UKBizDB.co.uk

CAMBRIDGE SYSTEMS ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:93 Willian Way, Letchworth, Hertfordshire, SG6 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY

Director29 August 1996Active
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY

Director29 August 1996Active
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY

Director29 July 2019Active
93 Willian Way, Letchworth, Hertfordshire, SG6 2HY

Secretary25 April 2016Active
1 Earl Street, Cambridge, CB1 1JR

Secretary29 August 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary29 August 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director29 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Resolution

Resolution.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.