UKBizDB.co.uk

CAMBRIDGE REGULATORY SERVICES LTD

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

This company is commonly known as Cambridge Regulatory Services Ltd. The company was founded 25 years ago and was given the registration number 03719195. The firm's registered office is in ST. IVES. You can find them at 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAMBRIDGE REGULATORY SERVICES LTD
Company Number:03719195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Secretary26 February 1999Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director26 February 1999Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director26 February 1999Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director04 January 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 February 1999Active
2 Cabot House, Compass Point Business Park, St. Ives, PE27 5JL

Director01 January 2011Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director20 February 2017Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director07 July 2008Active
8 Lincoln Road, Upwood, Huntingdon, PE26 2PP

Director07 July 2008Active
2 Cabot House, Compass Point Business Park, St. Ives, PE27 5JL

Director01 June 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 February 1999Active

People with Significant Control

Mrs Karen James
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Beck
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Change person director company with change date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Address

Change sail address company with old address new address.

Download
2018-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.