COLLECTIVELY CAMBERLEY LIMITED

Register to unlock more data on OkredoRegister

COLLECTIVELY CAMBERLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756292

Incorporation date

30/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon05/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon05/09/2025
Appointment of Mr Raymond Paul Walker as a director on 2025-08-20
dot icon04/09/2025
Cessation of Malcolm James Macadam as a person with significant control on 2025-08-01
dot icon04/09/2025
Notification of Mark Kevin Schweizer as a person with significant control on 2025-08-01
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-18
dot icon02/07/2025
Termination of appointment of Susan Jane Bernadette Mileham as a director on 2025-06-11
dot icon02/07/2025
Termination of appointment of Thomas Gordon as a director on 2025-06-26
dot icon28/10/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-10-18
dot icon26/06/2024
Termination of appointment of Jonathan David Dowsett as a director on 2024-06-26
dot icon09/04/2024
Appointment of Mr Charles William Barbor as a director on 2024-04-05
dot icon03/04/2024
Termination of appointment of Rhoda Joseph as a director on 2024-04-02
dot icon03/04/2024
Appointment of Mrs Katharine Diggins-Barnes as a director on 2024-04-03
dot icon07/12/2023
Appointment of Mrs Susan Jane Bernadette Mileham as a director on 2023-11-15
dot icon30/11/2023
Appointment of Ms Kelly Marie Finan-Cooke as a director on 2023-11-15
dot icon15/11/2023
Termination of appointment of Shaun Francis Garrett as a director on 2023-11-15
dot icon17/10/2023
Termination of appointment of Malcolm James Macadam as a director on 2023-09-20
dot icon02/10/2023
Termination of appointment of Alan Mcclafferty as a director on 2023-09-01
dot icon02/10/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon22/09/2023
Director's details changed for Mr Thomas Gordon on 2023-09-21
dot icon21/09/2023
Appointment of Mr Thomas Gordon as a director on 2023-09-20
dot icon06/06/2023
Total exemption full accounts made up to 2022-10-18
dot icon17/01/2023
Appointment of Mr Neil David Fields as a director on 2022-10-20
dot icon06/12/2022
Termination of appointment of Gerard Vincent Mcsharry as a director on 2022-12-06
dot icon20/10/2022
Appointment of Mr Shaun Francis Garrett as a director on 2022-10-19
dot icon11/10/2022
Termination of appointment of Christopher Robert Jefferson as a director on 2022-09-21
dot icon05/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon08/08/2022
Termination of appointment of Ian George Hamilton as a director on 2022-08-06
dot icon25/05/2022
Total exemption full accounts made up to 2021-10-18
dot icon12/05/2022
Termination of appointment of Alan Farmery as a director on 2022-05-11
dot icon25/04/2022
Appointment of Mrs Rachel Marie Bell as a director on 2022-04-14
dot icon28/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon01/09/2021
Appointment of Reverend Michael Paul Thomason as a director on 2021-08-25
dot icon01/09/2021
Appointment of Mr Matthew Stiff as a director on 2021-08-25
dot icon08/07/2021
Termination of appointment of Daniel Harrison as a director on 2021-06-23
dot icon08/07/2021
Appointment of Mr Alan Mcclafferty as a director on 2021-07-08
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-18
dot icon25/02/2021
Appointment of Mr Christopher Robert Jefferson as a director on 2020-09-16
dot icon25/02/2021
Termination of appointment of Sarah Maria Mather as a director on 2021-01-20
dot icon21/09/2020
Termination of appointment of Lateef Iqbal as a director on 2020-09-19
dot icon09/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon03/09/2020
Notification of Malcolm James Macadam as a person with significant control on 2020-07-31
dot icon03/09/2020
Notification of Steven Bentley Coburn as a person with significant control on 2020-07-31
dot icon03/09/2020
Withdrawal of a person with significant control statement on 2020-09-03
dot icon30/07/2020
Appointment of Mr Ian George Hamilton as a director on 2020-07-30
dot icon30/07/2020
Appointment of Mr Daniel Harrison as a director on 2020-07-29
dot icon17/07/2020
Total exemption full accounts made up to 2019-10-18
dot icon13/07/2020
Director's details changed for Mr Malcolm James Macadam on 2020-07-13
dot icon13/07/2020
Director's details changed for Mr Jonathan David Dowsett on 2020-07-13
dot icon08/07/2020
Appointment of Mr Malcolm James Macadam as a director on 2020-06-19
dot icon01/07/2020
Appointment of Mr Jonathan David Dowsett as a director on 2020-06-29
dot icon29/06/2020
Appointment of Ms Rhoda Joseph as a director on 2020-06-26
dot icon22/06/2020
Appointment of Mark Kevin Schweizer as a director on 2019-06-30
dot icon22/06/2020
Termination of appointment of Patricia Lorna Dane as a director on 2020-03-10
dot icon12/11/2019
Termination of appointment of Glen Fulton as a director on 2019-11-01
dot icon14/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-10-18
dot icon10/07/2019
Termination of appointment of Leonidas Papadopoulos as a director on 2019-06-20
dot icon03/05/2019
Termination of appointment of John Richard Brooks as a director on 2019-04-24
dot icon01/03/2019
Termination of appointment of Richard Luis Stiles as a director on 2019-02-07
dot icon07/11/2018
Appointment of Mr Gerard Vincent Mcsharry as a director on 2018-09-13
dot icon03/10/2018
Termination of appointment of David Lionel Harrison as a director on 2018-09-26
dot icon14/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon06/08/2018
Termination of appointment of Richard Mark Henley as a director on 2018-08-03
dot icon30/07/2018
