Cambrian Marketing Limited

General information

Name:

Cambrian Marketing Ltd

Office Address:

Unit 85 Mochdre Industrial Estate SY16 4LE Newtown

Number: 07289055

Incorporation date: 2010-06-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cambrian Marketing Limited is officially located at Newtown at Unit 85. Anyone can look up the company by its postal code - SY16 4LE. Cambrian Marketing's incorporation dates back to year 2010. This firm is registered under the number 07289055 and their last known status is active. The company's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. 2022-12-31 is the last time when account status updates were reported.

The enterprise owns six trademarks, all are active. The first trademark was accepted in 2013 and the last one in 2016. The trademark that will become invalid sooner, i.e. in June, 2023 is UK00003012022.

The directors currently chosen by this company are: Martin S. appointed 14 years ago and Janis S. appointed 14 years ago.

Executives who have control over the firm are as follows: Martin S. owns over 1/2 to 3/4 of company shares . Neville S. has substantial control or influence over the company. Lynnette S. has substantial control or influence over the company.

Trade marks

Trademark UK00003036549
Trademark image:Trademark UK00003036549 image
Status:Application Published
Filing date:2014-01-27
Owner name:Cambrian Marketing Limited t/a Cambrian Containers
Owner address:Unit 32, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE
Trademark UK00003012022
Trademark image:Trademark UK00003012022 image
Status:Registered
Filing date:2013-06-30
Date of entry in register:2013-10-11
Renewal date:2023-06-30
Owner name:Cambrian Marketing Limited t/a Cambrian Containers
Owner address:Unit 32, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE
Trademark UK00003130760
Trademark image:-
Trademark name:Purific!
Status:Registered
Filing date:2015-10-09
Date of entry in register:2016-01-01
Renewal date:2025-10-09
Owner name:Cambrian Marketing Ltd
Owner address:Three Sixty, Unit 85, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE
Trademark UK00003143857
Trademark image:-
Trademark name:Surface Medic
Status:Registered
Filing date:2016-01-11
Date of entry in register:2016-04-01
Renewal date:2026-01-11
Owner name:Cambrian Marketing Ltd
Owner address:Three Sixty, Unit 85, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE
Trademark UK00003148503
Trademark image:-
Trademark name:Eyevolve
Status:Registered
Filing date:2016-02-08
Date of entry in register:2016-04-29
Renewal date:2026-02-08
Owner name:Cambrian Marketing Ltd
Owner address:Three Sixty, Unit 85, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE
Trademark UK00003147332
Trademark image:-
Trademark name:Purific
Status:Registered
Filing date:2016-02-01
Date of entry in register:2016-04-29
Renewal date:2026-02-01
Owner name:Cambrian Marketing Ltd
Owner address:Three Sixty, Unit 85, Mochdre Industrial Estate, Mochdre, NEWTOWN, United Kingdom, SY16 4LE

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 18 June 2010

Latest update: 27 November 2023

Janis S.

Role: Director

Appointed: 18 June 2010

Latest update: 27 November 2023

People with significant control

Martin S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Neville S.
Notified on 2 January 2021
Nature of control:
substantial control or influence
Lynnette S.
Notified on 2 January 2021
Nature of control:
substantial control or influence
Bridget S.
Notified on 2 January 2021
Nature of control:
substantial control or influence
Lionel S.
Notified on 2 January 2021
Nature of control:
substantial control or influence
Edward S.
Notified on 2 January 2021
Nature of control:
substantial control or influence
Keri S.
Notified on 2 January 2021
Nature of control:
substantial control or influence
Janis S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter S.
Notified on 29 June 2020
Nature of control:
substantial control or influence
Cheryl S.
Notified on 29 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies