UKBizDB.co.uk

QUALCOMM CAMBRIDGE LIMITED

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

This company is commonly known as Qualcomm Cambridge Limited. The company was founded 24 years ago and was given the registration number 03908042. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:QUALCOMM CAMBRIDGE LIMITED
Company Number:03908042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 January 2000
End of financial year:28 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Bedford Row, London, United Kingdom, WC1R 4JS

Director03 September 2013Active
38 Station Road, Cambridge, CB1 2JH

Secretary17 January 2000Active
71, Cambridge Road, Waterbeach, Cambridge, CB25 9NJ

Secretary26 June 2002Active
18 Cherry Orchard, Oakington, Cambridge, CB4 5AY

Secretary24 February 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary17 January 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary05 October 2004Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director25 May 2000Active
5717 Meadows, Del Mar, California, Usa, 92130

Director01 March 2007Active
Ashtrees Langham Road, Hunston, Bury St Edmunds, IP31 3EL

Director29 June 2000Active
1 Cam Farm, North End, Meldreth, Royston, SG8 6NT

Director26 March 2002Active
Mount Lodge, Grants Hill, Bampton, Tiverton, EX16 9LB

Director15 April 2009Active
38 Station Road, Cambridge, CB1 2JH

Director17 January 2000Active
4 Chequers Court, Station Road, Swavesey, CB4 5QJ

Director24 February 2000Active
9075 La Jolla Shores Lane, La Jolla, Usa,

Director05 October 2004Active
5111 El Secreto, Rancho Santa Fe, California, Usa,

Director01 March 2007Active
5775, Morehouse Drive, San Diego, Usa, 92121

Director05 October 2004Active
16 Monkswood Drive, Bishops Stortford, CM23 4LH

Director01 August 2001Active
35 Wingate Way, Trumpington, Cambridge, CB2 2HD

Director25 May 2000Active
Clays Farm, Broadford Bridge Road, West Chilting, Pulborough, RH20 2LF

Director25 May 2000Active
17405 Via De Fortuna,, Rancho, Santa Fe, Usa,

Director05 October 2004Active
17 Park Village West, London, NW1 4AE

Director11 September 2002Active

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
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-19Address

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

Download
2022-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-28Address

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

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Address

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

Download
2021-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Address

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

Download
2020-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-02Resolution

Resolution.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2016-07-20Address

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

Download
2016-07-18Officers

Termination secretary company with name termination date.

Download
2016-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-02-23Mortgage

Mortgage satisfy charge full.

Download
2016-02-23Mortgage

Mortgage satisfy charge full.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type full.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.