UKBizDB.co.uk

CAMBRIDGE IPO LIMITED

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

This company is commonly known as Cambridge Ipo Limited. The company was founded 23 years ago and was given the registration number 04072212. The firm's registered office is in CAMBRIDGE. You can find them at Windsor House Station Court, Station Road, Great Shelford, Cambridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAMBRIDGE IPO LIMITED
Company Number:04072212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Windsor House Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Hasse Road, Soham, Ely, England, CB7 5UW

Director12 August 2022Active
95, Beaumont Road, Cambridge, United Kingdom, CB1 8PX

Secretary31 August 2012Active
59 Beaumont Road, Cambridge, CB1 8PX

Secretary15 September 2000Active
23 New Road, Barton, Cambridge, CB3 7AY

Corporate Secretary15 September 2000Active
95, Beaumont Road, Cambridge, United Kingdom, CB1 8PX

Director15 September 2000Active
95, Beaumont Road, Cambridge, United Kingdom, CB1 8PX

Director15 September 2000Active
59 Beaumont Road, Cambridge, CB1 8PX

Director15 September 2000Active
59 Beaumont Road, Cambridge, CB1 8PX

Director15 September 2000Active
23 New Road, Barton, Cambridge, CB3 7AY

Director15 September 2000Active

People with Significant Control

Mrs Trina Jeanne Hill
Notified on:12 August 2022
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:28, Hasse Road, Ely, England, CB7 5UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Louise Elizabeth Marshall O'Farrell
Notified on:27 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:95, Beaumont Road, Cambridge, United Kingdom, CB1 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John O'Farrell
Notified on:27 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:95, Beaumont Road, Cambridge, United Kingdom, CB1 8PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Address

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

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-07-22Address

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

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.