UKBizDB.co.uk

CAMBRIDGE ADVANCED SOLUTIONS LIMITED

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

This company is commonly known as Cambridge Advanced Solutions Limited. The company was founded 8 years ago and was given the registration number 09703897. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CAMBRIDGE ADVANCED SOLUTIONS LIMITED
Company Number:09703897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 July 2015
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director18 October 2019Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Secretary27 July 2015Active
Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director27 July 2015Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director27 July 2015Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director27 July 2015Active

People with Significant Control

Mr Nordin Catic
Notified on:18 October 2019
Status:Active
Date of birth:August 1995
Nationality:Croatian
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Professor Krzysztof Kazimierz Koziol
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhamed Catic
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:Croatian
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-29Accounts

Change account reference date company previous extended.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-10-17Gazette

Gazette filings brought up to date.

Download
2018-10-16Gazette

Gazette notice compulsory.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-09-06Officers

Change person secretary company with change date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2018-03-31Officers

Change person director company with change date.

Download
2018-03-31Persons with significant control

Change to a person with significant control.

Download
2018-03-31Officers

Change person secretary company with change date.

Download
2018-03-31Officers

Change person director company with change date.

Download
2018-03-31Persons with significant control

Change to a person with significant control.

Download
2018-01-07Address

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

Download

Copyright © 2024. All rights reserved.