UKBizDB.co.uk

ESRI (UK) CAMBRIDGE LIMITED

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

This company is commonly known as Esri (uk) Cambridge Limited. The company was founded 44 years ago and was given the registration number 01424855. The firm's registered office is in AYLESBURY. You can find them at Millennium House, 65 Walton Street, Aylesbury, Bucks. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ESRI (UK) CAMBRIDGE LIMITED
Company Number:01424855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Millennium House, 65 Walton Street, Aylesbury, Bucks, HP21 7QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director10 August 2016Active
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director10 August 2016Active
35 Ward Way, Witchford, Ely, CB6 2JR

Secretary04 October 1994Active
35 Ward Way, Witchford, Ely, CB6 2JR

Secretary-Active
27 Queens Acre, Kings Road, Windsor, SL4 2BE

Secretary18 March 1993Active
29 Gilmore Close, Slough, SL3 7BD

Secretary26 April 2000Active
6 Hurts Croft, Fordham, Ely, CB7 5NB

Secretary24 September 1998Active
22 Chapel Street, Ely, CB6 1AD

Director-Active
John Ostensens Ve1 20, 1360 Nes Bru, Norway, FOREIGN

Director31 October 1997Active
Daniel Barthovei 12, 3600 - Kongsberg, Norway, FOREIGN

Director17 December 1996Active
35 Impington Lane, Impington, Cambridge, CB4 4LT

Director-Active
35 Impington Lane, Impington, Cambridge, CB4 9LT

Director-Active
26 Woodlands Park, Girton, Cambridge, CB3 0QB

Director30 December 1994Active
16 Park Road, New Barnet, Barnet, EN4 9QA

Director06 February 1998Active
6 Longwood Lane, Sandy, Usa, 84092

Director18 March 1993Active
Dalton House, 1 Setchell Close Graveley, Huntingdon, PE19 6PT

Director16 May 1996Active
Grevlingveien 18, Dkammen, N3029, Norway,

Director30 June 1999Active
Olavasvei 40, 3600 Kongsberck, Norway,

Director18 March 1993Active
49a Quainton Road, North Marston, Buckingham, MK18 3PR

Director01 January 2008Active
The Cottage, Papworth St Agnes, Cambridge, CB3 8QU

Director30 December 1994Active
Tudor Lodge 1 Offley Road, Hitchin, SG5 2AZ

Director01 August 1995Active
Low Farm Cottage, School Lane Boxworth, Cambridge, CB3 8ND

Director08 January 1996Active
115 Loughborough Road, Bunny, Nottingham, NG11 6QT

Director01 January 1997Active
Redhills, Stokenham, Kingsbridge, TQ7 2SS

Director26 April 2000Active
62 Barton Road, Haslingfield, Cambridge, CB3 7LL

Director-Active
29 Gilmore Close, Slough, SL3 7BD

Director26 April 2000Active
2 Bunkers Hill, Huntingdon Road Girton, Cambridge, CB3 0LY

Director04 October 1994Active
38 Tunstall Road, Woodthorpe, Nottingham, NG5 4JZ

Director01 August 1995Active
Skrimv 25, N-3600 Kongsberg, Norway,

Director17 December 1996Active
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director16 March 2006Active
2 Stearnes Yard, Haslingfield, Cambridge, CB3 7JA

Director01 August 1995Active

People with Significant Control

Esri (Uk) Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millennium House, 65 Walton Street, Aylesbury, England, HP21 7QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-07-11Accounts

Accounts with accounts type dormant.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type dormant.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download
2014-02-13Officers

Termination director company with name.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.