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

CAMBRIAN MARKETING LIMITED

UNIT 85, MOCHDRE INDUSTRIAL ESTATE, NEWTOWN, POWYS, SY16 4LE,
Company Registration Number
07289055
Private Limited Company
Active

Company Overview

About Cambrian Marketing Ltd
CAMBRIAN MARKETING LIMITED was founded on 2010-06-18 and has its registered office in Newtown. The organisation's status is listed as "Active". Cambrian Marketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIAN MARKETING LIMITED
 
Legal Registered Office
UNIT 85
MOCHDRE INDUSTRIAL ESTATE
NEWTOWN
POWYS
SY16 4LE
Other companies in SY16
 
Filing Information
Company Number 07289055
Company ID Number 07289055
Date formed 2010-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB427032817  
Last Datalog update: 2023-10-08 07:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIAN MARKETING 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 CAMBRIAN MARKETING LIMITED
The following companies were found which have the same name as CAMBRIAN MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIAN MARKETING LIMITED Ontario Dissolved

Company Officers of CAMBRIAN MARKETING LIMITED

Current Directors
Officer Role Date Appointed
DANIEL SIMPSON
Director 2014-01-10
JANIS SIMPSON
Director 2010-06-18
MARTIN SIMPSON
Director 2010-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN SIMPSON CAMBRIAN MOULDINGS LIMITED Director 2016-10-21 CURRENT 2016-10-21 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Particulars of variation of rights attached to shares
2023-08-31Change of share class name or designation
2023-08-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-31Memorandum articles filed
2023-08-3126/07/23 STATEMENT OF CAPITAL GBP 100004.94
2023-08-22Statement of capital on 2023-08-03 GBP5.24
2023-07-14CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-05-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: share capiital be increased by the creation of variuos shares / directors be authorised to pay up the shares issued using the relevant amount
2023-05-18Change of share class name or designation
2023-05-18Memorandum articles filed
2023-05-18Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-05-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2023-05-1821/12/22 STATEMENT OF CAPITAL GBP 100004.54
2023-05-18Particulars of variation of rights attached to shares
2022-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-21Solvency Statement dated 21/12/22
2022-12-21Statement by Directors
2022-12-21Statement of capital on GBP 100,002.54
2022-09-06CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-09-05Change of details for Janis Simpson as a person with significant control on 2016-04-06
2022-09-05PSC04Change of details for Janis Simpson as a person with significant control on 2016-04-06
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27Statement of capital on 2022-04-12 GBP100,004.54
2022-04-27SH02Statement of capital on 2022-04-12 GBP100,004.54
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE SIMPSON
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNETTE VERONICA SIMPSON
2022-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE SIMPSON
2021-10-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06PSC04Change of details for Mr Martin Simpson as a person with significant control on 2021-01-02
2021-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL SIMPSON
2021-09-04SH10Particulars of variation of rights attached to shares
2021-09-04SH08Change of share class name or designation
2021-09-04RES12Resolution of varying share rights or name
2021-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Increased share capital 31/12/2020
2021-09-04SH0131/12/20 STATEMENT OF CAPITAL GBP 400003.74
2021-09-04MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24SH0131/12/20 STATEMENT OF CAPITAL GBP 400004.54
2021-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERI SIMPSON
2021-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-increase share cap by £0.40 31/12/2020
  • Resolution of variation of share rights
2021-08-23SH08Change of share class name or designation
2021-08-23SH10Particulars of variation of rights attached to shares
2021-08-23SH0131/12/20 STATEMENT OF CAPITAL GBP 400004.14
2021-08-22SH08Change of share class name or designation
2021-08-20SH10Particulars of variation of rights attached to shares
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04SH0129/06/20 STATEMENT OF CAPITAL GBP 400002.54
2020-08-04RES12Resolution of varying share rights or name
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-08-04SH10Particulars of variation of rights attached to shares
2020-08-04SH08Change of share class name or designation
2020-07-29PSC04Change of details for Mr Martin Simpson as a person with significant control on 2020-06-29
2020-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL SIMPSON
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072890550006
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072890550005
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072890550004
2018-08-16AAMDAmended account full exemption
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-28CH01Director's details changed for Daniel Simpson on 2018-05-01
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 400001.34
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS SIMPSON
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SIMPSON
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 400001.34
2016-11-11SH02Statement of capital on 2016-10-18 GBP400,001.34
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17RP04AR01Second filing of the annual return made up to 2015-06-18
2016-08-17ANNOTATIONClarification
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 800001.34
2016-08-12AR0118/06/16 ANNUAL RETURN FULL LIST
2016-08-10CH01Director's details changed for Daniel Simpson on 2016-06-18
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIS SIMPSON / 18/06/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMPSON / 18/06/2016
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM , 32 Mochdre Industrial Estate, Newtown, Powys, SY16 4LE
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 800001.34
2016-05-19SH0131/03/16 STATEMENT OF CAPITAL GBP 800001.34
2016-04-29RES13INCREASE IN SHARE CAP 31/03/2016
2016-04-29RES01ADOPT ARTICLES 31/03/2016
2016-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Increase in share cap 31/03/2016
  • Resolution of adoption of Articles of Association
2016-01-22SH0124/09/14 STATEMENT OF CAPITAL GBP 800001.32
2016-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of increasing authorised share capital
  • Resolution of increasing authorised share capital
2016-01-22RES01ADOPT ARTICLES 22/01/16
2016-01-22RES04NC INC ALREADY ADJUSTED 24/09/2014
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0118/06/15 FULL LIST
2015-07-23AR0118/06/15 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0118/06/14 FULL LIST
2014-01-20AP01DIRECTOR APPOINTED DANIEL SIMPSON
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-28AR0118/06/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-10AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-24AR0118/06/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17RES12VARYING SHARE RIGHTS AND NAMES
2011-10-17RES13SUB-DIVISON 31/03/2011
2011-10-07AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-08-03AR0118/06/11 FULL LIST
2011-04-14SH02SUB-DIVISION 31/03/11
2011-04-14SH0614/04/11 STATEMENT OF CAPITAL GBP 200
2011-04-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIAN MARKETING 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 CAMBRIAN MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIAN MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIAN MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIAN MARKETING LIMITED
Trademarks
We have not found any records of CAMBRIAN MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIAN MARKETING 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 (82990 - Other business support service activities n.e.c.) as CAMBRIAN MARKETING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIAN MARKETING 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 CAMBRIAN MARKETING 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 CAMBRIAN MARKETING 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.