Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON WILSON LIMITED
Company Information for

CAMERON WILSON LIMITED

1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP,
Company Registration Number
03146518
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cameron Wilson Ltd
CAMERON WILSON LIMITED was founded on 1996-01-16 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Cameron Wilson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMERON WILSON LIMITED
 
Legal Registered Office
1 HIGH STREET
GUILDFORD
SURREY
GU2 4HP
Other companies in GU2
 
Filing Information
Company Number 03146518
Company ID Number 03146518
Date formed 1996-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-07 06:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON WILSON LIMITED
The accountancy firm based at this address is WHITTINGTONS BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMERON WILSON LIMITED
The following companies were found which have the same name as CAMERON WILSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMERON WILSON LIMITED 1 HIGH STREET GUILDFORD SURREY GU2 4HP Active Company formed on the 2014-06-12
CAMERON WILSON ENTERPRISES, INC. 2205 TUSCARAWAS ST EAST - CANTON OH 44707 Active Company formed on the 2004-05-01
CAMERON WILSON INC. 1709 COUNTRY SKIES AVE LAS VEGAS NV 89123 Revoked Company formed on the 2012-02-13
CAMERON WILSON PTY LTD QLD 4552 Dissolved Company formed on the 2010-06-16
CAMERON WILSON SUPER PTY LTD Dissolved Company formed on the 2010-08-11
CAMERON WILSON WEALTH PTY LTD QLD 4552 Active Company formed on the 2010-08-12
Cameron Wilson Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2015-04-10
CAMERON WILSON PROJECT SERVICES LTD 98 MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7DA Active Company formed on the 2017-10-16
CAMERON WILSON PROPERTY SERVICES LIMITED 19 LAMBFIELD WAY INGLEBY BARWICK TS17 5BF Active - Proposal to Strike off Company formed on the 2018-01-03
CAMERON WILSON GROUP LIMITED 19 LAMBFIELD WAY INGLEBY BARWICK TS17 5BF Active - Proposal to Strike off Company formed on the 2018-01-03
CAMERON WILSON DOMESTIC SERVICES LIMITED 19 LAMBFIELD WAY INGLEBY BARWICK TS17 5BF Active - Proposal to Strike off Company formed on the 2018-01-03
CAMERON WILSON, INC. 8347 49TH LOOP SE OLYMPIA WA 985134716 Active Company formed on the 0000-00-00
CAMERON WILSON PLLC Arizona Unknown

Company Officers of CAMERON WILSON LIMITED

Current Directors
Officer Role Date Appointed
FIONA ANNE WILSON
Company Secretary 1996-02-06
FIONA ANNE WILSON
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABIGAEL VICTORIA CAMERON WILSON
Director 2010-09-20 2017-09-22
JAMES ALEXANDER CAMERON WILSON
Director 2005-01-10 2017-09-22
MICHAEL JAMES WILSON
Director 1996-02-06 2005-01-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-01-16 1996-02-06
WATERLOW NOMINEES LIMITED
Nominated Director 1996-01-16 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ANNE WILSON WATERSIDE COURT (CHESTER) INVESTORS LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
FIONA ANNE WILSON CAMERON WILSON LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03SECOND GAZETTE not voluntary dissolution
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-08Application to strike the company off the register
2022-02-08DS01Application to strike the company off the register
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 10
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-22CH01Director's details changed for Ms Fiona Anne Wilson on 2018-01-01
2018-01-22PSC04Change of details for Ms Fiona Anne Wilson as a person with significant control on 2018-01-01
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAEL WILSON
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CAMERON WILSON / 17/01/2016
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAEL VICTORIA CAMERON WILSON / 17/01/2016
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CAMERON WILSON / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE WILSON / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE WILSON / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAEL VICTORIA CAMERON WILSON / 30/01/2017
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE WILSON / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CAMERON WILSON / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CAMERON WILSON / 04/07/2016
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-01AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-20AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-29AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0116/01/13 FULL LIST
2013-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS FIONA ANNE WILSON / 16/01/2013
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-20AR0116/01/12 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE WILSON / 12/09/2011
2011-02-03AR0116/01/11 FULL LIST
2010-10-25AP01DIRECTOR APPOINTED ABIGAEL VICTORIA CAMERON WILSON
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0116/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE WILSON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CAMERON WILSON / 23/02/2010
2009-08-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-31363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-27363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363(288)DIRECTOR RESIGNED
2005-03-17363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-17225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-29363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-02-08363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-14363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-27363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-14363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-01-21363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-12-2288(2)RAD 15/09/97--------- £ SI 8@1=8 £ IC 2/10
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-23288aNEW DIRECTOR APPOINTED
1997-08-11CERTNMCOMPANY NAME CHANGED STOCKCLIFF LIMITED CERTIFICATE ISSUED ON 12/08/97
1997-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-26363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-03-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-02-19287REGISTERED OFFICE CHANGED ON 19/02/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP
1996-02-19288NEW DIRECTOR APPOINTED
1996-02-19288SECRETARY RESIGNED
1996-02-19288NEW SECRETARY APPOINTED
1996-02-19288DIRECTOR RESIGNED
1996-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMERON WILSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON WILSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMERON WILSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CAMERON WILSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON WILSON LIMITED
Trademarks
We have not found any records of CAMERON WILSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON WILSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CAMERON WILSON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON WILSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON WILSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON WILSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.