CAMERON TAYLOR ONE LIMITED
Overview
| Company Name | CAMERON TAYLOR ONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02700538 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMERON TAYLOR ONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CAMERON TAYLOR ONE LIMITED located?
| Registered Office Address | Aldgate Tower 2 Leman Street E1 8FA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMERON TAYLOR ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMERON TAYLOR BEDFORD LIMITED | May 28, 1992 | May 28, 1992 |
| VOLTFIELD LIMITED | Mar 25, 1992 | Mar 25, 1992 |
What are the latest accounts for CAMERON TAYLOR ONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for CAMERON TAYLOR ONE LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for CAMERON TAYLOR ONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Lucy Lang as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of David John Price as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Stephen Whitehead as a director on Apr 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Richard Barker as a director on Apr 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Stephen Whitehead as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Richard Barker as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr David John Price as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Joanne Lucy Lang as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Lucy Lang as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of David John Price as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Stephen Whitehead as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew Richard Barker as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 27, 2024 | 7 pages | AA | ||
Accounts for a dormant company made up to Sep 29, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 23 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 01, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 02, 2020 | 22 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cheryl Rosalind Mccall as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Lucy Lang as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CAMERON TAYLOR ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAIWO, Bolaji Moruf | Secretary | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | 253962020001 | |||||||
| BARKER, Andrew Richard | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 262417280002 | |||||
| WHITEHEAD, Richard Stephen | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 216999550001 | |||||
| SMITH, Gary Richard | Secretary | Heidegger Crescent SW13 8HA London 11 England | British | 6662030003 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALLEN, Peter Thomas | Director | Grassmere Cottage, Elmley Road Ashton-Under-Hill WR11 7SW Evesham Worcestershire | British | 84282420001 | ||||||
| BAILEY, Carol Elaine | Director | 193 Cottenham Park Road SW20 0SY London | England | British | 9905530001 | |||||
| BARKER, Andrew Richard | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 262417280002 | |||||
| BEDFORD, Paul Antony | Director | Latimer Cottage Latimer HP5 1UA Chesham Buckinghamshire | British | 14347300001 | ||||||
| BOWKETT, Paul Layton | Director | 22 Hollingbourne Gardens Ealing W13 8EN London | United Kingdom | British | 62752660003 | |||||
| CHANDLER, Ivor Stanley | Director | 12 The Coppins Harrow Weald HA3 6DT Harrow Middlesex | British | 14347310001 | ||||||
| CHAUNDY, Peter John | Director | 5 Middleton Road B74 3EU Sutton Coldfield West Midlands | British | 9905540001 | ||||||
| CHESSELLS, Arthur David, Sir | Director | Oakleigh Catts Hill TN6 3NQ Mark Cross East Sussex | England | British | 39000870003 | |||||
| COLDICOTT, Stephen Matthew | Director | The Hawthorns Grevel Lane GL55 6HS Chipping Campden Gloucestershire | British | 40603260003 | ||||||
| CRAIGIE, Eric Bruce | Director | 15 Marlborough Square Ben Rhydding LS29 8PU Ilkley West Yorkshire | British | 54664020001 | ||||||
| DAVIES, Robert George | Director | 10 Heriot Way CM9 8BW Great Totham Essex | United Kingdom | British | 98356910001 | |||||
| HEMSHALL, Rebecca Elizabeth | Director | 5 St. George's Road SW19 4DR London St George's House England | England | British | 196043500001 | |||||
| HOLDEN, Derek | Director | 21 Bunbury Way KT17 4JP Epsom Surrey | British | 11332920001 | ||||||
| HORGAN, John Bernard Gerard | Director | Chadsworth 4 Hare Lane Claygate KT10 9BS Esher Surrey | England | British | 9905560002 | |||||
| JOHNS, Stephen Frank | Director | Old Surgery Gardens Shotesham Lane Saxlingham Nethergate NR15 1SV Norwich Norfolk | English | 1558020001 | ||||||
| KIRWIN, Stephen Patrick | Director | 7 Sand Hill Lane Moortown LS17 6AG Leeds West Yorkshire | England | British | 82076400001 | |||||
| LANG, Joanne Lucy | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 255152790001 | |||||
| LANG, Joanne Lucy | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 255152790001 | |||||
| LAWRANCE, Richard William | Director | 3 Draper Close CV8 2SP Kenilworth Warwickshire | Uk | British | 64651230001 | |||||
| MARSHALL, Peter John | Director | 3 Moat Drive HA4 7QE Ruislip Middlesex | British | 47469230001 | ||||||
| MCCALL, Cheryl Rosalind | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | England | British | 174693580001 | |||||
| NOLAN, John Ernest | Director | 101a Bristol Road Edgbaston B5 7TX Birmingham West Midlands | England | British | 74021170001 | |||||
| PRICE, David John | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 125983730004 | |||||
| PRICE, David John | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 125983730004 | |||||
| ROSSI, Simon John Charles | Director | Ollands Yarmouth Road NR28 9AX North Walsham Norfolk | England | British | 27852330002 | |||||
| SMITH, Gary Richard | Director | Heidegger Crescent SW13 8HA London 11 England | England | British | 6662030007 | |||||
| TAYLOR, Jonathan Henry | Director | 94 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | 64646810001 | ||||||
| TAYLOR, William John Cameron | Director | 26 Lyndhurst Avenue NW7 2AB London | United Kingdom | British | 9905580001 | |||||
| UNWIN, Diane Amanda | Director | 12 Box Ridge Avenue CR8 3AP Purley | England | British | 81943060001 | |||||
| WHITEHEAD, Richard Stephen | Director | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | United Kingdom | British | 216999550001 |
Who are the persons with significant control of CAMERON TAYLOR ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ctg (1999) Limited | Apr 06, 2016 | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0