UKBizDB.co.uk

CAMBRIDGE SCIENTIFIC SOLUTIONS LIMITED

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

This company is commonly known as Cambridge Scientific Solutions Limited. The company was founded 22 years ago and was given the registration number 04387799. The firm's registered office is in STAMFORD. You can find them at Hallidays House, Hallidays Business Park, Radcliffe Road, Stamford, Lincolnshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CAMBRIDGE SCIENTIFIC SOLUTIONS LIMITED
Company Number:04387799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Hallidays House, Hallidays Business Park, Radcliffe Road, Stamford, Lincolnshire, United Kingdom, PE9 1ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor, House, 59 Church Street Nassington, Peterborough, England, PE8 6QG

Secretary13 March 2013Active
2, West Lane, Ridlington, Oakham, LE15 9AY

Director02 July 2009Active
The Manor House 59 Church Street, Nassington, Peterborough, PE8 6QG

Director23 November 2005Active
4 West Street Gardens, Stamford, PE9 2QB

Director23 November 2005Active
2, West Lane, Ridlington, Oakham, LE15 9AY

Secretary02 July 2009Active
The Manor House 59 Church Street, Nassington, Peterborough, PE8 6QG

Secretary23 November 2005Active
28 Huntsmill, Fulbourn, Cambridge, CB1 5RH

Secretary05 March 2002Active
Hallidays House, Hallidays Business Park, Radcliffe Road, Stamford, United Kingdom, PE9 1ED

Director22 January 2020Active
27b, Scotgate, Stamford, United Kingdom, PE9 2YQ

Director06 August 2012Active
1 Moor Barns Farm Cottage, Madingley Road, Coton, Cambridge, CB3 7PG

Director05 March 2002Active
Hallidays House, Hallidays Business Park, Radcliffe Road, Stamford, United Kingdom, PE9 1ED

Director19 January 2021Active
9, Wheatfield Court, Willington, Derby, DE65 6PT

Director02 July 2009Active
28 Huntsmill, Fulbourn, Cambridge, CB1 5RH

Director05 March 2002Active
11-13, Church Street, North Luffenham, LE15 8JR

Director02 July 2009Active
11-13, Church Street, North Luffenham, LE15 8JR

Director02 July 2009Active
4 Farringford Close, Cambridge, CB4 3LU

Director05 March 2002Active

People with Significant Control

Mr Ian Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:4 West Street Gardens, Stamford, United Kingdom, PE9 2QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-12-30Resolution

Resolution.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Address

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

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Capital

Capital allotment shares.

Download
2017-08-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.