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

CAMBRIDGE AHEAD

1 ST JAMES COURT, ST. JAMES COURT WHITEFRIARS, NORWICH, NORFOLK, NR3 1RU,
Company Registration Number
08318067
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cambridge Ahead
CAMBRIDGE AHEAD was founded on 2012-12-04 and has its registered office in Norwich. The organisation's status is listed as "Active". Cambridge Ahead is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMBRIDGE AHEAD
 
Legal Registered Office
1 ST JAMES COURT
ST. JAMES COURT WHITEFRIARS
NORWICH
NORFOLK
NR3 1RU
Other companies in NR3
 
Filing Information
Company Number 08318067
Company ID Number 08318067
Date formed 2012-12-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB170491121  
Last Datalog update: 2023-12-05 22:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE AHEAD
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.
Companies with same name CAMBRIDGE AHEAD
The following companies were found which have the same name as CAMBRIDGE AHEAD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE TIMBER BUILDINGS LTD C/O BEGBIES TRAYNOR, TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Liquidation Company formed on the 2011-03-04
CAMBRIDGE HOUSE AA LIMITED HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE PR7 5PA Dissolved Company formed on the 2006-06-08
CAMBRIDGE ONLINE EDUCATION LTD SUITE 2 PIONEER HOUSE VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL Active Company formed on the 2008-05-16
CAMBRIDGE MEDTECH LTD. STIRLING HOUSE CAMBRIDGE INNOVATION PARK, DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9PB Active Company formed on the 2013-07-08
CAMBRIDGE PROSTHETICS LTD. Unit 3 Lion Works Station Road Whittlesford Cambridge CB22 4WL Active Company formed on the 2002-01-04
CAMBRIDGE ALGORITHMS LIMITED 28 THALES DRIVE ARNOLD NOTTINGHAM NG5 7NF Active - Proposal to Strike off Company formed on the 2007-02-13
CAMBRIDGE TILEWORKS LIMITED 11C KINGS PARADE CAMBRIDGE CAMBRIDGESHIRE CB2 1SJ Active Company formed on the 2009-12-08
CAMBRIDGE & BURY EAST LIMITED 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EA Active Company formed on the 1998-04-23
CAMBRIDGE & CO., LIMITED, 5 KILCAIRN ISLANDMAGEE LARNE BT40 3PJ Active Company formed on the 1910-10-18
CAMBRIDGE & COUNTIES BANK LIMITED CHARNWOOD COURT 5B NEW WALK LEICESTER LE1 6TE Active Company formed on the 2012-03-01
CAMBRIDGE & DISTRICT CITIZENS ADVICE BUREAU 66 DEVONSHIRE ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2BL Active Company formed on the 1996-04-26
CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED 72A THE MALTING THE MALTING RAMSEY HUNTINGDON PE26 1LZ Active Company formed on the 2011-05-23
CAMBRIDGE & LONDON LIMITED CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ Active Company formed on the 1997-06-27
CAMBRIDGE & WALDEN PROPERTIES LIMITED 63 STATION ROAD DULLINGHAM NEWMARKET SUFFOLK CB8 9UP Active Company formed on the 1987-04-06
CAMBRIDGE '99 CLUB LIMITED 115c Milton Road Cambridge CB4 1XE Active Company formed on the 1980-12-11
CAMBRIDGE (AUTO BULBS) LIMITED THE BARN BURY LANE MELBOURN ROYSTON SG8 6DF Active Company formed on the 1966-02-09
