UKBizDB.co.uk

CAMB CO. NO. 8 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camb Co. No. 8 Ltd. The company was founded 14 years ago and was given the registration number 07219728. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CAMB CO. NO. 8 LTD
Company Number:07219728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2010
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Ingleby Road, Dagenham, England, RM10 8SA

Director21 September 2010Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director12 April 2010Active

People with Significant Control

Mr Kelvin Richard Ludlow
Notified on:13 August 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:2 Ingleby Road, Dagenham, England, RM10 8SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2017-08-14Restoration

Administrative restoration company.

Download
2017-06-20Gazette

Gazette dissolved compulsory.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-08-13Gazette

Gazette filings brought up to date.

Download
2016-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.