Background WavePink WaveYellow Wave

CAMBIAN GROUP LIMITED (08929371)

CAMBIAN GROUP LIMITED (08929371) is an active UK company. incorporated on 7 March 2014. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMBIAN GROUP LIMITED has been registered for 12 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
08929371
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBIAN GROUP LIMITED

CAMBIAN GROUP LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAMBIAN GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08929371

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

CAMBIAN GROUP PLC
From: 19 March 2014To: 16 November 2018
PROJECT ZELDA PLC
From: 7 March 2014To: 19 March 2014
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 21 August 2019To: 1 July 2025
4th Floor, Waterfront Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 27 July 2018To: 21 August 2019
PO Box W6 9RU 4th Floor Waterfront Manbre Wharf Manbre Road Hammersmith W6 9RU England
From: 26 July 2018To: 27 July 2018
4th Floor Waterfront Building Chancellors Road Hammersmith Embankment London W6 9RU
From: 7 March 2014To: 26 July 2018
Timeline

50 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Funding Round
May 14
Director Joined
Sept 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Left
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jul 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
May 16
Funding Round
May 16
Loan Secured
May 16
Director Joined
Jul 16
Director Joined
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Capital Update
Oct 19
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 18 Oct 2018

APTHORPE, Catherine

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

GRIFFITH, Andrew Patrick

Resigned
Waterfront Building, LondonW6 9RU
Secretary
Appointed 07 Mar 2014
Resigned 08 Dec 2014

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WRIGHT, Paul

Resigned
Chancellor's Road, LondonW6 9RU
Secretary
Appointed 08 Dec 2014
Resigned 15 Sept 2016

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 13 Mar 2014
Resigned 18 Oct 2018

BRINSMEAD, Christopher David

Resigned
Chancellors Road, LondonW6 9RU
Born March 1959
Director
Appointed 01 Jul 2014
Resigned 05 Jun 2017

BUTTERWORTH, Mike

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Born April 1961
Director
Appointed 27 Apr 2016
Resigned 18 Oct 2018

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 28 Dec 2016
Resigned 30 May 2019

CARRIE, Anne Marie

Resigned
Chancellors Road, LondonW6 9RU
Born August 1955
Director
Appointed 18 Mar 2014
Resigned 04 Mar 2015

FOGLIO II, Alfred Louis

Resigned
35 Portman Square, LondonW1H 6LR
Born October 1970
Director
Appointed 07 Mar 2014
Resigned 18 Oct 2018

GRIFFITH, Andrew Patrick

Resigned
Waterfront Building, LondonW6 9RU
Born March 1968
Director
Appointed 07 Mar 2014
Resigned 27 Apr 2016

HALSEY, Alison Margaret

Resigned
Chancellors Road, LondonW6 9RU
Born January 1956
Director
Appointed 18 Mar 2014
Resigned 05 Jun 2017

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

KEMBALL, Christopher Ross Maguire

Resigned
Chancellors Road, LondonW6 9RU
Born December 1946
Director
Appointed 18 Mar 2014
Resigned 18 Oct 2018

MUIR, Donald Weir

Resigned
Manbre Wharf, HammersmithW6 9RH
Born June 1959
Director
Appointed 21 Jun 2016
Resigned 18 Oct 2018

RICH, Graham Francis, Dr

Resigned
Chancellors Road, LondonW6 9RU
Born August 1961
Director
Appointed 20 Jul 2015
Resigned 18 Oct 2018

Persons with significant control

1

Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Memorandum Articles
13 February 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2021
AAAnnual Accounts
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Legacy
22 June 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
16 November 2018
CERT10CERT10
Re Registration Memorandum Articles
16 November 2018
MARMAR
Resolution
16 November 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 November 2018
RR02RR02
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Resolution
24 October 2018
RESOLUTIONSResolutions
Court Order
22 October 2018
OCOC
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
24 October 2017
RP04AR01RP04AR01
Accounts With Accounts Type Interim
31 August 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
17 August 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
17 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Legacy
6 March 2015
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Resolution
6 May 2014
RESOLUTIONSResolutions
Resolution
6 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Resolution
20 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2014
CONNOTConfirmation Statement Notification
Legacy
7 March 2014
CERT8ACERT8A
Incorporation Company
7 March 2014
NEWINCIncorporation
Application Trading Certificate
7 March 2014
SH50SH50