CAMBRIDGE (S) HAIRDRESSING LIMITED INNOVIA HOUSE MARISH WHARF ST MARYS ROAD MIDDLGEGREEN SLOUGH BERKSHIRE SL3 6DA Dissolved Company formed on the 2012-04-17
CAMBRIDGE 1 ADVISORS LIMITED NORFOLK HOUSE 4 STATION ROAD ST IVES CAMBS PE27 5AF Active - Proposal to Strike off Company formed on the 2013-06-25
CAMBRIDGE 1 PROPERTY MANAGEMENT LTD 41 KINGSTON STREET CAMBRIDGE CB1 2NU Dissolved Company formed on the 1999-02-26
CAMBRIDGE 105 FM RADIO LIMITED UNIT 9A 23- 25 GWYDIR STREET CAMBRIDGE CB1 2LG Active Company formed on the 2010-03-04

Company Officers of CAMBRIDGE AHEAD

Current Directors
Officer Role Date Appointed
JONATHAN GEORGE SHELTON AGAR
Director 2013-11-11
PAUL ALEXANDER BAILEY
Director 2013-11-11
NICHOLAS CECIL JOHN BEWES
Director 2013-11-11
JONATHAN BRAMWELL
Director 2013-12-16
GRAHAM STEPHEN BUDD
Director 2013-11-11
MATTHEW PETER DOMINIC BULLOCK
Director 2013-11-11
ROBERT EDWARD RUSSELL CARTER
Director 2013-11-11
DAVID DOUGLAS CLEEVELY
Director 2013-11-11
CHRISTOPHER FRANCIS EWBANK
Director 2013-11-11
ROBERT DAVID MARSHALL
Director 2013-11-11
IAIN GREGORY MARTIN
Director 2016-04-13
IAN PHILIP MATHER
Director 2013-09-02
DUNCAN JAMES MCCUNN
Director 2013-11-11
PATRICK LEO MCMAHON
Director 2013-11-11
JEREMY HENRY MOORE NEWSUM
Director 2012-12-04
JANE GILLIAN PATERSON-TODD
Director 2013-09-02
PAUL JONATHON SCHOFIELD
Director 2013-11-11
MICHAEL PETER SHAW
Director 2013-11-11
PETER JOHN TAYLOR
Director 2014-02-10
SVEN JURGEN TOPEL
Director 2013-11-11
ANDREW JAMES WILLIAMS
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG DAVID MCWILLIAM
Director 2016-04-25 2018-07-24
MARK TURNER
Director 2016-10-19 2018-02-01
JOHNNIE LEE SAM
Director 2015-06-18 2017-06-26
MARK EDWARD FARDELL
Director 2015-03-20 2017-04-21
ALEXANDER PETER BEVIS
Director 2014-03-01 2017-04-20
JONATHAN WILLIAM NICHOLLS
Director 2013-11-11 2016-04-22
RICHARD IAN POWELL
Director 2014-10-24 2016-04-22
MICHAEL PHILIP THORNE
Director 2013-11-11 2016-04-22
ANGELA LOUISE RUSHFORTH
Director 2013-12-16 2015-06-18
CLIVE DYLAN MORRIS
Director 2013-11-11 2015-05-11
STUART BRUCE NEWMAN
Director 2013-12-16 2015-03-12
RIAAN HENNING HODGSON
Director 2013-11-11 2014-11-14
MARTIN ST CLAIR ARMITAGE
Director 2013-11-11 2014-05-14
HENRIETTA TAMSIN EASTWOOD
Director 2012-12-04 2013-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GEORGE SHELTON AGAR ROYAL HOSPITAL SCHOOL ENTERPRISES LIMITED Director 2016-01-01 CURRENT 2008-03-31 Active
JONATHAN GEORGE SHELTON AGAR SUFFOLK COMMUNITY FOUNDATION Director 2015-05-29 CURRENT 2005-02-18 Active
JONATHAN GEORGE SHELTON AGAR BIRKETTS LEGAL SERVICES LIMITED Director 2013-06-01 CURRENT 1993-01-22 Active
NICHOLAS CECIL JOHN BEWES HPG GONVILLE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
NICHOLAS CECIL JOHN BEWES THE KINGHAM HILL TRUST Director 2016-11-30 CURRENT 1941-03-10 Active
NICHOLAS CECIL JOHN BEWES HOWARD LANGFORD LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS CECIL JOHN BEWES BEWES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
NICHOLAS CECIL JOHN BEWES HOWARD CAPITAL LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
NICHOLAS CECIL JOHN BEWES HPG DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD CAMBRIDGE LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
