Background WavePink WaveYellow Wave

HAYESCAMBER LIMITED (15152267)

HAYESCAMBER LIMITED (15152267) is an active UK company. incorporated on 21 September 2023. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HAYESCAMBER LIMITED has been registered for 2 years. Current directors include APPIAH, Serwaa Bonsu, APPIAH, Stephen.

Company Number
15152267
Status
active
Type
ltd
Incorporated
21 September 2023
Age
2 years
Address
263 Morland Road, Croydon, CR0 6HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
APPIAH, Serwaa Bonsu, APPIAH, Stephen
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYESCAMBER LIMITED

HAYESCAMBER LIMITED is an active company incorporated on 21 September 2023 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HAYESCAMBER LIMITED was registered 2 years ago.(SIC: 47730)

Status

active

Active since 2 years ago

Company No

15152267

LTD Company

Age

2 Years

Incorporated 21 September 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 21 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

263 Morland Road Croydon, CR0 6HE,

Previous Addresses

2 Peterwood Way Croydon CR0 4UQ England
From: 21 September 2023To: 17 March 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

APPIAH, Serwaa Bonsu

Active
Morland Road, CroydonCR0 6HE
Born November 1979
Director
Appointed 27 Feb 2025

APPIAH, Stephen

Active
Morland Road, CroydonCR0 6HE
Born March 1976
Director
Appointed 27 Feb 2025

PATEL, Jayanti Chimanbhai

Resigned
Morland Road, CroydonCR0 6HE
Born November 1984
Director
Appointed 21 Sept 2023
Resigned 27 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Serwaa Bonsu Appiah

Active
Morland Road, CroydonCR0 6HE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2025

Mr Stephen Appiah

Active
Morland Road, CroydonCR0 6HE
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2025
Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023
Ceased 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Incorporation Company
21 September 2023
NEWINCIncorporation