UKBizDB.co.uk

SPRINGBOARD PRO LTD.

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

This company is commonly known as Springboard Pro Ltd.. The company was founded 10 years ago and was given the registration number 08619684. The firm's registered office is in CAMBRIDGE. You can find them at St John's Innovation Centre, Cowley Road, Cambridge, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:SPRINGBOARD PRO LTD.
Company Number:08619684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director22 July 2013Active
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director22 July 2013Active
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director22 July 2013Active

People with Significant Control

Atmo Bidco Uk Limited
Notified on:20 December 2023
Status:Active
Country of residence:England
Address:St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Turner
Notified on:22 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom Alan Oakley
Notified on:22 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Foster
Notified on:22 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Change account reference date company previous shortened.

Download
2023-12-26Persons with significant control

Notification of a person with significant control.

Download
2023-12-26Persons with significant control

Cessation of a person with significant control.

Download
2023-12-26Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Capital

Capital cancellation shares.

Download
2021-04-03Capital

Capital return purchase own shares.

Download
2021-03-17Resolution

Resolution.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.