CAMERON WEBSTER LLP

Register to unlock more data on OkredoRegister

CAMERON WEBSTER LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC337419

Incorporation date

20/05/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Johnston Carmichael Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon03/02/2025
Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-02-03
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon03/08/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon24/06/2022
Termination of appointment of Robin Gordon Mclennan Webster as a member on 2020-04-01
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 2019-07-31
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon13/05/2019
Member's details changed for Miranda Sheila Elizabeth Cameron on 2019-05-10
dot icon10/05/2019
Member's details changed for Stuart Ferguson Cameron on 2019-05-10
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-05-20 with no updates
dot icon06/07/2017
Notification of Miranda Sheila Elizabeth Cameron as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Stuart Ferguson Cameron as a person with significant control on 2016-04-06
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-20
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-20
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-20
dot icon22/05/2014
Registration of charge 3374190001
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-05-20
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Member's details changed for Stuart Ferguson Cameron on 2012-10-09
dot icon09/10/2012
Member's details changed for Miranda Sheila Elizabeth Cameron on 2012-10-09
dot icon23/05/2012
Annual return made up to 2012-05-20
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-20
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-05-20
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon05/06/2009
Annual return made up to 20/05/09
dot icon20/05/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-71.80 % *

* during past year

Cash in Bank

£32,669.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
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
3
-
-
0.00
-
-
2022
3
48.11K
-
0.00
115.83K
-
2023
4
18.68K
-
0.00
32.67K
-
2023
4
18.68K
-
0.00
32.67K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

18.68K £Descended-61.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.67K £Descended-71.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Stuart Ferguson
LLP Designated Member
20/05/2008 - Present
-
Cameron, Miranda Sheila Elizabeth
LLP Designated Member
20/05/2008 - Present
-
Webster, Robin Gordon Mclennan
LLP Designated Member
20/05/2008 - 01/04/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMERON WEBSTER LLP

CAMERON WEBSTER LLP is an(a) Active company incorporated on 20/05/2008 with the registered office located at C/O Johnston Carmichael Birchin Court, 20 Birchin Lane, London EC3V 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON WEBSTER LLP?

toggle

CAMERON WEBSTER LLP is currently Active. It was registered on 20/05/2008 .

Where is CAMERON WEBSTER LLP located?

toggle

CAMERON WEBSTER LLP is registered at C/O Johnston Carmichael Birchin Court, 20 Birchin Lane, London EC3V 9DU.

How many employees does CAMERON WEBSTER LLP have?

toggle

CAMERON WEBSTER LLP had 4 employees in 2023.

What is the latest filing for CAMERON WEBSTER LLP?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.