UKBizDB.co.uk

CEDAR AUDIO LIMITED

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

This company is commonly known as Cedar Audio Limited. The company was founded 30 years ago and was given the registration number 02855599. The firm's registered office is in CAMBRIDGE. You can find them at 20 Home End, Fulbourn, Cambridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CEDAR AUDIO LIMITED
Company Number:02855599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:20 Home End, Fulbourn, Cambridge, CB21 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Home End, Fulbourn, Cambridge, CB21 5BS

Director20 January 1994Active
20 Home End, Fulbourn, Cambridge, CB21 5BS

Director08 May 2001Active
20 Home End, Fulbourn, Cambridge, CB21 5BS

Director01 March 2006Active
20 Home End, Fulbourn, Cambridge, CB21 5BS

Director20 January 1994Active
20 Home End, Fulbourn, Cambridge, CB21 5BS

Director20 January 1994Active
20 Home End, Fulbourn, Cambridge, CB21 5BS

Director20 January 1994Active
61 Fowlmere Road, Heydon, Royston, SG8 8PZ

Secretary20 January 1994Active
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX

Nominee Secretary21 September 1993Active
61 Fowlmere Road, Heydon, Royston, SG8 8PZ

Nominee Director21 September 1993Active
Flat 21, 73 Saint Jamess Street, London, SW1A 1PH

Director20 January 1994Active
31, Millington Road, Cambridge, England, CB3 9HW

Director11 February 2016Active

People with Significant Control

Dr Robert Edward Meredith Swann
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:20 Home End, Cambridge, CB21 5BS
Nature of control:
  • Significant influence or control
Mr David Anthony Betts
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:20 Home End, Cambridge, CB21 5BS
Nature of control:
  • Significant influence or control
Prof Simon John Godsill
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:20 Home End, Cambridge, CB21 5BS
Nature of control:
  • Significant influence or control
Dr Christopher Martin Hicks
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:20 Home End, Cambridge, CB21 5BS
Nature of control:
  • Significant influence or control
Mr Clive Andrew Osborn
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:20 Home End, Cambridge, CB21 5BS
Nature of control:
  • Significant influence or control
Prof Peter John Wynn Rayner
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:20 Home End, Cambridge, CB21 5BS
Nature of control:
  • Significant influence or control
Mr Gordon Peter Reid
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:20 Home End, Cambridge, CB21 5BS
Nature of control:
  • Significant influence or control

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
2024-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.