UKBizDB.co.uk

CAMBRIDGESPACE LIMITED

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

This company is commonly known as Cambridgespace Limited. The company was founded 7 years ago and was given the registration number 10409086. The firm's registered office is in CAMBRIDGE. You can find them at 17 Elfleda Road, , Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMBRIDGESPACE LIMITED
Company Number:10409086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2016
End of financial year:01 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Elfleda Road, Cambridge, England, CB5 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Cromwell Road, Cambridge, England, CB1 3EQ

Director11 December 2018Active
17, Elfleda Road, Cambridge, England, CB5 8LZ

Director11 December 2018Active
1, High Street, Cottenham, Cambridge, United Kingdom, CB24 8SA

Secretary04 October 2016Active
3, Sunnymede Avenue, Epsom, England, KT19 9TH

Director11 December 2018Active
1, High Street, Cottenham, Cambridge, United Kingdom, CB24 8SA

Director04 October 2016Active
1, High Street, Cottenham, Cambridge, United Kingdom, CB24 8SA

Director04 October 2016Active
30, Falmouth Street, Newmarket, United Kingdom, CB8 0LE

Director04 October 2016Active
9, One Tree Road, Cambridge, United Kingdom, CB2 9BT

Director04 October 2016Active
80, Whitehill Road, Cambridge, United Kingdom, CB5 8LX

Director04 October 2016Active

People with Significant Control

Mr Umar Sheikh
Notified on:12 December 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:17, Elfleda Road, Cambridge, England, CB5 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damian Mears
Notified on:12 December 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:170, Cromwell Road, Cambridge, England, CB1 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dominic William Bowles
Notified on:31 October 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:17, Elfleda Road, Cambridge, England, CB5 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Alison Elizabeth Booth
Notified on:31 October 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:17, Elfleda Road, Cambridge, England, CB5 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Monks
Notified on:31 October 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:17, Elfleda Road, Cambridge, England, CB5 8LZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Accounts

Change account reference date company previous shortened.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Accounts

Accounts amended with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-25Address

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

Download
2019-03-11Incorporation

Memorandum articles.

Download
2018-12-17Address

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

Download

Copyright © 2024. All rights reserved.