Termination of appointment of Simon John Green as a director on 2018-07-30
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-18
dot icon08/06/2018
Termination of appointment of Jack Tidd as a director on 2018-06-04
dot icon08/06/2018
Termination of appointment of Malcolm James Macadam as a director on 2017-12-05
dot icon08/06/2018
Termination of appointment of Gary Thomas Gordon as a director on 2017-11-14
dot icon08/06/2018
Termination of appointment of Catherine Louise Kilpin as a director on 2017-08-07
dot icon26/04/2018
Appointment of Mr Paul Anthony Foley as a director on 2018-01-24
dot icon26/04/2018
Appointment of Mr Richard Mark Henley as a director on 2018-04-18
dot icon31/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon07/08/2017
Appointment of Miss Catherine Louise Kilpin as a director on 2017-07-19
dot icon06/06/2017
Termination of appointment of Alastair John Lye as a director on 2017-06-06
dot icon21/04/2017
Total exemption full accounts made up to 2016-10-18
dot icon12/04/2017
Previous accounting period shortened from 2017-03-31 to 2016-10-18
dot icon27/02/2017
Appointment of Mr Jack Tidd as a director on 2017-02-20
dot icon27/02/2017
Appointment of Mrs Sarah Maria Mather as a director on 2016-10-19
dot icon27/02/2017
Termination of appointment of Christopher Robert Board as a director on 2017-02-20
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Mr David Lionel Harrison as a director on 2016-10-19
dot icon07/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/03/2016
Appointment of Mr Christopher Robert Board as a director on 2016-02-17
dot icon16/02/2016
Appointment of Mr Malcolm James Macadam as a director on 2016-01-20
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/12/2015
Appointment of Mr Leonidas Papadopoulos as a director on 2015-12-02
dot icon10/12/2015
Termination of appointment of Laura Elizabeth Parker as a director on 2015-12-02
dot icon10/12/2015
Termination of appointment of Heather Rosemary Cameron Chundasama as a director on 2015-12-02
dot icon19/10/2015
Annual return made up to 2015-08-30 no member list
dot icon15/10/2015
Appointment of Mr Richard Luis Stiles as a director on 2015-03-04
dot icon15/10/2015
Appointment of Mr Simon John Green as a director on 2015-03-04
dot icon15/10/2015
Termination of appointment of Kelvin Suresh Menon as a director on 2015-06-03
dot icon03/09/2015
Appointment of Mrs Patricia Lorna Dane as a director on 2015-03-04
dot icon03/09/2015
Appointment of Miss Laura Elizabeth Parker as a director on 2015-06-03
dot icon03/09/2015
Appointment of Mr John Richard Brooks as a director on 2015-07-01
dot icon22/04/2015
Termination of appointment of Adam Talbot as a director on 2015-04-13
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Termination of appointment of Susan Jane Bernadette Mileham as a director on 2014-11-07
dot icon08/10/2014
Appointment of Mr Alastair John Lye as a director on 2014-09-03
dot icon12/09/2014
Annual return made up to 2014-08-30 no member list
dot icon15/04/2014
Termination of appointment of Martin Ross as a director
dot icon31/03/2014
Termination of appointment of Richard Nichols as a director
dot icon18/02/2014
Appointment of Mr Adam Talbot as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Termination of appointment of Mathew Sedgman as a director
dot icon14/10/2013
Annual return made up to 2013-08-30 no member list
dot icon09/10/2013
Director's details changed for Mr Alan Farmery on 2013-08-01
dot icon09/10/2013
Director's details changed for Richard Frank Nichols on 2013-08-01
dot icon11/09/2013
Director's details changed for Mr Alan Farmery on 2012-08-23
dot icon02/09/2013
Director's details changed for Heather Rosemary Cameron Coleman on 2013-08-01
dot icon04/04/2013
Termination of appointment of Dimple Modha as a director
dot icon22/02/2013
Appointment of Mr Kelvin Suresh Menon as a director
dot icon22/02/2013
Termination of appointment of David Hewitt as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-08-30 no member list
dot icon03/10/2012
Director's details changed for Mrs Dimple Modha on 2012-04-24
dot icon13/09/2012
Appointment of Mr Gary Thomas Gordon as a director
dot icon13/09/2012
Appointment of Mrs Dimple Modha as a director
dot icon13/09/2012
Termination of appointment of Charles Bradfield as a director
dot icon13/09/2012
Termination of appointment of Alice Crossley as a director
dot icon13/09/2012
Termination of appointment of James Stewart as a director
dot icon07/09/2012
Appointment of Alan Farmery as a director
dot icon07/09/2012
Appointment of David Michael Thomas Hewitt as a director
dot icon07/09/2012
Appointment of Richard Frank Nichols as a director
dot icon07/09/2012
Appointment of Lateef Iqbal as a director
dot icon08/03/2012
Appointment of Alice Lyell Crossley as a director
dot icon17/02/2012
Appointment of Mathew Sedgman as a director
dot icon10/02/2012
Termination of appointment of Stephen Jones as a director
dot icon09/01/2012
Appointment of Mr James Purves Stewart as a director
dot icon09/01/2012
Appointment of Martin Keith Ross as a director
dot icon09/01/2012
Appointment of Steven Bentley Coburn as a director
dot icon09/01/2012
Appointment of Susan Jane Bernadette Mileham as a director
dot icon09/01/2012
Appointment of Heather Rosemary Cameron Coleman as a director
dot icon09/01/2012
Appointment of Stephen Richard Jones as a director
dot icon02/01/2012
Registered office address changed from 90 High Street Sandhurst Berkshire GU47 8EE on 2012-01-02
dot icon02/01/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon30/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-80.13 % *

