Background WavePink WaveYellow Wave

CAMBRIAN COMMERCIAL LIMITED (12938399)

CAMBRIAN COMMERCIAL LIMITED (12938399) is an active UK company. incorporated on 8 October 2020. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMBRIAN COMMERCIAL LIMITED has been registered for 5 years. Current directors include CHALLIS, Richard Alexander, POTGIETER, Daniel David.

Company Number
12938399
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
4th Floor, Merchants House, Chester, CH1 2BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHALLIS, Richard Alexander, POTGIETER, Daniel David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN COMMERCIAL LIMITED

CAMBRIAN COMMERCIAL LIMITED is an active company incorporated on 8 October 2020 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMBRIAN COMMERCIAL LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12938399

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

4th Floor, Merchants House Crook Street Chester, CH1 2BE,

Previous Addresses

St. Johns Chambers Love Street Chester CH1 1QN United Kingdom
From: 8 October 2020To: 10 October 2024
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jul 21
Owner Exit
Oct 21
Capital Update
Mar 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHALLIS, Richard Alexander

Active
Crook Street, ChesterCH1 2BE
Born September 1986
Director
Appointed 15 Jan 2026

POTGIETER, Daniel David

Active
Crook Street, ChesterCH1 2BE
Born June 1983
Director
Appointed 15 Jan 2026

TAYLOR, Jack Edward

Resigned
Crook Street, ChesterCH1 2BE
Born September 1979
Director
Appointed 08 Oct 2020
Resigned 15 Jan 2026

TAYLOR, Roger Michael

Resigned
Kinnerton Road, ChesterCH4 9AE
Born June 1945
Director
Appointed 08 Oct 2020
Resigned 06 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
St. David's Park, DeesideCH5 3XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2021
Love Street, ChesterCH1 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2020
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

28

Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Legacy
1 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Legacy
1 April 2025
CAP-SSCAP-SS
Resolution
1 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Incorporation Company
8 October 2020
NEWINCIncorporation