Background WavePink WaveYellow Wave

CAIRNFINCH LIMITED (01489746)

CAIRNFINCH LIMITED (01489746) is an active UK company. incorporated on 9 April 1980. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAIRNFINCH LIMITED has been registered for 45 years. Current directors include SAMUEL CAMPS, Errol Maxwell, SPERRING, Robert Thomas.

Company Number
01489746
Status
active
Type
ltd
Incorporated
9 April 1980
Age
45 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAMUEL CAMPS, Errol Maxwell, SPERRING, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRNFINCH LIMITED

CAIRNFINCH LIMITED is an active company incorporated on 9 April 1980 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAIRNFINCH LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01489746

LTD Company

Age

45 Years

Incorporated 9 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1st Floor Chilworth Point 1 Chilworth Road Southampton, SO16 7JQ,

Previous Addresses

10 Romsey Road Eastleigh Hampshire SO50 9AL
From: 9 April 1980To: 4 August 2014
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Feb 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SAMUEL CAMPS, Errol Maxwell

Active
CardiffCF14 8LH
Born May 1945
Director
Appointed 09 Dec 2004

SPERRING, Robert Thomas

Active
Castle Acre, SouthamptonSO16 7JY
Born May 1945
Director
Appointed 09 Dec 2004

SAMUEL CAMPS, Errol Maxwell

Resigned
Nelson House, SouthamptonSO31 8DG
Secretary
Appointed 09 Dec 2004
Resigned 06 Aug 2008

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
125 Winchester Road, EastleighSO53 2DR
Corporate secretary
Appointed 06 Aug 2008
Resigned 12 Jan 2023

VIRGIL FINANCIAL SERVICES LTD

Resigned
10 Romsey Road, EastleighSO50 9AL
Corporate secretary
Appointed N/A
Resigned 10 Dec 2004

LAIRD, Patricia Angela

Resigned
8 Oakfields, EastleighSO50 4RP
Born June 1943
Director
Appointed N/A
Resigned 10 Dec 2004

LEAR, Jeremy Robin

Resigned
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed 09 Dec 2004
Resigned 17 Jan 2019

LONG, Robert Paul

Resigned
14 Oakfields, EastleighSO50 4RP
Born July 1939
Director
Appointed N/A
Resigned 10 Dec 2004

Persons with significant control

1

Chilworth Point, SouthamptonSO16 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
353353
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Memorandum Articles
25 April 2005
MEM/ARTSMEM/ARTS
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
24 December 2004
155(6)a155(6)a
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Auditors Resignation Company
20 July 1999
AUDAUD
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363b363b
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
5 December 1991
363(287)363(287)
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Legacy
18 June 1990
395Particulars of Mortgage or Charge
Legacy
7 March 1990
288288
Legacy
3 January 1990
288288
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
1 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87