This company is commonly known as Cambridge Positioning Systems Limited. The company was founded 31 years ago and was given the registration number 02808344. The firm's registered office is in CAMBRIDGE. You can find them at Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs. This company's SIC code is 99999 - Dormant Company.
Name | : | CAMBRIDGE POSITIONING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02808344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1993 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs, CB4 0WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 15 October 2015 | Active |
Qualcomm Incorporated, C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, United States, | Director | 09 May 2023 | Active |
5775, Morehouse Drive, San Diego, United States, 92121 | Director | 30 September 2015 | Active |
4 Garden Close, Great Barton, Bury St Edmunds, IP31 2SY | Secretary | 12 January 2007 | Active |
16 Stansgate Avenue, Cambridge, CB2 2QZ | Secretary | 10 August 1995 | Active |
14 Church Lane, Blisworth, NN7 3BX | Secretary | 24 June 1999 | Active |
Two Ways Beeches Road, Farnham Common, Slough, SL2 3PR | Secretary | 08 November 1996 | Active |
Two Ways Beeches Road, Farnham Common, Slough, SL2 3PR | Secretary | 05 May 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1993 | Active |
Toseland Hall, Toseland Road, St Neots, PE19 6RU | Director | 28 September 1998 | Active |
64 Magnolia Road, Chiswick, London, W4 3QZ | Director | 20 September 1999 | Active |
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ | Director | 07 July 2010 | Active |
Stradishall Manor, Stradishall, CB8 8YW | Director | 09 April 2008 | Active |
Manor House 71 High Street, Oakington, Cambridge, CB4 5AG | Director | 08 November 1996 | Active |
Mauna Loa, Islet Park Drive, Maidenhead, SL6 8LF | Director | 11 January 2001 | Active |
41 Denmark Road, Cottenham, Cambridge, CB4 4QS | Director | 10 August 1995 | Active |
9, Pease Way, Histon, Cambridge, United Kingdom, CB4 9YZ | Director | 12 January 2007 | Active |
SW5 | Director | 18 June 2008 | Active |
1330 Trents Ferry Road, Lynchberg, Usa, | Director | 14 October 2004 | Active |
16, Woollards Lane, Great Shelford, CB22 5LZ | Director | 12 January 2007 | Active |
2 Hamlyn Close, Edgware, HA8 8DB | Director | 04 May 2006 | Active |
Sycamore Farm New Road, Over, Cambridge, CB4 5PJ | Director | 09 January 1998 | Active |
110 Thornton Road, Girton, Cambridge, CB3 0ND | Director | 10 August 1995 | Active |
5 Kew Road, Richmond, TW9 2PR | Director | 19 September 2002 | Active |
Tredustan Court, Tredustan, Brecon, LD3 0PY | Director | 10 August 1995 | Active |
Long Meadow Lodge Manor Road, Goring, Reading, RG8 9ED | Director | 09 January 1997 | Active |
Low Wood Green Lane, Pangbourne, Reading, RG8 7BG | Director | 01 March 1999 | Active |
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States, | Director | 17 November 2017 | Active |
Ouse Manor, Sharnbrook, MK44 1PG | Director | 19 September 2002 | Active |
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ | Director | 30 September 2015 | Active |
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ | Director | 16 October 2012 | Active |
16 Stansgate Avenue, Cambridge, CB2 2QZ | Director | 05 May 1993 | Active |
161 Ashley Gardens, Emery Hill Street, London, SW1P 1PD | Director | 01 January 1998 | Active |
14 Church Lane, Blisworth, NN7 3BX | Director | 28 September 1998 | Active |
Two Ways Beeches Road, Farnham Common, Slough, SL2 3PR | Director | 10 August 1995 | Active |
Cambridge Silicon Radio Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Churchill House, Cambridge Business Park, Cambridge, CB4 0WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Officers | Change corporate secretary company with change date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.