Background WavePink WaveYellow Wave

CAMBORNE SLATE LIMITED (09102726)

CAMBORNE SLATE LIMITED (09102726) is an active UK company. incorporated on 25 June 2014. with registered office in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMBORNE SLATE LIMITED has been registered for 11 years. Current directors include HILL, Kathryn Emma, NELSON, Simon Richard.

Company Number
09102726
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
1 Sett End Road West, Blackburn, BB1 2QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILL, Kathryn Emma, NELSON, Simon Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBORNE SLATE LIMITED

CAMBORNE SLATE LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMBORNE SLATE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09102726

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

1 Sett End Road West Shadsworth Business Park Blackburn, BB1 2QJ,

Previous Addresses

327 Clifton Drive South Lytham St Annes Lancs FY8 1HN
From: 25 June 2014To: 30 October 2015
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILL, Kathryn Emma Buchan

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Secretary
Appointed 25 Jun 2014

HILL, Kathryn Emma

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born May 1969
Director
Appointed 25 Jun 2014

NELSON, Simon Richard

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born July 1967
Director
Appointed 25 Jun 2014

HILL, Lee Marcus

Resigned
Shadsworth Business Park, BlackburnBB1 2QJ
Born August 1971
Director
Appointed 25 Jun 2014
Resigned 25 Nov 2025

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Jun 2014
Resigned 25 Jun 2014

Persons with significant control

1

Shadsworth Business Park, BlackburnBB1 2QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2017
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2014
NEWINCIncorporation