Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIA LIMITED
Company Information for

CAMBRIA LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY,
Company Registration Number
02467601
Private Limited Company
Active

Company Overview

About Cambria Ltd
CAMBRIA LIMITED was founded on 1990-02-06 and has its registered office in London. The organisation's status is listed as "Active". Cambria Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIA LIMITED
 
Legal Registered Office
CONNECT HOUSE 133-137 ALEXANDRA ROAD
WIMBLEDON
LONDON
SW19 7JY
Other companies in WC1N
 
Filing Information
Company Number 02467601
Company ID Number 02467601
Date formed 1990-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 04:26:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBRIA LIMITED
The following companies were found which have the same name as CAMBRIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIA (NW) LTD PEMBROKE HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM WALES LL13 7YT Dissolved Company formed on the 2015-06-09
CAMBRIA & DUTTIN CORPORATION 2743 CORAL WAY MIAMI FL 33145 Inactive Company formed on the 1990-01-12
CAMBRIA & CARMEL LLC 2700 S Commerce Pkwy WESTON FL 33331 Active Company formed on the 2012-02-21
CAMBRIA & GUERRERO LLC 6900 TAVISTOCK LAKES BLVD ORLANDO FL 32827 Active Company formed on the 2019-11-04
CAMBRIA 1 INC 1113 HANCOCK ST Kings BROOKLYN NY 11221 Active Company formed on the 2020-12-08
CAMBRIA 10 PTY LTD Active Company formed on the 2013-09-02
CAMBRIA 114RD LLC 283 COURT STREET Kings BROOKLYN NY 11231 Active Company formed on the 2016-12-07
CAMBRIA 15 LIMITED BLAKE TOWER, FLAT 103, LONDON, UK 2 FANN STREET LONDON EC2Y 8AF Active Company formed on the 2001-12-10
CAMBRIA 1990 LIMITED PARTNERSHIP 500 CHESHAM HOUSE 150 REGENT STREET LONDON Active Company formed on the 1991-04-26
Cambria 2014, LLC 2150 Carter Gallier Blvd. Powhatan VA 23139 Active Company formed on the 2014-10-14
CAMBRIA 226 CORP. 127-21 LIBERTY AVENUE Queens RICHMOND HILL NY 11419 Active Company formed on the 2019-01-11
CAMBRIA 223 EQUITIES LLC 117-15 223rd St. Albany Cambria Heights NY 11411 Active Company formed on the 2022-07-01
CAMBRIA 34017 LLC Michigan UNKNOWN
CAMBRIA 44 LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB Active - Proposal to Strike off Company formed on the 2003-11-07
CAMBRIA 4U LIMITED 4 MELFORD ROAD ILFORD ESSEX ENGLAND IG1 1RH Dissolved Company formed on the 2013-01-29
CAMBRIA 51 LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB Active Company formed on the 2003-12-29
CAMBRIA 52 LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB Active Company formed on the 2003-12-29
CAMBRIA 53, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2013-10-24
CAMBRIA 55 LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB Active - Proposal to Strike off Company formed on the 2003-12-29
CAMBRIA 64 LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB Active Company formed on the 2003-12-30

