Background WavePink WaveYellow Wave

CAMBER SECURITY LIMITED (06701207)

CAMBER SECURITY LIMITED (06701207) is an active UK company. incorporated on 18 September 2008. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. CAMBER SECURITY LIMITED has been registered for 17 years. Current directors include CATER, Philip Patrick.

Company Number
06701207
Status
active
Type
ltd
Incorporated
18 September 2008
Age
17 years
Address
Balfour Business Centre, Ilford, IG1 1BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
CATER, Philip Patrick
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBER SECURITY LIMITED

CAMBER SECURITY LIMITED is an active company incorporated on 18 September 2008 with the registered office located in Ilford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. CAMBER SECURITY LIMITED was registered 17 years ago.(SIC: 80100)

Status

active

Active since 17 years ago

Company No

06701207

LTD Company

Age

17 Years

Incorporated 18 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Balfour Business Centre 390-392 High Road Ilford, IG1 1BF,

Previous Addresses

20 Portnalls Road Coulsdon CR5 3DE England
From: 13 February 2020To: 26 March 2024
Flat 3, 2 the Outwood Outwood Lane Chipstead Coulsdon CR5 3NA England
From: 30 August 2019To: 13 February 2020
Amberley House 46 Portnalls Road Coulsdon Surrey CR5 3DE
From: 18 September 2008To: 30 August 2019
Timeline

4 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Aug 19
Director Joined
Oct 21
Director Left
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CATER, Philip Patrick

Active
390-392 High Road, IlfordIG1 1BF
Born September 1961
Director
Appointed 18 Sept 2008

CATER, Tracey

Resigned
Amberley House, CoulsdonCR5 3DE
Born October 1965
Director
Appointed 18 Sept 2008
Resigned 12 Jul 2019

RAZA, Kashif

Resigned
Oakfield Drive, ReigateRH2 9NY
Born March 1984
Director
Appointed 01 Oct 2021
Resigned 14 Jan 2022

Persons with significant control

1

Mr Philip Cater

Active
390-392 High Road, IlfordIG1 1BF
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Administrative Restoration Company
1 November 2011
RT01RT01
Gazette Dissolved Compulsary
10 May 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Incorporation Company
18 September 2008
NEWINCIncorporation