NICHOLAS CECIL JOHN BEWES HOWARD EQUITY HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD RESIDENTIAL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
NICHOLAS CECIL JOHN BEWES PROPERTY COMPANY (LIQUIDATE) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
NICHOLAS CECIL JOHN BEWES HOWARD SILBURY LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HPG HOUNSLOW LIMITED Director 2009-04-17 CURRENT 2009-04-17 Dissolved 2014-01-24
NICHOLAS CECIL JOHN BEWES HOWARD REGENT LIMITED Director 2008-10-09 CURRENT 2008-10-06 Active
NICHOLAS CECIL JOHN BEWES HPG STORTFORD LIMITED Director 2008-06-06 CURRENT 2008-06-02 Liquidation
NICHOLAS CECIL JOHN BEWES SHELFORD GOSPEL TRUST Director 2008-01-16 CURRENT 2008-01-16 Active
NICHOLAS CECIL JOHN BEWES HPG STEVENAGE LIMITED Director 2008-01-14 CURRENT 2008-01-11 Liquidation
NICHOLAS CECIL JOHN BEWES ADVANCED INTERIORS LIMITED Director 2007-05-31 CURRENT 1997-03-12 Dissolved 2016-11-21
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY SERVICES LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD INVESTMENT COMPANY LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active
NICHOLAS CECIL JOHN BEWES HOWARD VENTURES LIMITED Director 2006-10-06 CURRENT 2006-08-03 Active
NICHOLAS CECIL JOHN BEWES HOWARD CRESCENT LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD HAVERHILL LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
NICHOLAS CECIL JOHN BEWES BUSHMEAD MANAGEMENT COMPANY LIMITED Director 2002-11-27 CURRENT 1989-12-12 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES HOWARD STANSTED LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD GROVE LIMITED Director 2001-03-13 CURRENT 2001-03-13 Active
NICHOLAS CECIL JOHN BEWES HOWARD DEVELOPMENTS LTD Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES HOWARD LEWISHAM LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES HPG SAWSTON LIMITED Director 2000-12-06 CURRENT 1987-05-13 Dissolved 2017-02-15
NICHOLAS CECIL JOHN BEWES MEDIX UK NOMINEES LIMITED Director 2000-05-18 CURRENT 2000-05-15 Active
NICHOLAS CECIL JOHN BEWES AIRLITE FINANCE LIMITED Director 2000-05-02 CURRENT 1959-09-07 Active
NICHOLAS CECIL JOHN BEWES HOWARD (BUSHMEAD) LIMITED Director 1999-09-28 CURRENT 1993-05-17 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES CAEC HOWARD (ARKWRIGHT) LIMITED Director 1999-09-28 CURRENT 1987-04-27 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY LIMITED Director 1999-09-28 CURRENT 1985-11-18 Active
GRAHAM STEPHEN BUDD IOT-X LIMITED Director 2018-06-01 CURRENT 2013-11-19 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM HOLDINGS PLC Director 2018-04-09 CURRENT 2018-04-09 Active
GRAHAM STEPHEN BUDD SIMULITY LABS LIMITED Director 2017-07-03 CURRENT 2009-05-19 Active
GRAHAM STEPHEN BUDD SIMULITY ENTERPRISE LIMITED Director 2017-07-03 CURRENT 2016-09-26 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD NEXTG-COM LIMITED Director 2017-02-16 CURRENT 2008-08-18 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ALLINEA SOFTWARE LIMITED Director 2016-12-15 CURRENT 2009-04-06 Active
GRAHAM STEPHEN BUDD ARM ASIA INVESTMENT G.P. LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
GRAHAM STEPHEN BUDD APICAL LIMITED Director 2016-05-18 CURRENT 1999-01-26 Active
