UKBizDB.co.uk

CAMBRIDGE POSITIONING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs, CB4 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary15 October 2015Active
Qualcomm Incorporated, C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, United States,

Director09 May 2023Active
5775, Morehouse Drive, San Diego, United States, 92121

Director30 September 2015Active
4 Garden Close, Great Barton, Bury St Edmunds, IP31 2SY

Secretary12 January 2007Active
16 Stansgate Avenue, Cambridge, CB2 2QZ

Secretary10 August 1995Active
14 Church Lane, Blisworth, NN7 3BX

Secretary24 June 1999Active
Two Ways Beeches Road, Farnham Common, Slough, SL2 3PR

Secretary08 November 1996Active
Two Ways Beeches Road, Farnham Common, Slough, SL2 3PR

Secretary05 May 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1993Active
Toseland Hall, Toseland Road, St Neots, PE19 6RU

Director28 September 1998Active
64 Magnolia Road, Chiswick, London, W4 3QZ

Director20 September 1999Active
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ

Director07 July 2010Active
Stradishall Manor, Stradishall, CB8 8YW

Director09 April 2008Active
Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

Director08 November 1996Active
Mauna Loa, Islet Park Drive, Maidenhead, SL6 8LF

Director11 January 2001Active
41 Denmark Road, Cottenham, Cambridge, CB4 4QS

Director10 August 1995Active
9, Pease Way, Histon, Cambridge, United Kingdom, CB4 9YZ

Director12 January 2007Active
SW5

Director18 June 2008Active
1330 Trents Ferry Road, Lynchberg, Usa,

Director14 October 2004Active
16, Woollards Lane, Great Shelford, CB22 5LZ

Director12 January 2007Active
2 Hamlyn Close, Edgware, HA8 8DB

Director04 May 2006Active
Sycamore Farm New Road, Over, Cambridge, CB4 5PJ

Director09 January 1998Active
110 Thornton Road, Girton, Cambridge, CB3 0ND

Director10 August 1995Active
5 Kew Road, Richmond, TW9 2PR

Director19 September 2002Active
Tredustan Court, Tredustan, Brecon, LD3 0PY

Director10 August 1995Active
Long Meadow Lodge Manor Road, Goring, Reading, RG8 9ED

Director09 January 1997Active
Low Wood Green Lane, Pangbourne, Reading, RG8 7BG

Director01 March 1999Active
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States,

Director17 November 2017Active
Ouse Manor, Sharnbrook, MK44 1PG

Director19 September 2002Active
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ

Director30 September 2015Active
Churchill House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ

Director16 October 2012Active
16 Stansgate Avenue, Cambridge, CB2 2QZ

Director05 May 1993Active
161 Ashley Gardens, Emery Hill Street, London, SW1P 1PD

Director01 January 1998Active
14 Church Lane, Blisworth, NN7 3BX

Director28 September 1998Active
Two Ways Beeches Road, Farnham Common, Slough, SL2 3PR

Director10 August 1995Active

People with Significant Control

Cambridge Silicon Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Churchill House, Cambridge Business Park, Cambridge, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Officers

Change corporate secretary company with change date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-27Accounts

Accounts with accounts type dormant.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Officers

Appoint person director company with name date.

Download
2015-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.