Company Officers of CAMBRIA LIMITED

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2014-02-06
JOHN MARTIN BRODIE CLARK
Director 2013-10-15
MARIO MAURI
Director 1990-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL SERVICES LIMITED
Company Secretary 2004-05-24 2014-02-06
CHRISTOPHER ROGER ETTRICK BROOKE
Director 1990-05-08 2012-12-11
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1993-02-06 2004-05-07
ERIK WILLIAM LINNES
Director 1994-05-04 1998-12-31
ROGER ALLAN JENKINS
Director 1993-02-06 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK ACIPENSER IPR LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
JOHN MARTIN BRODIE CLARK ACIPENSER PLC Director 2017-11-24 CURRENT 2017-11-24 Active
JOHN MARTIN BRODIE CLARK REMOTE SURVEILLANCE LTD Director 2017-04-21 CURRENT 2015-02-16 Active
JOHN MARTIN BRODIE CLARK THE FEDDINCH CLUB, ST ANDREWS LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK LENIO ACQUISITIONS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
JOHN MARTIN BRODIE CLARK WHITE LODGE LONDON LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JOHN MARTIN BRODIE CLARK OROREAL INVESTMENTS LTD Director 2016-06-14 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK PENROSE FARM (GP) LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EIRE INVESTMENTS (2022) LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EXIT 2017 LTD Director 2016-03-21 CURRENT 2015-11-24 Dissolved 2018-07-10
JOHN MARTIN BRODIE CLARK HIGH VALLEY HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL RESOURCES PLC Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-09-26
JOHN MARTIN BRODIE CLARK SALSTON MANOR MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK RESUS PROPERTIES (UK) LTD Director 2015-08-10 CURRENT 2015-08-10 Active
JOHN MARTIN BRODIE CLARK L&C MORTGAGE LIMITED Director 2015-07-03 CURRENT 2012-06-18 Active
JOHN MARTIN BRODIE CLARK TARTAN HIGHLANDS LIMITED Director 2014-04-30 CURRENT 2011-02-02 Active
JOHN MARTIN BRODIE CLARK AISLIN GROUP LIMITED Director 2014-02-28 CURRENT 2008-05-30 Active
JOHN MARTIN BRODIE CLARK SOLID STATE RESEARCH INVESTMENTS LTD Director 2014-02-06 CURRENT 2013-11-04 Active
JOHN MARTIN BRODIE CLARK ALPHA WINE GENERAL PARTNER LTD Director 2013-12-03 CURRENT 2012-01-25 Dissolved 2014-05-06
JOHN MARTIN BRODIE CLARK PAYPERMOON LIMITED Director 2013-10-15 CURRENT 2001-03-13 Active
JOHN MARTIN BRODIE CLARK SALSTON MANOR DEVELOPMENTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE ASSET MANAGERS LIMITED Director 2013-07-24 CURRENT 2012-02-15 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE CAPITAL LIMITED Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE INVESTMENTS LTD Director 2013-07-24 CURRENT 2012-12-06 Active
JOHN MARTIN BRODIE CLARK SEQ MANAGEMENT LTD Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE FINANCE LTD Director 2013-07-24 CURRENT 2013-06-14 Liquidation
JOHN MARTIN BRODIE CLARK ESQUILINE NOMINEE LTD Director 2013-07-24 CURRENT 2013-07-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK SILVER REALM NOMINEE LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK HIGHLAND FARMS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JOHN MARTIN BRODIE CLARK NATIONWIDE SERVEYORS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS LIMITED Director 2013-02-26 CURRENT 2010-05-13 In Administration
JOHN MARTIN BRODIE CLARK OCEAN VIEW PERRANPORTH LIMITED Director 2012-09-28 CURRENT 2011-02-03 Dissolved 2014-05-20
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Director 2012-09-28 CURRENT 2012-07-13 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK IGAZU INVESTMENTS (UK) LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-10-15
JOHN MARTIN BRODIE CLARK 105 MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK GORTHANEDIN (TITLE TRUSTEE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
JOHN MARTIN BRODIE CLARK COUNTRYWIDE ACCOUNTANCY LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
JOHN MARTIN BRODIE CLARK FB BRAND INVESTMENTS LIMITED Director 2012-04-25 CURRENT 2012-01-04 Dissolved 2015-06-09
JOHN MARTIN BRODIE CLARK ALBERT FIDUCIARY MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK WARREN CLOSE TITLE TRUSTEE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK EATON PLACE (TITLE TRUSTEE) LIMITED Director 2012-01-09 CURRENT 2011-11-29 Dissolved 2016-11-08
JOHN MARTIN BRODIE CLARK JSB FINANCE LTD Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK F2 GENERAL PARTNER LIMITED Director 2011-05-01 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK GLENDALE FILMS LIMITED Director 2011-05-01 CURRENT 2007-05-02 Dissolved 2017-10-10
JOHN MARTIN BRODIE CLARK KOKO CORPORATE SERVICES LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2014-01-21
JOHN MARTIN BRODIE CLARK FREEDOM FINANCIAL SERVICES LIMITED Director 2010-11-01 CURRENT 2009-10-05 Active
JOHN MARTIN BRODIE CLARK JCF PROPERTY FINANCE LIMITED Director 2010-09-24 CURRENT 2008-08-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE DEVELOPMENTS LIMITED Director 2010-06-01 CURRENT 2001-03-07 Liquidation
JOHN MARTIN BRODIE CLARK REDEMPTION ESTATES LTD Director 2010-05-31 CURRENT 2002-10-02 RECEIVERSHIP
JOHN MARTIN BRODIE CLARK LEFTFIELD NOMINEES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
