UKBizDB.co.uk

CAMBRIDGE BID LIMITED

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

This company is commonly known as Cambridge Bid Limited. The company was founded 11 years ago and was given the registration number 08329791. The firm's registered office is in CAMBRIDGE. You can find them at Dashwood House, 185 East Road, Cambridge, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CAMBRIDGE BID LIMITED
Company Number:08329791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Dashwood House, 185 East Road, Cambridge, CB1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50/60, Station Road, Cambridge, England, CB1 2JH

Corporate Secretary13 December 2012Active
Lionyard Shopping Centre, St Tibbs Row, Cambridge, England, CB2 3ET

Director24 May 2018Active
Greenwich House, Madingley Road, Cambridge, England, CB3 0TX

Director28 September 2022Active
Graduate Cambridge, Granta Place, Mill Lane, Cambridge, England, CB2 1RT

Director01 April 2022Active
Botanic House, Hills Road, Cambridge, United Kingdom, CB2 1PH

Director29 November 2018Active
The Guildhall, 4th Floor, Market Square, Cambridge, England, CB2 3QJ

Director26 May 2022Active
University Arms & Parker's Tavern, Regent Street, Cambridge, England, CB2 1AD

Director01 April 2022Active
10, Downing Street, Cambridge, England, CB2 3DS

Director01 January 2015Active
Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP

Director01 June 2017Active
The Guildhall, 4th Floor, Market Square, Cambridge, England, CB2 3QJ

Director03 August 2023Active
Trinity Hall, Trinity Lane, Cambridge, England, CB2 1TJ

Director01 April 2017Active
Brookgate, Two Station Place, Cambridge, England, CB1 2FP

Director27 September 2018Active
51-52, Trumpington Street, Cambridge, England, CB2 1RG

Director31 March 2022Active
Gonville Hotel, Gonville Place, Cambridge, England, CB1 1LY

Director20 May 2020Active
La Raza, 4-6 Rose Crescent, Cambridge, England, CB2 3LL

Director06 June 2013Active
Dashwood House, 185 East Road, Cambridge, CB1 1BG

Director06 June 2013Active
Jacks On Trinity, 34 Trinity Street, Cambridge, England, CB2 1TB

Director01 June 2015Active
Cambridgeshire County Council, Shire Hall, Cambridge, England, CB3 0AP

Director29 September 2021Active
9, Bridge Street, Cambridge, England, CB2 1UA

Director06 June 2013Active
100, Cowley Road, Cambridge, England, CB4 0DN

Director26 March 2015Active
13, Fitzroy Street, Cambridge, England, CB1 1ER

Director06 June 2013Active
16, Round Church Street, Cambridge, England, CB5 8AD

Director31 March 2013Active
University Of Cambridge, The Old Schools, Trinity Lane, Cambridge, England, CB2 1TN

Director30 January 2014Active
1 Christ's Lane, St Andrews Street, Cambridge, England, CB2 3BZ

Director01 March 2017Active
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP

Director13 December 2012Active
10, Downing Street, Cambridge, England, CB2 3BS

Director06 June 2013Active
Shakespeare House, 42 Newmarket Road, Cambridge, England, CB5 8EP

Director26 March 2015Active
Dashwood House, 185 East Road, Cambridge, CB1 1BG

Director01 June 2016Active
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP

Director13 December 2012Active
Greenwich House, Madingley Road, Cambridge, England, CB3 0TX

Director01 March 2017Active
Dashwood House, 185 East Road, Cambridge, CB1 1BG

Director25 May 2017Active
3, Saxon Close, Oakington, Cambridge, England, CB24 3AZ

Director24 May 2018Active
97a, Victoria Road, Cambridge, England, CB4 3BS

Director19 June 2014Active
Grand Arcade Management Suite, 4th Floor, Grand Arcade, St. Andrews Street, Cambridge, England, CB2 3BJ

Director02 May 2013Active
38-39, St Andrews Street, Cambridge, England, CB2 3AR

Director29 November 2018Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Officers

Appoint person director company with name date.

Download
2023-12-27Address

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

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.