Background WavePink WaveYellow Wave

CAAMBA LIMITED (11796073)

CAAMBA LIMITED (11796073) is an active UK company. incorporated on 29 January 2019. with registered office in Sale. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAAMBA LIMITED has been registered for 7 years. Current directors include IQUAIBOM, Sylvestor, KALAJO, Darko.

Company Number
11796073
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
18 School Road, Sale, M33 7XP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
IQUAIBOM, Sylvestor, KALAJO, Darko
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAAMBA LIMITED

CAAMBA LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Sale. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAAMBA LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11796073

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

TIKI BRANDS HOLDING LIMITED
From: 11 June 2019To: 25 July 2024
MAHIKI BRANDS HOLDING LIMITED
From: 29 January 2019To: 11 June 2019
Contact
Address

18 School Road Sale, M33 7XP,

Previous Addresses

18 School Road Sale M33 7XF England
From: 5 November 2024To: 2 April 2025
Trinity House, 114 Northenden Road Sale M33 3HD England
From: 12 June 2024To: 5 November 2024
Windfall House, D1 the Courtyard Alban Park Hatfield Road St. Albans AL4 0LA England
From: 29 September 2023To: 12 June 2024
Windfall House, D1 the Courtyard Alban Park Hatfield Road St. Albans AL4 0LA United Kingdom
From: 27 February 2020To: 29 September 2023
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 29 January 2019To: 27 February 2020
Timeline

35 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Jun 19
Funding Round
Dec 19
Share Issue
Dec 19
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
May 24
Director Left
Jun 24
New Owner
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Aug 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
3
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

IQUAIBOM, Sylvestor

Active
School Road, SaleM33 7XP
Born February 1988
Director
Appointed 24 Sept 2025

KALAJO, Darko

Active
School Road, SaleM33 7XP
Born September 1977
Director
Appointed 24 Sept 2025

ADAM, Dickon William Thierry

Resigned
Northenden Road, SaleM33 3HD
Born September 1960
Director
Appointed 24 May 2024
Resigned 01 Jul 2024

ADAM, Piers Benedict

Resigned
124 Finchley Road, LondonNW3 5JS
Born March 1964
Director
Appointed 29 Jan 2019
Resigned 16 May 2019

BERG, Reuben

Resigned
School Road, SaleM33 7XP
Born January 1951
Director
Appointed 04 Jun 2024
Resigned 24 Sept 2025

BLOOMFIELD, William Hugh

Resigned
Alban Park, St. AlbansAL4 0LA
Born November 1978
Director
Appointed 28 Sept 2023
Resigned 30 Nov 2023

BURSTEIN, Daniel Carl

Resigned
Northenden Road, SaleM33 3HD
Born July 1976
Director
Appointed 27 May 2023
Resigned 17 Jun 2024

COOK, Paul

Resigned
School Road, SaleM33 7XP
Born March 1966
Director
Appointed 04 May 2025
Resigned 24 Sept 2025

DRAYCOTT, Margaret Ann

Resigned
Alban Park, St. AlbansAL4 0LA
Born June 1962
Director
Appointed 28 Sept 2023
Resigned 30 Nov 2023

GODDARD, Keith Patrick

Resigned
School Road, SaleM33 7XP
Born August 1980
Director
Appointed 01 Jan 2024
Resigned 21 Nov 2025

GODDARD, Keith Patrick

Resigned
Alban Park, St. AlbansAL4 0LA
Born August 1980
Director
Appointed 28 Sept 2023
Resigned 30 Nov 2023

HERB, Andreas Werner

Resigned
D1 The Courtyard, St. AlbansAL4 0LA
Born November 1970
Director
Appointed 29 Jan 2019
Resigned 25 May 2023

SAMUEL, Richard Jonathan

Resigned
Alban Park, St. AlbansAL4 0LA
Born November 1964
Director
Appointed 25 May 2023
Resigned 13 Mar 2024

DOWER HOUSE CONSULTING LLP

Resigned
Cheney Longville, Craven ArmsSY7 8DR
Corporate director
Appointed 01 Jan 2024
Resigned 03 Jul 2025

DOWER HOUSE CONSULTING LLP

Resigned
Cheney Longville, Craven ArmsSY7 8DR
Corporate director
Appointed 28 Sept 2023
Resigned 30 Nov 2023

Persons with significant control

5

1 Active
4 Ceased
Wallisellen Strasse, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025
Raadhuisplein 9, Cardier En Keer6267CW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2025
Ceased 24 Sept 2025

Mr Paul Cook

Ceased
Flat 13, Prague 1
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024
Ceased 04 Aug 2025
Riffel Road, LondonNW2 4PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023
Ceased 04 Jul 2024

Mr Piers Benedict Adam

Ceased
Northenden Road, SaleM33 3HD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
3 January 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Memorandum Articles
28 November 2023
MAMA
Capital Name Of Class Of Shares
28 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 November 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
5 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
29 September 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Resolution
11 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Incorporation Company
29 January 2019
NEWINCIncorporation