ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cameron Flow Control Technology (UK) Limited

Cameron Flow Control Technology (UK) Limited is an active company incorporated on 29 January 2013 with the registered office located in . Cameron Flow Control Technology (UK) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08379585
Private limited company
Age
12 years
Incorporated 29 January 2013
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
C/O Company Secretarial Department
280 Bishopsgate
London
EC2M 4AG
Address changed on 14 Oct 2024 (10 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB
Telephone
01293556655
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Controller • British • Lives in UK • Born in Jul 1970
Director • Finance Manager • Pakistani • Lives in Scotland • Born in Oct 1984
Director • Chemical Engineer/Business Manager • Australian • Lives in UK • Born in Dec 1975
Director • Sales & Marketing Manager • British • Lives in Scotland • Born in Nov 1977
Director • Finance Manager • American • Lives in Scotland • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Schlumberger Cambridge Research Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
SLB UK Ii Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Schlumberger UK Holdings Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Schlumberger Oilfield UK Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Cameron Petroleum Investments Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Cameron Petroleum (UK) Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Schlumberger UK Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Peak Well Systems Limited
Mr Colin David Beddall, Christopher Allan Walker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£70.51M
Increased by £1.36M (+2%)
Employees
275
Increased by 16 (+6%)
Total Assets
£190.74M
Decreased by £41.17M (-18%)
Total Liabilities
-£21.76M
Decreased by £50.96M (-70%)
Net Assets
£168.98M
Increased by £9.78M (+6%)
Debt Ratio (%)
11%
Decreased by 19.95% (-64%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Cameron Petroleum (Uk) Limited (PSC) Details Changed
10 Months Ago on 14 Oct 2024
Registered Address Changed
10 Months Ago on 14 Oct 2024
Subsidiary Accounts Submitted
12 Months Ago on 11 Sep 2024
Ms Sama Nekakhtar Details Changed
1 Year Ago on 6 Sep 2024
Ms Sama Nekakhtar Appointed
1 Year Ago on 16 Aug 2024
Colin David Beddall Resigned
1 Year Ago on 15 Aug 2024
Mr Aaron Haddon Appointed
1 Year 2 Months Ago on 28 Jun 2024
Christopher Allan Walker Resigned
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Get Credit Report
Discover Cameron Flow Control Technology (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 January 2025 with no updates
Submitted on 11 Feb 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Director's details changed for Ms Sama Nekakhtar on 6 September 2024
Submitted on 11 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 11 Sep 2024
Appointment of Ms Sama Nekakhtar as a director on 16 August 2024
Submitted on 19 Aug 2024
Termination of appointment of Colin David Beddall as a director on 15 August 2024
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year