Background WavePink WaveYellow Wave

CAMBRIAN MANAGEMENT COMPANY LIMITED (08011327)

CAMBRIAN MANAGEMENT COMPANY LIMITED (08011327) is a dissolved UK company. incorporated on 29 March 2012. with registered office in Llangadog. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CAMBRIAN MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DAVIES, David Thomas Gibson, DAVIES, Richard Barry, DUMOULIN, Dominiek Georges Ghislain and 1 others.

Company Number
08011327
Status
dissolved
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Unit 1 Station Road, Llangadog, SA19 9LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DAVIES, David Thomas Gibson, DAVIES, Richard Barry, DUMOULIN, Dominiek Georges Ghislain, EECKHOUT, Dries Steven
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN MANAGEMENT COMPANY LIMITED

CAMBRIAN MANAGEMENT COMPANY LIMITED is an dissolved company incorporated on 29 March 2012 with the registered office located in Llangadog. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CAMBRIAN MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 64202)

Status

dissolved

Active since 14 years ago

Company No

08011327

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 February 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Unit 1 Station Road Llangadog, SA19 9LN,

Previous Addresses

Treetops Llanybydder Carmarthenshire SA40 9SA
From: 29 March 2012To: 4 March 2021
Timeline

23 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Sept 12
Funding Round
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
New Owner
Apr 18
New Owner
Apr 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Funding Round
Feb 22
Director Left
Apr 22
Capital Update
Sept 22
6
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, David Thomas Gibson

Active
Glantwelly Fawr, PencaderSA39 9AE
Born September 1949
Director
Appointed 25 Feb 2021

DAVIES, Richard Barry

Active
LlanybydderSA40 9SA
Born July 1972
Director
Appointed 29 Mar 2012

DUMOULIN, Dominiek Georges Ghislain

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born December 1970
Director
Appointed 25 Feb 2021

EECKHOUT, Dries Steven

Active
Tywi Valley Food Park, Station Road, LlangadogSA19 9LY
Born April 1982
Director
Appointed 25 Feb 2021

DAVIES, David Thomas Gibson

Resigned
PencaderSA39 9AE
Born September 1949
Director
Appointed 29 Mar 2012
Resigned 25 Feb 2021

DAVIES, Jonathan Gibson

Resigned
LlanybydderSA40 9TX
Born April 1971
Director
Appointed 29 Mar 2012
Resigned 11 Apr 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Dominiek Georges Dumoulin

Active
Tywi Valley Food Park, LlangadogSA19 9LY
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021

Mr Cedric Van Cauwenberghe

Active
2020 Antwerp, Antwerp
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Feb 2021

Mr John Gibson Davies

Ceased
Station Road, LlangadogSA19 9LN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018
Ceased 25 Feb 2021

Mr Richard Barry Davies

Ceased
Station Road, LlangadogSA19 9LN
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Apr 2018
Ceased 25 Feb 2021

Mr David Thomas Gibson Davies

Ceased
Glantwelly Fawr, PencaderSA39 9AE
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 December 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 October 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
26 September 2022
SH19Statement of Capital
Legacy
26 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 March 2021
RP04AR01RP04AR01
Mortgage Charge Whole Release With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
25 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
23 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2021
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
23 February 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Account Reference Date Company
21 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Memorandum Articles
23 June 2017
MAMA
Resolution
23 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Incorporation Company
29 March 2012
NEWINCIncorporation