Warning: file_put_contents(c/0c837d6d04cc61833174b9a9d46a3566.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cameron Consultants Limited, CR0 1ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMERON CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cameron Consultants Limited. The company was founded 40 years ago and was given the registration number 01766982. The firm's registered office is in CROYDON. You can find them at Cameron House, 61 Friends Road, Croydon, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAMERON CONSULTANTS LIMITED
Company Number:01766982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cameron House, 61 Friends Road, Croydon, Surrey, CR0 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mccay Partnership Capital Business Centre,, Carlton Road, South Croydon, England, CR2 0BS

Secretary06 January 2014Active
61 Friends Road, Croydon, CR0 1ED

Director01 January 2004Active
54, Easterton Avenue, Clarkston, Glasgow, Scotland, G76 8JJ

Director16 March 2018Active
61 Friends Road, Croydon, CR0 1ED

Secretary-Active
10, Chiltern Place, 96 Harestone Valley Road, Caterham, United Kingdom, CR3 6HZ

Secretary07 June 1999Active
115 Lincoln Street, Needham, Usa, FOREIGN

Director-Active
61 Friends Road, Croydon, CR0 1ED

Director-Active
Denmill, Brunton, Cupar, KY15 4NB

Director-Active
10, Chiltern Place, 96 Harestone Valley Road, Caterham, United Kingdom, CR3 6HZ

Director-Active

People with Significant Control

Mr George Dunne Cameron Hosking
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:C/O Mccay Partnership Capital Business Centre,, Carlton Road, South Croydon, England, CR2 0BS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Address

Change registered office address company with date old address new address.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.