UKBizDB.co.uk

CAMBRIDGE NETWORK LIMITED

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

This company is commonly known as Cambridge Network Limited. The company was founded 26 years ago and was given the registration number 03400152. The firm's registered office is in CAMBRIDGE. You can find them at Hauser Forum, 3 Charles Babbage Road, Cambridge, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CAMBRIDGE NETWORK LIMITED
Company Number:03400152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Secretary09 January 2002Active
Amadeus Venture Capital, 2 Quayside, Suite 1, 2nd Floor, Cambridge, England, CB5 8AB

Director05 October 2020Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director09 December 2019Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director08 December 2014Active
Nw Brown, 16-20, Regent Street, Cambridge, England, CB2 1DB

Director09 December 2013Active
Pro-Vice-Chancellor’S Office, University Of Cambri, The Old Schools, Trinity Lane, Cambridge, United Kingdom, CB2 1TN

Director28 March 2017Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director14 September 2016Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director29 September 2011Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director11 November 2008Active
Anglia Ruskin University, East Road, Cambridge, England, CB1 1PT

Director27 May 2020Active
Deloitte House, Station Place, Cambridge, England, CB1 2FP

Director05 July 2016Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director05 July 2016Active
2, Cavendish Avenue, Cambridge, United Kingdom, CB1 7US

Director12 December 2008Active
183 Hills Road, Cambridge, CB2 2RN

Secretary08 April 1998Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary08 July 1997Active
4 Cockerton Road, Girton, Cambridge, CB3 0QW

Director21 January 1999Active
59 Victoria Park, Cambridge, CB4 3EJ

Director09 January 2002Active
Duncombe Cottage, 60 High Street, Stetchworth, Newmarket, United Kingdom, CB8 9TJ

Director12 December 2008Active
35 Royston Road, Harston, Cambridge, CB2 5NH

Director30 June 2001Active
6 Mallows Close, Comberton, Cambridge, CB23 7GN

Director09 January 2002Active
5 Latham Road, Cambridge, CB2 2EG

Director08 April 1998Active
2 Pretoria Road, Cambridge, CB4 1HE

Director08 April 1998Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director08 December 2014Active
14 Latham Road, Cambridge, CB2 2EQ

Director08 April 1998Active
26 Mill Hill, Weston Colville, Cambridge, CB1 5NY

Director12 December 2008Active
Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

Director27 April 2001Active
Manua Loa, Islet Park Drive, Maidenhead, CB1 2EH

Director20 May 2002Active
1 Cam Farm, North End, Meldreth, Royston, SG8 6NT

Director11 July 2002Active
The Old Schools, Trinity Lane, Cambridge, United Kingdom, CB2 1TN

Director22 September 2010Active
The Garden Wing, Houston House, Kirk Road, Houston, Johnstone, PA6 7AR

Director08 April 1998Active
1 Stonecutter Street, London, EC4A 4TR

Director23 September 2002Active
11 Ward Way, Witchford, Ely, CB6 2JR

Director16 July 2004Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director08 December 2014Active
3 Newnham Walk, Cambridge, CB3 9HQ

Director08 April 1998Active
Kents Hall, Heath Road, Swaffham Prior, CB5 0LA

Director30 June 2001Active

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
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-03Address

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

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Change person secretary company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Address

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

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.