Company NameCamber Security Limited
DirectorPhilip Patrick Cater
Company StatusActive
Company Number06701207
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Philip Patrick Cater
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBalfour Business Centre 390-392 High Road
Ilford
IG1 1BF
Director NameMrs Tracey Cater
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley House
46 Portnalls Road
Coulsdon
Surrey
CR5 3DE
Director NameMr Kashif Raza
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Oak House Oakfield Drive
Reigate
RH2 9NY

Contact

Websitecambersecurity.com
Email address[email protected]
Telephone020 87811826
Telephone regionLondon

Location

Registered AddressBalfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Philip Cater
50.00%
Ordinary
50 at £1Tracey Cater
50.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£7,443
Current Liabilities£61,717

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Filing History

17 October 2023Change of details for Mr Philip Cater as a person with significant control on 29 June 2023 (2 pages)
17 October 2023Director's details changed for Mr Philip Patrick Cater on 29 June 2023 (2 pages)
17 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
24 January 2022Termination of appointment of Kashif Raza as a director on 14 January 2022 (1 page)
2 October 2021Appointment of Mr Kashif Raza as a director on 1 October 2021 (2 pages)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 February 2020Registered office address changed from Flat 3, 2 the Outwood Outwood Lane Chipstead Coulsdon CR5 3NA England to 20 Portnalls Road Coulsdon CR5 3DE on 13 February 2020 (1 page)
13 February 2020Change of details for Mr Philip Cater as a person with significant control on 1 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Philip Patrick Cater on 1 February 2020 (2 pages)
28 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 August 2019Registered office address changed from Amberley House 46 Portnalls Road Coulsdon Surrey CR5 3DE to Flat 3, 2 the Outwood Outwood Lane Chipstead Coulsdon CR5 3NA on 30 August 2019 (1 page)
7 August 2019Termination of appointment of Tracey Cater as a director on 12 July 2019 (1 page)
10 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 November 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 November 2012Annual return made up to 18 September 2012 (14 pages)
30 November 2012Annual return made up to 18 September 2012 (14 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Administrative restoration application (3 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 November 2011Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
1 November 2011Administrative restoration application (3 pages)
1 November 2011Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2008Incorporation (13 pages)
18 September 2008Incorporation (13 pages)