Background WavePink WaveYellow Wave

CAMCON AUTO LIMITED (07033987)

CAMCON AUTO LIMITED (07033987) is an active UK company. incorporated on 29 September 2009. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CAMCON AUTO LIMITED has been registered for 16 years. Current directors include CHAPCHAL, Daniel Robert, WYGNANSKI, Wladyslaw.

Company Number
07033987
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CHAPCHAL, Daniel Robert, WYGNANSKI, Wladyslaw
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMCON AUTO LIMITED

CAMCON AUTO LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CAMCON AUTO LIMITED was registered 16 years ago.(SIC: 74100)

Status

active

Active since 16 years ago

Company No

07033987

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

YARDGARDEN LIMITED
From: 29 September 2009To: 16 November 2009
Contact
Address

Cambridge House Camboro Business Park Girton Cambridge, CB3 0QH,

Previous Addresses

Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL United Kingdom
From: 6 March 2020To: 24 July 2024
St John's Innovation Centre Cowley Road Cambridge CB4 4WS
From: 23 October 2012To: 6 March 2020
St John's Innovation Park Cowley Road Cambridge CB4 4WS
From: 1 September 2010To: 23 October 2012
19 Cavendish Square London W1G 0PL United Kingdom
From: 6 October 2009To: 1 September 2010
21 St. Thomas Street Bristol BS1 6JS
From: 29 September 2009To: 6 October 2009
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Feb 10
Funding Round
Apr 10
Funding Round
Aug 10
Director Left
Oct 10
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
New Owner
Oct 17
Funding Round
Dec 18
Funding Round
May 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Mar 20
Funding Round
Nov 20
Owner Exit
Dec 20
Director Left
Jan 23
Director Joined
Mar 23
6
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHAPCHAL, Daniel Robert

Active
9 Ridgelands, LeatherheadKT22 9DB
Born June 1945
Director
Appointed 25 Nov 2009

WYGNANSKI, Wladyslaw

Active
Camboro Business Park, CambridgeCB3 0QH
Born September 1939
Director
Appointed 23 Mar 2023

ANDERSON, Ian

Resigned
Cavendish Square, LondonW1G 0PL
Born October 1952
Director
Appointed 25 Nov 2009
Resigned 28 Nov 2013

GOSTICK, Mark Stephen

Resigned
Cowley Road, CambridgeCB4 4WS
Born April 1962
Director
Appointed 28 Nov 2013
Resigned 31 Oct 2019

STONE, Roger Derrick

Resigned
Cowley Road, CambridgeCB4 4WS
Born February 1952
Director
Appointed 28 Nov 2013
Resigned 31 Oct 2019

TOWNSEND, Paul Michael

Resigned
21 St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 29 Sept 2009
Resigned 29 Sept 2009

YOUNG OF GRAFFHAM, David Ivor, Lord

Resigned
Pioneer House, CambridgeCB24 9NL
Born February 1932
Director
Appointed 05 Oct 2009
Resigned 09 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Daniel Robert Chapchal

Active
9 Ridgelands, FetchamKT22 9DB
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020

Mr Nathan Kirsch

Ceased
Liqhaga House, Manzini
Born January 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2020

Lord David Ivor Young Of Graffham

Active
Camboro Business Park, CambridgeCB3 0QH
Born February 1932

Nature of Control

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

Filing History

71

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 October 2017
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
23 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 October 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Move Registers To Sail Company
3 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Resolution
3 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Incorporation Company
29 September 2009
NEWINCIncorporation