CAMERON UXBRIDGE LIMITED

Register to unlock more data on OkredoRegister

CAMERON UXBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06160666

Incorporation date

14/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Global House, 303 Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2007)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon17/02/2026
-
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon09/03/2022
Director's details changed for Mr Paul Patrick Meredith on 2022-01-01
dot icon09/03/2022
Director's details changed for Mr Nicholas George Alistair Jordan on 2022-01-01
dot icon09/03/2022
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2022-01-01
dot icon09/03/2022
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2022-01-01
dot icon27/04/2021
Appointment of Mr Nicholas George Alistair Jordan as a director on 2007-03-16
dot icon26/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2020
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2020-01-01
dot icon05/03/2020
Director's details changed for Mr Paul Patrick Meredith on 2020-01-01
dot icon05/03/2020
Director's details changed for Mr Nicholas George Alistair Jordan on 2020-01-01
dot icon05/03/2020
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2020-01-01
dot icon05/03/2020
Change of details for Mr Clive Robert Edwards as a person with significant control on 2020-01-01
dot icon05/03/2020
Director's details changed for Mr Clive Robert Edwards on 2020-01-01
dot icon13/06/2019
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2019-06-13
dot icon13/06/2019
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2019-06-13
dot icon13/06/2019
Change of details for Mr Clive Robert Edwards as a person with significant control on 2019-06-13
dot icon25/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon20/03/2017
Statement of capital following an allotment of shares on 2016-01-11
dot icon10/11/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon18/07/2016
Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 2016-07-18
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Appointment of Mr Clive Robert Edwards as a director on 2016-01-11
dot icon04/06/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon31/03/2010
Director's details changed for Paul Patrick Meredith on 2009-10-01
dot icon31/03/2010
Director's details changed for Nicholas George Alistair Jordan on 2009-10-01
dot icon31/03/2010
Secretary's details changed for Paul Patrick Meredith on 2009-10-01
dot icon16/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon18/03/2009
Return made up to 14/03/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon19/07/2007
Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon19/07/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Registered office changed on 19/07/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ
dot icon20/06/2007
Particulars of mortgage/charge
dot icon14/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
66.53K
-
0.00
189.54K
-
2022
11
16.07K
-
0.00
157.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
14/03/2007 - 16/03/2007
6011
BUYVIEW LTD
Nominee Director
14/03/2007 - 16/03/2007
6028
Jordan, Nicholas George Alistair
Director
16/03/2007 - Present
10
Meredith, Paul Patrick
Director
16/03/2007 - Present
11
Mr Clive Robert Edwards
Director
11/01/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMERON UXBRIDGE LIMITED

CAMERON UXBRIDGE LIMITED is an(a) Active company incorporated on 14/03/2007 with the registered office located at Global House, 303 Ballards Lane, London N12 8NP. There are currently 4 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 UXBRIDGE LIMITED?

toggle

CAMERON UXBRIDGE LIMITED is currently Active. It was registered on 14/03/2007 .

Where is CAMERON UXBRIDGE LIMITED located?

toggle

CAMERON UXBRIDGE LIMITED is registered at Global House, 303 Ballards Lane, London N12 8NP.

What does CAMERON UXBRIDGE LIMITED do?

toggle

CAMERON UXBRIDGE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CAMERON UXBRIDGE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.