Background WavePink WaveYellow Wave

CAMERON TAYLOR RESOURCES LIMITED (02755193)

CAMERON TAYLOR RESOURCES LIMITED (02755193) is an active UK company. incorporated on 13 October 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMERON TAYLOR RESOURCES LIMITED has been registered for 33 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
02755193
Status
active
Type
ltd
Incorporated
13 October 1992
Age
33 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON TAYLOR RESOURCES LIMITED

CAMERON TAYLOR RESOURCES LIMITED is an active company incorporated on 13 October 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMERON TAYLOR RESOURCES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02755193

LTD Company

Age

33 Years

Incorporated 13 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

CAMERON DURLEY CONSULTING LIMITED
From: 1 April 1999To: 29 April 2006
DURLEY HILL LIMITED
From: 13 October 1992To: 1 April 1999
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

St. George's House St. George's Road Wimbledon London SW19 4DR England
From: 29 November 2016To: 28 May 2019
St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England
From: 4 November 2016To: 29 November 2016
5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
From: 1 November 2016To: 4 November 2016
Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
From: 29 April 2015To: 1 November 2016
Scott House Alencon Link Basingstoke Hampshire RG21 7PP
From: 13 October 1992To: 29 April 2015
Timeline

10 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Oct 12
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Oct 18
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

TAIWO, Bolaji Moruf

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018

LANG, Joanne Lucy

Active
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 30 Oct 2020

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 19 Jun 2017

MACINTYRE, Mark Oliver, Commander

Resigned
Hundred Steddles Hundredsteddle Lane, ChichesterPO20 7BL
Secretary
Appointed 13 Oct 1992
Resigned 17 Aug 1993

SMITH, Gary Richard

Resigned
Heidegger Crescent, LondonSW13 8HA
Secretary
Appointed 02 Nov 1998
Resigned 19 Jun 2017

TIJOU, Geoffrey

Resigned
21 Downs Close, AshfordTN27 9UE
Secretary
Appointed 17 Aug 1993
Resigned 02 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 1992
Resigned 13 Oct 1992

BOWKETT, Paul Layton

Resigned
22 Hollingbourne Gardens, LondonW13 8EN
Born June 1961
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2008

CANNING, Phillip John Alexander

Resigned
107 Higher Drive, BansteadSM7 1PS
Born June 1930
Director
Appointed 13 Oct 1992
Resigned 30 Jun 1998

COLDICOTT, Stephen Matthew

Resigned
The Hawthorns, Chipping CampdenGL55 6HS
Born March 1955
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2008

CRAIGIE, Eric Bruce

Resigned
15 Marlborough Square, IlkleyLS29 8PU
Born April 1948
Director
Appointed 02 Nov 1998
Resigned 11 Mar 2005

DAVIES, David Maurice

Resigned
4 Oriel Hill, CamberleyGU15 2JW
Born September 1926
Director
Appointed 01 Nov 1996
Resigned 26 Oct 1998

ELLIS, Peter Jeffrey

Resigned
46 Partridge Way, GuildfordGU4 7DW
Born March 1954
Director
Appointed 01 Jul 2002
Resigned 31 Mar 2006

GILBERT, Trevor Hugh

Resigned
18 Kenilworth Drive, RickmansworthWD3 3NW
Born April 1949
Director
Appointed 09 May 2000
Resigned 30 Sept 2000

GRINDLE, Mark Leslie

Resigned
5 Telford Road, LondonSE9 3RE
Born July 1963
Director
Appointed 13 Oct 1992
Resigned 02 Nov 1998

HAMMOND, Peter John

Resigned
16 Portman Close, BexleyDA5 2AQ
Born August 1955
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2008

HEMSHALL, Rebecca Elizabeth

Resigned
St. George's Road, LondonSW19 4DR
Born March 1975
Director
Appointed 19 Jun 2017
Resigned 21 Aug 2017

