-07-09
dot icon03/04/2024
Registration of charge 072113800008, created on 2024-03-28
dot icon23/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon20/12/2023
Audit exemption subsidiary accounts made up to 2023-03-25
dot icon23/05/2023
Termination of appointment of Aleksandra Didymiotis as a director on 2023-05-09
dot icon23/05/2023
Appointment of Mr Matthew Phillip Wilson as a director on 2023-04-24
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon04/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/03/2022
Termination of appointment of Guy Peter Tambling as a director on 2021-12-07
dot icon29/03/2022
Appointment of Ms Aleksandra Didymiotis as a director on 2021-12-07
dot icon21/12/2021
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon21/12/2021
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon21/12/2021
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon07/07/2021
Termination of appointment of Benjamin Lawrence Maximilian Barnett as a director on 2021-06-30
dot icon30/06/2021
Audit exemption subsidiary accounts made up to 2020-03-28
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
dot icon25/06/2021
Confirmation statement made on 2020-08-03 with no updates
dot icon17/06/2021
Registration of charge 072113800007, created on 2021-06-03
dot icon11/06/2021
Termination of appointment of Catherine Ann Lambert as a director on 2021-05-28
dot icon14/04/2021
Appointment of Mr James Justin Hampshire as a director on 2021-04-01
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/20
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon26/08/2020
Termination of appointment of Lee Eric Harlow as a director on 2020-08-12
dot icon19/06/2020
Termination of appointment of Judith Agnes Bremner as a director on 2020-05-31
dot icon05/06/2020
Registration of charge 072113800006, created on 2020-05-29
dot icon03/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/02/2020
Registration of charge 072113800005, created on 2020-02-14
dot icon06/02/2020
Satisfaction of charge 072113800003 in full
dot icon02/01/2020
Full accounts made up to 2019-03-30
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon14/11/2018
Change of details for Poppy Holdco Limited as a person with significant control on 2017-03-29
dot icon07/09/2018
Termination of appointment of Ian Eddie Wallis as a director on 2018-08-31
dot icon03/07/2018
Appointment of Ms Catherine Ann Lambert as a director on 2018-06-30
dot icon03/07/2018
Termination of appointment of Cameron James Jack as a director on 2018-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon25/01/2018
Auditor's resignation
dot icon29/12/2017
Full accounts made up to 2017-04-01
dot icon03/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon29/03/2017
Registered office address changed from 90 Peterborough Road London SW6 3HH to 55 Kimber Road London SW18 4NX on 2017-03-29
dot icon20/12/2016
Statement by Directors
dot icon20/12/2016
Statement of capital on 2016-12-20
dot icon20/12/2016
Solvency Statement dated 19/12/16
dot icon20/12/2016
Resolutions
dot icon15/09/2016
Full accounts made up to 2016-04-02
dot icon07/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon24/11/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon24/11/2015
Auditor's resignation
dot icon08/10/2015
Full accounts made up to 2015-01-31
dot icon21/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Michael Minashi Rahamim as a director on 2015-01-15
dot icon23/02/2015
All of the property or undertaking has been released from charge 072113800003
dot icon14/02/2015
Registration of charge 072113800004, created on 2015-02-06
dot icon02/07/2014
Full accounts made up to 2014-02-01
dot icon04/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon04/04/2014
Director's details changed for Mrs Judith Agnes Bremner on 2013-11-22
dot icon04/04/2014
Director's details changed for Mr Michael Minashi Rahamim on 2013-11-22
dot icon04/04/2014
Director's details changed for Mr Lee Eric Harlow on 2013-11-22
dot icon04/04/2014
Director's details changed for Mr Benjamin Lawrence Maximilian Barnett on 2013-11-22
dot icon08/01/2014
Appointment of Mr Cameron James Jack as a director
dot icon03/01/2014
Satisfaction of charge 2 in full
dot icon23/12/2013
Registration of charge 072113800003
dot icon07/11/2013
Registered office address changed from 21 Carnwath Road Fulham London SW6 3HR United Kingdom on 2013-11-07
dot icon17/06/2013
Full accounts made up to 2013-02-02
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2012-01-28
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon19/08/2011
Consolidation of shares on 2011-07-07
dot icon09/08/2011
Change of share class name or designation
dot icon26/07/2011
Resolutions
dot icon06/06/2011
Group of companies' accounts made up to 2011-01-29
dot icon24/05/2011
Appointment of Mr Ian Eddie Wallis as a director
dot icon28/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/03/2011
Appointment of Mr Guy Peter Tambling as a director
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Termination of appointment of James Mahoney as a director
dot icon09/02/2011
Termination of appointment of Jeremy Fletcher as a director
dot icon09/02/2011
Termination of appointment of Kevin Lyon as a director
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-02-07
dot icon08/02/2011
Cancellation of shares. Statement of capital on 2011-02-08
dot icon25/10/2010
Current accounting period shortened from 2011-04-30 to 2011-01-31
dot icon01/06/2010
Change of share class name or designation
dot icon01/06/2010
Sub-division of shares on 2010-05-12
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon01/06/2010
Resolutions
dot icon28/05/2010
Appointment of Mr Kevin John Lyon as a director
dot icon28/05/2010
Appointment of Mr Jeremy Peter Anthony Fletcher as a director
dot icon27/05/2010
Appointment of Mr James Mahoney as a director
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bremner, Judith Agnes
Director
01/04/2010 - 31/05/2020
14
Jack, Cameron James
Director
06/01/2014 - 30/06/2018
21
Tambling, Guy Peter
Director
07/02/2011 - 07/12/2021
15
Didymiotis, Aleksandra
Director
07/12/2021 - 09/05/2023
37
Rahamim, Michael Minashi
Director
01/04/2010 - 15/01/2015
26

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 TOPCO LIMITED

CAMERON TOPCO LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at 41 Lothbury, London EC2R 7HF. 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 TOPCO LIMITED?

toggle

CAMERON TOPCO LIMITED is currently Active. It was registered on 01/04/2010 .

Where is CAMERON TOPCO LIMITED located?

toggle

CAMERON TOPCO LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does CAMERON TOPCO LIMITED do?

toggle

CAMERON TOPCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAMERON TOPCO LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.