UKBizDB.co.uk

THE CAMBRIDGE CODE LIMITED

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

This company is commonly known as The Cambridge Code Limited. The company was founded 8 years ago and was given the registration number 09801384. The firm's registered office is in LONDON. You can find them at 5 Kensington Church Street, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:THE CAMBRIDGE CODE LIMITED
Company Number:09801384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:5 Kensington Church Street, London, United Kingdom, W8 4LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Kensington Church Street, London, United Kingdom, W8 4LD

Secretary30 April 2016Active
Swanmore Park Farmhouse, Park Lane, Swanmore, Southampton, England, SO32 2QQ

Director10 April 2019Active
5, Kensington Church Street, London, United Kingdom, W8 4LD

Director20 February 2017Active
5, Kensington Church Street, London, United Kingdom, W8 4LD

Director30 September 2015Active
6, Prior Bolton Street, London, N1 2NX

Director02 May 2016Active
3, Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS

Director02 May 2016Active

People with Significant Control

Dr Emma Warren Loveridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Kensington Church Street, London, United Kingdom, W8 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Dr Maresa-Clare Hugh-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Kensington Church Street, London, United Kingdom, W8 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Maresa-Clare Hugh-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Kensington Church Street, London, United Kingdom, W8 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Dr Emma Warren Loveridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:6, Prior Bolton Street, London, England, N1 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Capital

Capital return purchase own shares.

Download
2020-03-10Capital

Capital cancellation shares.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Capital

Capital return purchase own shares.

Download
2019-05-28Capital

Capital cancellation shares.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-02-21Resolution

Resolution.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-10-09Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.