UKBizDB.co.uk

CAMBRIDGE ARCHITECTURAL RESEARCH LIMITED

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

This company is commonly known as Cambridge Architectural Research Limited. The company was founded 37 years ago and was given the registration number 02060803. The firm's registered office is in CAMBRIDGE. You can find them at Unit 6, 25 Gwydir Street, Cambridge, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:CAMBRIDGE ARCHITECTURAL RESEARCH LIMITED
Company Number:02060803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Secretary15 February 2021Active
Unit 6, Cambridge Architectural Research, 23-25 Gwydir Street, Cambridge, England, CB1 2LG

Director14 March 2019Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Director13 January 2012Active
27, Clare Street, Cambridge, United Kingdom, CB4 3BY

Director23 June 2009Active
37a Queen Ediths Way, Cambridge, CB1 8PJ

Director-Active
20 Pretoria Road, Cambridge, CB4 1HE

Director01 January 1999Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Director01 January 2021Active
Ditton Corner, 5 Church Street, Fen Ditton Cambridge, CB5 8SU

Director-Active
63, Greville Road, Cambridge, United Kingdom, CB1 3QJ

Director06 June 2003Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Director01 January 2021Active
56 Covent Garden, Cambridge, CB1 2HR

Director31 May 1994Active
82 De Freville Avenue, Cambridge, CB4 1HU

Director-Active
113 Gwydir Street, Cambridge, CB1 2LG

Secretary26 September 2003Active
37a Queen Ediths Way, Cambridge, CB1 8PJ

Secretary-Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Secretary01 January 2016Active
12 Mander Way, Mowbray Road, Cambridge, CB1 7SF

Secretary16 November 2001Active
Ferry House High Street, Rowhedge, Colchester, CO5 7ES

Director-Active
113 Gwydir Street, Cambridge, CB1 2LG

Director01 June 1997Active
Office 5, Unit 8, Gwydir Street, Cambridge, United Kingdom, CB1 2LG

Director15 July 2010Active
2 Rock Road, Cambridge, CB1 4UF

Director-Active
39 Nightingale Avenue, Cambridge, CB1 8SG

Director10 July 1998Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Director02 October 2015Active
64 Tenison Road, Cambridge, CB1 2DW

Director31 May 1994Active
25 Gwydir Street, Number 6, Cambridge, CB1 2LG

Director13 July 2012Active
89 Tenison Road, Cambridge, CB1 2DG

Director02 September 1998Active
25 Gwydir Street, Number 6, Cambridge, CB1 2LG

Director02 August 2013Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Director02 October 2015Active
25 Gwydir Street, Number 6, Cambridge, CB1 2LG

Director09 October 2009Active
70 Panton Street, Cambridge, CB2 1HS

Director-Active
Granary Yard, Malting Lane, Cambridge, CB3 9HF

Director19 January 2007Active
5 Blossom Street, Cambridge, CB1 2NQ

Director-Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Director29 January 2016Active
Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG

Director21 June 2013Active
6a, 6a Nymphon Street, 15351 Pallini, Athens, Greece,

Director16 November 2011Active
26 Holbrook Road, Cambridge, CB1 4ST

Director01 August 1994Active

People with Significant Control

Ms Frances Platt
Notified on:01 January 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG
Nature of control:
  • Significant influence or control
Ms Frances Platt
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG
Nature of control:
  • Significant influence or control
Mr Jason Marcus Palmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG
Nature of control:
  • Significant influence or control
Mr Tyrone Evans Theodore Bowen
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG
Nature of control:
  • Significant influence or control
Dr William Hugh Fawcett
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Unit 6, 25 Gwydir Street, Cambridge, England, CB1 2LG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.