Background WavePink WaveYellow Wave

CAMERON TAYLOR CONSULTING LIMITED (04433630)

CAMERON TAYLOR CONSULTING LIMITED (04433630) is an active UK company. incorporated on 8 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMERON TAYLOR CONSULTING LIMITED has been registered for 23 years.

Company Number
04433630
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON TAYLOR CONSULTING LIMITED

CAMERON TAYLOR CONSULTING LIMITED is an active company incorporated on 8 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAMERON TAYLOR CONSULTING LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04433630

LTD Company

Age

23 Years

Incorporated 8 May 2002

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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CAMERON TAYLOR TWO LIMITED
From: 12 July 2005To: 5 June 2006
CAMERON TAYLOR BRADY LIMITED
From: 19 July 2002To: 12 July 2005
SPEED 9164 LIMITED
From: 8 May 2002To: 19 July 2002
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
From: 29 November 2016To: 28 May 2019
St. Georges House 5 st. Georges Road London SW19 4DR England
From: 31 October 2016To: 29 November 2016
Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
From: 29 April 2015To: 31 October 2016
Scott House Alencon Link Basingstoke Hampshire RG21 7PP
From: 8 May 2002To: 29 April 2015
Timeline

16 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Left
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Dec 16
Director Left
Apr 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 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
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Miscellaneous
31 July 2015
MISCMISC
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
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
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Legacy
16 December 2011
MG02MG02
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Auditors Resignation Company
23 March 2011
AUDAUD
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
190190
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
353353
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
190190
Legacy
9 May 2007
353353
Legacy
9 May 2007
287Change of Registered Office
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
19 September 2006
395Particulars of Mortgage or Charge
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
8 June 2006
363aAnnual Return
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2002
88(2)R88(2)R
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
225Change of Accounting Reference Date
Memorandum Articles
27 July 2002
MEM/ARTSMEM/ARTS
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
26 July 2002
123Notice of Increase in Nominal Capital
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
287Change of Registered Office
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2002
287Change of Registered Office
Incorporation Company
8 May 2002
NEWINCIncorporation