JOHN MARTIN BRODIE CLARK JIREHOUSE CAPITAL FINANCE LIMITED Director 2010-04-01 CURRENT 2005-04-20 Liquidation
JOHN MARTIN BRODIE CLARK SCOTIA GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2004-09-28 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK JIREHOUSE SECRETARIES LTD Director 2010-04-01 CURRENT 2004-03-10 Liquidation
JOHN MARTIN BRODIE CLARK LEFTFIELD GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2008-11-18 Active - Proposal to Strike off
MARIO MAURI SALLY HEAD PICTURES LTD Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
MARIO MAURI AISLIN GROUP LIMITED Director 2008-06-16 CURRENT 2008-05-30 Active
MARIO MAURI CAMBRIA HOLDINGS UK LIMITED Director 2007-10-24 CURRENT 2007-10-15 Active
MARIO MAURI CAMBRIA SCOTLAND GP LIMITED Director 2006-06-19 CURRENT 2006-05-25 Active
MARIO MAURI PAYPERMOON LIMITED Director 2001-04-02 CURRENT 2001-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-04-26DIRECTOR APPOINTED MR ABDOU RAZAK AMADOU
2023-04-26DIRECTOR APPOINTED ALBERTO CALVO
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIO MAURI
2022-03-24PSC07CESSATION OF CAMBRIA HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-06PSC05Change of details for Cambria Holdings Uk Limited as a person with significant control on 2019-06-03
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-24AP04Appointment of Burness Paull Llp as company secretary on 2019-05-22
2019-05-24TM02Termination of appointment of Jirehouse Secretaries Ltd on 2019-05-22
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM 7 John Street London WC1N 2ES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BRODIE CLARK
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-17AUDAUDITOR'S RESIGNATION
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 205100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 205100
2016-03-01AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for Mr John Martin Brodie Clark on 2013-10-15
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 205100
2015-02-27AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-27AD02Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 7 John Street London WC1N 2ES
2015-02-23CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 205100
2014-03-21AR0106/02/14 ANNUAL RETURN FULL LIST
2014-03-21CH01Director's details changed for Mr John Martin Brodie Clark on 2014-02-06
2014-02-28AD04Register(s) moved to registered office address
2014-02-27AP04Appointment of corporate company secretary Jirehouse Capital Secretaries Limited
2014-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SECRETARIAL SERVICES LIMITED
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 55 BAKER STREET LONDON W1U 7EU
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06AP01DIRECTOR APPOINTED MR JOHN MARTIN BRODIE CLARK
2013-03-12AR0106/02/13 FULL LIST
2013-03-12AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2013-03-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKE
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO MAURI / 09/05/2012
2012-02-09AR0106/02/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-04AR0106/02/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10RES01ADOPT ARTICLES 19/05/2010
2010-03-24AR0106/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO MAURI / 01/10/2009
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER ETTRICK BROOKE / 01/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-19RES01ALTER ARTICLES 31/10/2008
2008-11-19RES13SEC 175(5)(A) CA 2006 31/10/2008
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-02-14363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19122S-DIV 30/10/07
2007-11-19RES13SUB DIV 30/10/07
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1988(2)RAD 30/10/07--------- £ SI 1000000@.1=100000 £ IC 105100/205100
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-06363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-05363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-12-29RES14RE:CAP 100000 X £1 15/12/04
2004-12-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-12-2988(2)RAD 15/12/04--------- £ SI 100000@1=100000 £ IC 5100/105100
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 212 PICCADILLY LONDON W1J 9HF
2004-07-14288aNEW SECRETARY APPOINTED
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-15288bSECRETARY RESIGNED
2004-03-15363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-24ELRESS386 DISP APP AUDS 04/02/04
2004-02-24ELRESS366A DISP HOLDING AGM 04/02/04
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-10-01353LOCATION OF REGISTER OF MEMBERS
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-04-29AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CAMBRIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIA LIMITED
Trademarks

Trademark applications by CAMBRIA LIMITED

CAMBRIA LIMITED is the Original registrant for the trademark R-VIS ™ (85820393) through the USPTO on the 2013-01-10
Thermal conductivity measuring meters
Income
Government Income
We have not found government income sources for CAMBRIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAMBRIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.