Background WavePink WaveYellow Wave

CAMBER ELECTRICAL LTD (05878332)

CAMBER ELECTRICAL LTD (05878332) is an active UK company. incorporated on 17 July 2006. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 1 other business activities. CAMBER ELECTRICAL LTD has been registered for 19 years. Current directors include MURPHIE, Robin Hugh Douglas.

Company Number
05878332
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
56 Aylen Road Copnor, Portsmouth, PO3 5HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
MURPHIE, Robin Hugh Douglas
SIC Codes
33140, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBER ELECTRICAL LTD

CAMBER ELECTRICAL LTD is an active company incorporated on 17 July 2006 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 1 other business activity. CAMBER ELECTRICAL LTD was registered 19 years ago.(SIC: 33140, 43290)

Status

active

Active since 19 years ago

Company No

05878332

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/7

Overdue

8 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

PDT ENGINEERING LTD
From: 17 July 2006To: 17 April 2013
Contact
Address

56 Aylen Road Copnor Portsmouth, PO3 5HD,

Previous Addresses

50 Woodville Drive Portsmouth PO1 2TG
From: 17 July 2006To: 21 December 2017
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jun 10
Funding Round
Jan 11
Director Left
Aug 12
Director Joined
Apr 13
Director Left
Jul 23
Director Left
Jul 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MURPHIE, Robin Hugh Douglas

Active
Copnor, PortsmouthPO3 5HD
Born September 1988
Director
Appointed 09 Oct 2009

MURPHIE, John Dermot Douglas

Resigned
Copnor, PortsmouthPO3 5HD
Secretary
Appointed 01 Jan 2011
Resigned 25 Jul 2023

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee secretary
Appointed 17 Jul 2006
Resigned 01 Jul 2011

MURPHIE, Jacquelyn Mary

Resigned
50 Woodville Drive, PortsmouthPO1 2TG
Born March 1961
Director
Appointed 21 Jul 2006
Resigned 25 Jul 2023

MURPHIE, John Dermot Douglas

Resigned
Copnor, PortsmouthPO3 5HD
Born February 1958
Director
Appointed 16 Apr 2013
Resigned 25 Jul 2023

MURPHIE, John Dermot Douglas

Resigned
50 Woodville Drive, PortsmouthPO1 2TG
Born February 1958
Director
Appointed 17 Jul 2006
Resigned 14 Aug 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 17 Jul 2006
Resigned 07 Aug 2006

Persons with significant control

1

Mr Robin Hugh Douglas Murphie

Active
Copnor, PortsmouthPO3 5HD
Born September 1988

Nature of Control

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

Filing History

64

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
88(2)R88(2)R
Incorporation Company
17 July 2006
NEWINCIncorporation