HORGAN, John Bernard Gerard

Resigned
Chadsworth 4 Hare Lane, EsherKT10 9BS
Born May 1950
Director
Appointed 02 Nov 1998
Resigned 31 Mar 2017

JOHNCOCK, John Francis

Resigned
23 Wilmington Court Road, DartfordDA2 7AT
Born June 1947
Director
Appointed 13 Oct 1992
Resigned 30 Jun 2002

KING, Christopher Charles

Resigned
16 Cavendish Way, West WickhamBR4 0LG
Born October 1951
Director
Appointed 13 Oct 1992
Resigned 04 Jun 1996

KIRWIN, Stephen Patrick

Resigned
7 Sand Hill Lane, LeedsLS17 6AG
Born December 1952
Director
Appointed 02 Nov 1998
Resigned 30 Jun 2002

MACFARLANE, Stewart

Resigned
16 Sandilands, CroydonCR0 5DA
Born January 1945
Director
Appointed 01 Jul 2002
Resigned 31 Mar 2004

MACFARLANE, Stewart

Resigned
16 Sandilands, CroydonCR0 5DA
Born January 1945
Director
Appointed 13 Oct 1992
Resigned 31 Dec 1997

MCCALL, Cheryl Rosalind

Resigned
2 Leman Street, LondonE1 8FA
Born September 1974
Director
Appointed 03 Oct 2018
Resigned 30 Oct 2020

ROSSI, Simon John Charles

Resigned
Ollands, North WalshamNR28 9AX
Born December 1960
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2008

SMITH, Gary Richard

Resigned
Heidegger Crescent, LondonSW13 8HA
Born November 1946
Director
Appointed 02 Nov 1998
Resigned 19 Jun 2017

SMITH, Graham Paul

Resigned
1 Rose Tree Cottages, Henley On ThamesRG9 5PN
Born April 1956
Director
Appointed 02 Nov 1998
Resigned 01 May 2001

STONE, Andrew Paul

Resigned
61, SidcupDA15 9DL
Born March 1953
Director
Appointed 28 Apr 1995
Resigned 02 Nov 1998

SUTCLIFFE, Peter John

Resigned
378 Selsdon Road, South CroydonCR2 7AB
Born September 1961
Director
Appointed 01 Jun 2006
Resigned 01 Jul 2008

TAPPENDEN, Graeme Henry

Resigned
Hodges Barn Kippings Cross, MatfieldTN12 7HD
Born September 1952
Director
Appointed 28 Apr 1995
Resigned 01 Jul 2008

UNWIN, Diane Amanda

Resigned
12 Box Ridge Avenue, PurleyCR8 3AP
Born April 1962
Director
Appointed 01 Jul 2002
Resigned 10 Sept 2012

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 April 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
23 March 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Resolution
21 December 2006
RESOLUTIONSResolutions
Auditors Resignation Company
21 December 2006
AUDAUD
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
363aAnnual Return
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
190190
Legacy
8 November 2005
353353
Legacy
8 November 2005
287Change of Registered Office
Legacy
3 November 2005
288cChange of Particulars
Legacy
7 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288cChange of Particulars
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
155(6)a155(6)a
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
24 July 2002
AUDAUD
Legacy
24 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 August 2000
288cChange of Particulars
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
155(6)a155(6)a
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
10 February 2000
288cChange of Particulars
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1999
169169
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
225Change of Accounting Reference Date
Legacy
17 December 1998
287Change of Registered Office
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
169169
Legacy
1 September 1998
169169
Legacy
1 September 1998
169169
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
287Change of Registered Office
Legacy
12 May 1998
287Change of Registered Office
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Resolution
8 July 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
88(2)R88(2)R
Legacy
3 July 1994
88(2)R88(2)R
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
13 September 1993
88(2)R88(2)R
Resolution
26 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
23 March 1993
224224
Legacy
21 October 1992
288288
Incorporation Company
13 October 1992
NEWINCIncorporation