UKBizDB.co.uk

CAMBRIDGE VENTURE PARTNERS LTD

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

This company is commonly known as Cambridge Venture Partners Ltd. The company was founded 19 years ago and was given the registration number 05263314. The firm's registered office is in CAMBRIDGE. You can find them at St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:CAMBRIDGE VENTURE PARTNERS LTD
Company Number:05263314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

Director15 January 2015Active
St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

Director15 January 2015Active
Wychwood, Rectory Lane, Wyton, Huntingdon, United Kingdom, PE28 2AQ

Secretary29 January 2009Active
30 Maylands Drive, Braintree, CM77 7PY

Secretary31 October 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary19 October 2004Active
30 Maylands Drive, Braintree, CM77 7PY

Director31 October 2004Active
St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director29 January 2009Active
16 Nichols Green, Montpelier Road, London, W5 2QU

Director01 April 2005Active
St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS

Director20 March 2015Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director19 October 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director19 October 2004Active

People with Significant Control

Mr Mark Michael Gerhard
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Riaan Henning Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:St. Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-03Gazette

Gazette filings brought up to date.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2018-01-05Persons with significant control

Change to a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.