Background WavePink WaveYellow Wave

CAMBIAN HERITAGE I LIMITED (05150238)

CAMBIAN HERITAGE I LIMITED (05150238) is an active UK company. incorporated on 10 June 2004. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMBIAN HERITAGE I LIMITED has been registered for 21 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
05150238
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBIAN HERITAGE I LIMITED

CAMBIAN HERITAGE I LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMBIAN HERITAGE I LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05150238

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HERITAGE HOLDINGS (SOUTH) LIMITED
From: 29 September 2005To: 10 October 2005
HESLEY HOLDINGS (SOUTH) LIMITED
From: 17 December 2004To: 29 September 2005
CASTLEGATE 340 LIMITED
From: 10 June 2004To: 17 December 2004
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 21 August 2019To: 1 July 2025
Metropolitan Hpuse 3 Darkes Lane Potters Bar EN6 1AG England
From: 20 August 2019To: 21 August 2019
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 20 August 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 January 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 23 July 2012To: 30 January 2015
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 10 June 2004To: 23 July 2012
Timeline

38 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Secured
Mar 15
Funding Round
Apr 15
Loan Secured
May 16
Director Left
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Capital Update
Oct 19
Director Left
Aug 21
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 18 Oct 2018

APTHORPE, Catherine

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

HAYDON, David Noel

Resigned
Oaklands, FordingbridgeSP6 1JR
Secretary
Appointed 23 Dec 2004
Resigned 28 Sept 2005

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 10 Jun 2004
Resigned 08 Mar 2005

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 28 Sept 2005
Resigned 30 Jan 2015

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 28 Sept 2005
Resigned 18 Oct 2018

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 28 Dec 2016
Resigned 30 May 2019

GRIFFITH, Andrew Patrick

Resigned
Chancellors Road, LondonW6 9RU
Born March 1968
Director
Appointed 25 Oct 2013
Resigned 27 Apr 2016

HAYDON, David Noel

Resigned
Oaklands, FordingbridgeSP6 1JR
Born December 1951
Director
Appointed 23 Dec 2004
Resigned 28 Sept 2005

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

LLOYD, Stephen Robert

Resigned
Becton House 91 Sunderland Street, DoncasterDN11 9QH
Born March 1949
Director
Appointed 16 Dec 2004
Resigned 28 Sept 2005

MCQUAID, Michael James

Resigned
Waterfront Building, LondonW6 9RU
Born February 1958
Director
Appointed 28 Sept 2005
Resigned 28 Dec 2016

MERALI, Shabbir Hassanali Walimohammed

Resigned
Chancellors Road, LondonW6 9RU
Born May 1956
Director
Appointed 10 Nov 2011
Resigned 31 Oct 2013

READ, Kelli Maree

Resigned
75 Loftus Road, LondonW12 7EL
Born September 1964
Director
Appointed 28 Sept 2005
Resigned 12 Dec 2007

RIGG, Dennis John

Resigned
Springers Cottage, LymingtonSO41 0TX
Born November 1948
Director
Appointed 28 Sept 2005
Resigned 28 Jul 2009

ROMERO, Antonio, Dr

Resigned
Chancellors Road, Hammersmith EmbankmentW6 9RU
Born May 1971
Director
Appointed 01 Oct 2010
Resigned 28 Dec 2016

WOOD, Tim James

Resigned
Waterfront Building, LondonW6 9RU
Born March 1964
Director
Appointed 13 Dec 2007
Resigned 31 Oct 2011

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 10 Jun 2004
Resigned 16 Dec 2004

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

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

170

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2014
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
22 April 2014
MR01Registration of a Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Miscellaneous
15 February 2012
MISCMISC
Miscellaneous
13 February 2012
MISCMISC
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
155(6)b155(6)b
Legacy
26 October 2005
155(6)b155(6)b
Legacy
26 October 2005
155(6)a155(6)a
Legacy
26 October 2005
155(6)a155(6)a
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Legacy
14 October 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 October 2005
AUDAUD
Legacy
14 October 2005
287Change of Registered Office
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Resolution
14 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Statement Of Affairs
24 January 2005
SASA
Legacy
24 January 2005
88(2)R88(2)R
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
225Change of Accounting Reference Date
Memorandum Articles
30 December 2004
MEM/ARTSMEM/ARTS
Legacy
29 December 2004
287Change of Registered Office
Certificate Change Of Name Company
17 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2004
NEWINCIncorporation