Background WavePink WaveYellow Wave

PF CAMPROP LIMITED (10422448)

PF CAMPROP LIMITED (10422448) is an active UK company. incorporated on 12 October 2016. with registered office in Royston. The company operates in the Construction sector, engaged in development of building projects. PF CAMPROP LIMITED has been registered for 9 years. Current directors include GUNN, Michael Adrian, GUSTERSON, Simon Thomas George, LAIS, Kash.

Company Number
10422448
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
2 Shepreth Research Park 29 Station Road, Royston, SG8 6PZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GUNN, Michael Adrian, GUSTERSON, Simon Thomas George, LAIS, Kash
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PF CAMPROP LIMITED

PF CAMPROP LIMITED is an active company incorporated on 12 October 2016 with the registered office located in Royston. The company operates in the Construction sector, specifically engaged in development of building projects. PF CAMPROP LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10422448

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

2 Shepreth Research Park 29 Station Road Shepreth Royston, SG8 6PZ,

Previous Addresses

27 High Street Chesterton Cambridge CB4 1NQ England
From: 16 August 2023To: 8 April 2025
1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England
From: 8 March 2021To: 16 August 2023
Unit 7, 37-42 Charlotte Road London EC2A 3PG United Kingdom
From: 12 October 2016To: 8 March 2021
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
May 17
Funding Round
Jun 17
Director Left
Mar 18
Director Left
Jun 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GUNN, Michael Adrian

Active
29 Station Road, RoystonSG8 6PZ
Born June 1962
Director
Appointed 12 Oct 2016

GUSTERSON, Simon Thomas George

Active
29 Station Road, RoystonSG8 6PZ
Born July 1966
Director
Appointed 12 Oct 2016

LAIS, Kash

Active
29 Station Road, RoystonSG8 6PZ
Born March 1980
Director
Appointed 12 Oct 2016

EDWARDS, Ash James

Resigned
Charlotte Road, LondonEC2A 3PG
Born March 1972
Director
Appointed 12 Oct 2016
Resigned 18 Jun 2019

TINDALL, William

Resigned
Charlotte Road, LondonEC2A 3PG
Born October 1982
Director
Appointed 12 Oct 2016
Resigned 12 Dec 2017

Persons with significant control

1

Mr Simon Thomas George Gusterson

Active
29 Station Road, RoystonSG8 6PZ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Incorporation Company
12 October 2016
NEWINCIncorporation