This company is commonly known as Cambridge Systems Associates Limited. The company was founded 27 years ago and was given the registration number 03243070. The firm's registered office is in HERTFORDSHIRE. You can find them at 93 Willian Way, Letchworth, Hertfordshire, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CAMBRIDGE SYSTEMS ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03243070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Willian Way, Letchworth, Hertfordshire, SG6 2HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY | Director | 29 August 1996 | Active |
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY | Director | 29 August 1996 | Active |
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY | Director | 29 July 2019 | Active |
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY | Secretary | 25 April 2016 | Active |
1 Earl Street, Cambridge, CB1 1JR | Secretary | 29 August 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 29 August 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 29 August 1996 | Active |
Professor Michael Alan Howarth Dempster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Earl Street, Cambridge, England, CB1 1JR |
Nature of control | : |
|
Doctor Elena Anatolievna Medova Dempster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Earl Street, Cambridge, England, CB1 1JR |
Nature of control | : |
|
Dr Anna Medova Dempster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Brunswick Walk, Cambridge, England, CB5 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.