Background WavePink WaveYellow Wave

CAMDOWN CONSULTING LIMITED (09393761)

CAMDOWN CONSULTING LIMITED (09393761) is an active UK company. incorporated on 19 January 2015. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CAMDOWN CONSULTING LIMITED has been registered for 11 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
09393761
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDOWN CONSULTING LIMITED

CAMDOWN CONSULTING LIMITED is an active company incorporated on 19 January 2015 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CAMDOWN CONSULTING LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09393761

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

69 Church Way North Shields NE29 0AE England
From: 1 September 2022To: 8 November 2024
3 Gainsborough Court Walton-on-Thames KT12 1NH England
From: 13 June 2019To: 1 September 2022
13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
From: 29 January 2019To: 13 June 2019
3 Gainsborough Court Walton-on-Thames KT12 1NH England
From: 5 April 2017To: 29 January 2019
Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG
From: 19 January 2015To: 5 April 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ATKINS, Simon

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 28 Oct 2024

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 28 Oct 2024

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 28 Oct 2024

CAMPBELL, Stephen

Resigned
Gainsborough Court, Walton-On-ThamesKT12 1NH
Born August 1982
Director
Appointed 19 Jan 2015
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Stephen Campbell

Ceased
East Midlands Airport, DerbyDE74 2SA
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Resolution
25 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Incorporation Company
19 January 2015
NEWINCIncorporation