Background WavePink WaveYellow Wave

CAMIAN DEVELOPMENTS LIMITED (06892890)

CAMIAN DEVELOPMENTS LIMITED (06892890) is an active UK company. incorporated on 30 April 2009. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CAMIAN DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include HILDITCH, Anthony Paul, HILDITCH, Michael Andrew.

Company Number
06892890
Status
active
Type
ltd
Incorporated
30 April 2009
Age
16 years
Address
16 Greenlands, Wolverhampton, WV5 8DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HILDITCH, Anthony Paul, HILDITCH, Michael Andrew
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMIAN DEVELOPMENTS LIMITED

CAMIAN DEVELOPMENTS LIMITED is an active company incorporated on 30 April 2009 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CAMIAN DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 16 years ago

Company No

06892890

LTD Company

Age

16 Years

Incorporated 30 April 2009

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

HILDITCH & HIGGS LIMITED
From: 16 December 2009To: 3 March 2010
M A HIGGS BUILDERS LIMITED
From: 30 April 2009To: 16 December 2009
Contact
Address

16 Greenlands Wombourne Wolverhampton, WV5 8DP,

Previous Addresses

Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England
From: 26 June 2019To: 9 June 2020
6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 3 September 2015To: 26 June 2019
Park View House the Ropewalk Nottingham NG1 5DW
From: 30 January 2015To: 3 September 2015
Cartwright House Tottle Road Nottingham NG2 1RT
From: 28 May 2014To: 30 January 2015
Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England
From: 2 March 2012To: 28 May 2014
C/O Rsm Tenon Bede Island Business Park 1 Bede Island Road Leicester LE2 7EA England
From: 15 June 2011To: 2 March 2012
C/O Mr a P Hilditch Home Farm Stables Crockington Lane Seisdon Wolverhampton WV5 7EN United Kingdom
From: 10 June 2010To: 15 June 2011
C/O Mr a P Hilditch Home Farm Stables Crockington Lane Seisdon Wolverhampton WV5 7EN England
From: 8 December 2009To: 10 June 2010
C/O Tenon Limited 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA United Kingdom
From: 30 April 2009To: 8 December 2009
Timeline

5 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Left
Jun 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILDITCH, Anthony Paul

Active
Stables, SeisdonWV5 7EN
Born January 1963
Director
Appointed 30 Apr 2009

HILDITCH, Michael Andrew

Active
Greenlands, WolverhamptonWV5 8DP
Born August 1965
Director
Appointed 04 Dec 2009

HIGGS, Carl John William

Resigned
7 Lewis Court, EnderbyLE19 1SD
Born April 1973
Director
Appointed 04 Dec 2009
Resigned 17 Jun 2013

Persons with significant control

2

Mr Anthony Paul Hilditch

Active
Greenlands, WolverhamptonWV5 8DP
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Andrew Hilditch

Active
Greenlands, WolverhamptonWV5 8DP
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Legacy
10 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Certificate Change Of Name Company
16 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Resolution
27 October 2009
RESOLUTIONSResolutions
Incorporation Company
30 April 2009
NEWINCIncorporation