* during past year

Cash in Bank

£10,155.00

Confirmation

dot iconLast made up date
18/10/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
18/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
18/10/2024
dot iconNext account date
18/10/2025
dot iconNext due on
18/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
70.48K
-
0.00
51.10K
-
2022
2
12.42K
-
0.00
10.16K
-
2022
2
12.42K
-
0.00
10.16K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

12.42K £Descended-82.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.16K £Descended-80.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Thomas
Director
20/09/2023 - 26/06/2025
3
Dane, Patricia Lorna
Director
04/03/2015 - 10/03/2020
8
Mcclafferty, Alan
Director
08/07/2021 - 01/09/2023
19
Barbor, Charles William
Director
05/04/2024 - Present
3
Foley, Paul Anthony
Director
24/01/2018 - Present
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COLLECTIVELY CAMBERLEY LIMITED

COLLECTIVELY CAMBERLEY LIMITED is an(a) Active company incorporated on 30/08/2011 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 11 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTIVELY CAMBERLEY LIMITED?

toggle

COLLECTIVELY CAMBERLEY LIMITED is currently Active. It was registered on 30/08/2011 .

Where is COLLECTIVELY CAMBERLEY LIMITED located?

toggle

COLLECTIVELY CAMBERLEY LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does COLLECTIVELY CAMBERLEY LIMITED do?

toggle

COLLECTIVELY CAMBERLEY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COLLECTIVELY CAMBERLEY LIMITED have?

toggle

COLLECTIVELY CAMBERLEY LIMITED had 2 employees in 2022.

What is the latest filing for COLLECTIVELY CAMBERLEY LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-30 with no updates.