Background WavePink WaveYellow Wave

CAMCON INDUSTRIAL LIMITED (07076808)

CAMCON INDUSTRIAL LIMITED (07076808) is an active UK company. incorporated on 14 November 2009. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CAMCON INDUSTRIAL LIMITED has been registered for 16 years. Current directors include CHAPCHAL, Daniel Robert, WYGNANSKI, Wladyslaw.

Company Number
07076808
Status
active
Type
ltd
Incorporated
14 November 2009
Age
16 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHAPCHAL, Daniel Robert, WYGNANSKI, Wladyslaw
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMCON INDUSTRIAL LIMITED

CAMCON INDUSTRIAL LIMITED is an active company incorporated on 14 November 2009 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CAMCON INDUSTRIAL LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

07076808

LTD Company

Age

16 Years

Incorporated 14 November 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

QUESTBAND LIMITED
From: 14 November 2009To: 12 December 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 Park Cowley Road Cambridge CB4 4WS England
From: 14 November 2018To: 6 March 2020
St John's Innovation Park Cowley Road Cambridge CB4 4WS
From: 1 September 2010To: 14 November 2018
19 Cavendish Square London W1G 0PL United Kingdom
From: 14 November 2009To: 1 September 2010
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Feb 10
Funding Round
Apr 10
Funding Round
Aug 10
Director Left
Mar 15
New Owner
Oct 17
Director Joined
Oct 22
Director Left
Feb 23
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAPCHAL, Daniel Robert

Active
Camboro Business Park, CambridgeCB3 0QH
Born June 1945
Director
Appointed 25 Nov 2009

WYGNANSKI, Wladyslaw

Active
Red Hill Lane, CambridgeCB22 5JR
Born September 1939
Director
Appointed 26 Sept 2018

ANDERSON, Ian

Resigned
Cavendish Square, LondonW1G 0PL
Born October 1952
Director
Appointed 25 Nov 2009
Resigned 02 Mar 2015

YOUNG OF GRAFFHAM, David Ivor, Lord

Resigned
Pioneer House, CambridgeCB24 9NL
Born February 1932
Director
Appointed 14 Nov 2009
Resigned 09 Dec 2022

Persons with significant control

2

Lord David Ivor Young Of Graffham

Active
Camboro Business Park, CambridgeCB3 0QH
Born February 1932

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nathan Kirsch

Active
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
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company
25 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Sail Address Company With Old Address
13 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
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
4 January 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Incorporation Company
14 November 2009
NEWINCIncorporation