Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE ALGORITHMICA LIMITED
Company Information for

CAMBRIDGE ALGORITHMICA LIMITED

9 OAKDENE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BZ,
Company Registration Number
02287554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cambridge Algorithmica Ltd
CAMBRIDGE ALGORITHMICA LIMITED was founded on 1988-08-17 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active - Proposal to Strike off". Cambridge Algorithmica Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMBRIDGE ALGORITHMICA LIMITED
 
Legal Registered Office
9 OAKDENE
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2BZ
Other companies in HP9
 
Filing Information
Company Number 02287554
Company ID Number 02287554
Date formed 1988-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB493257520  
Last Datalog update: 2023-09-05 18:16:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE ALGORITHMICA LIMITED

Current Directors
Officer Role Date Appointed
NIGEL CHARLES SEDGWICK
Company Secretary 1992-03-18
JENNIFER CAROLINE NEWTON
Director 1992-03-18
NIGEL CHARLES SEDGWICK
Director 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL CHARLES SEDGWICK PRIDE HILL HOUSE MANAGEMENT LIMITED Director 2016-09-07 CURRENT 2014-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-29Application to strike the company off the register
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAROLINE NEWTON
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-04-01PSC07CESSATION OF JENNIFER CAROLINE NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 30102
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 30102
2016-03-25AR0118/03/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-05LATEST SOC05/04/15 STATEMENT OF CAPITAL;GBP 30102
2015-04-05AR0118/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 30102
2014-04-22AR0118/03/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0118/03/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0118/03/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-04AR0118/03/11 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0118/03/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES SEDGWICK / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CAROLINE NEWTON / 01/10/2009
2009-10-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aReturn made up to 18/03/09; full list of members
2008-10-31AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: C/O WHITMARSH STERLAND CHARTERED ACCOUNTANTS 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA
2004-06-11363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-28363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-08363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-22363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-04-14363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-07-30363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-04-15363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-04-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-24363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-04-19363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1996-03-24288DIRECTOR'S PARTICULARS CHANGED
1996-03-24287REGISTERED OFFICE CHANGED ON 24/03/96 FROM: SARACENS 2 FOWLMERE ROAD THRIPLOW ROYSTON HERTS SG8 7QU
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-19288SECRETARY'S PARTICULARS CHANGED
1995-03-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-03-23363sRETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS
1994-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-04-20363sRETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS
1993-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-05363sRETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS
1993-03-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-04-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-10363sRETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS
1992-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/92
1992-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-06-12363aRETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS
1991-05-20363aRETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1991-05-20AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-1288(2)RAD 12/11/90--------- £ SI 30000@1=30000 £ IC 102/30102
1990-03-22363RETURN MADE UP TO 18/03/90; FULL LIST OF MEMBERS
1990-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-01-10395PARTICULARS OF MORTGAGE/CHARGE
1989-02-02PUC 2WD 13/01/89 AD 30/12/88--------- £ SI 98@1=98 £ IC 2/100
1989-01-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1988-10-18287REGISTERED OFFICE CHANGED ON 18/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE ALGORITHMICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE ALGORITHMICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-01-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE ALGORITHMICA LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE ALGORITHMICA LIMITED registering or being granted any patents
Domain Names

CAMBRIDGE ALGORITHMICA LIMITED owns 1 domain names.

camalg.co.uk  

Trademarks
We have not found any records of CAMBRIDGE ALGORITHMICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE ALGORITHMICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CAMBRIDGE ALGORITHMICA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ALGORITHMICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE ALGORITHMICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE ALGORITHMICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.