Background WavePink WaveYellow Wave

CAMBRIA GROUP LIMITED (11122116)

CAMBRIA GROUP LIMITED (11122116) is an active UK company. incorporated on 21 December 2017. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAMBRIA GROUP LIMITED has been registered for 8 years. Current directors include BENGE, Glynne Christopher, POWELL, Richard Ian.

Company Number
11122116
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
Southbrook House Brook Street, Southampton, SO32 1AX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENGE, Glynne Christopher, POWELL, Richard Ian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIA GROUP LIMITED

CAMBRIA GROUP LIMITED is an active company incorporated on 21 December 2017 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAMBRIA GROUP LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11122116

LTD Company

Age

8 Years

Incorporated 21 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Southbrook House Brook Street Bishops Waltham Southampton, SO32 1AX,

Previous Addresses

Southbrook House Brooks Street Bishops Waltham Southampton SO32 1AX United Kingdom
From: 21 December 2017To: 20 September 2019
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jul 18
Share Issue
Jul 18
Funding Round
Aug 18
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BENGE, Glynne Christopher

Active
Brooks Street, SouthamptonSO32 1AX
Born September 1959
Director
Appointed 21 Dec 2017

POWELL, Richard Ian

Active
Brooks Street, SouthamptonSO32 1AX
Born December 1968
Director
Appointed 21 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Ian Powell

Ceased
Brooks Street, SouthamptonSO32 1AX
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 10 Jul 2018

Mr Glynne Christopher Benge

Active
Brooks Street, SouthamptonSO32 1AX
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 January 2024
AAMDAAMD
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
1 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 December 2017
NEWINCIncorporation