GRAHAM STEPHEN BUDD APICAL IMAGING LIMITED Director 2016-05-18 CURRENT 2012-02-14 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM TECHNOLOGY INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
GRAHAM STEPHEN BUDD GEOMERICS LIMITED Director 2013-12-12 CURRENT 2005-03-21 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM FINANCE OVERSEAS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM UK HOLDINGS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS ONE, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS TWO, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD SOS CHILDREN'S VILLAGES UK Director 2011-04-05 CURRENT 1997-04-07 Active
GRAHAM STEPHEN BUDD ARM LIMITED Director 2005-06-16 CURRENT 1990-11-12 Active
MATTHEW PETER DOMINIC BULLOCK ST EDMUND'S COLLEGE CAMBRIDGE Director 2014-10-01 CURRENT 1898-01-07 Active
MATTHEW PETER DOMINIC BULLOCK ED DEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 1999-04-07 Active
ROBERT EDWARD RUSSELL CARTER THE THURSFORD COLLECTION Director 2012-10-08 CURRENT 1976-09-28 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE NETWORK LIMITED Director 2014-12-08 CURRENT 1997-07-08 Active
DAVID DOUGLAS CLEEVELY RASPBERRY PI FOUNDATION Director 2014-09-09 CURRENT 2008-11-25 Active
DAVID DOUGLAS CLEEVELY VICO RESTAURANT LIMITED Director 2014-08-07 CURRENT 2014-08-07 Liquidation
DAVID DOUGLAS CLEEVELY CAMBRIDGE COMMUNICATION SYSTEMS LIMITED Director 2013-03-15 CURRENT 2010-05-27 In Administration
DAVID DOUGLAS CLEEVELY RASPBERRY PI LTD Director 2012-12-18 CURRENT 2012-09-10 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE SCIENCE ENTERPRISES LIMITED Director 2012-09-19 CURRENT 2011-03-30 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE SCIENCE CENTRE Director 2012-02-23 CURRENT 2012-02-23 Active
DAVID DOUGLAS CLEEVELY CONTROLLIS LIMITED Director 2010-11-11 CURRENT 2008-09-05 Active
DAVID DOUGLAS CLEEVELY BDL RESTAURANT LTD Director 2008-07-24 CURRENT 2007-05-01 Active
DAVID DOUGLAS CLEEVELY CAMBRIDGE WIRELESS LIMITED Director 2008-07-04 CURRENT 2008-03-11 Active
DAVID DOUGLAS CLEEVELY CRFS LIMITED Director 2007-09-05 CURRENT 2007-03-01 Active
DAVID DOUGLAS CLEEVELY SMARTCHEMISTRY GROUP LIMITED Director 2007-07-09 CURRENT 2002-09-30 Active
DAVID DOUGLAS CLEEVELY CLEEVELY & PARTNERS LTD Director 2004-08-06 CURRENT 2003-09-18 Active
CHRISTOPHER FRANCIS EWBANK SJCS INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHRISTOPHER FRANCIS EWBANK CURUFC Director 2016-03-16 CURRENT 2015-06-26 Active
CHRISTOPHER FRANCIS EWBANK GRACE (PAPER) LTD Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
CHRISTOPHER FRANCIS EWBANK AQUIVAR MANAGEMENT SERVICES LIMITED Director 2005-11-30 CURRENT 1983-02-07 Active
CHRISTOPHER FRANCIS EWBANK LOMAS DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 1993-01-19 Active
CHRISTOPHER FRANCIS EWBANK ST JOHN'S COLLEGE DEVELOPMENT LIMITED Director 2005-09-02 CURRENT 1993-07-09 Active
CHRISTOPHER FRANCIS EWBANK ST JOHN'S ENTERPRISES LIMITED Director 2005-09-02 CURRENT 1994-06-03 Active
CHRISTOPHER FRANCIS EWBANK AQUILA INVESTMENTS LIMITED Director 2005-05-27 CURRENT 1991-01-15 Active
IAIN GREGORY MARTIN LEGRA ACADEMY TRUST Director 2016-10-04 CURRENT 2012-05-11 Active
IAIN GREGORY MARTIN CAMBRIDGE NETWORK LIMITED Director 2016-07-05 CURRENT 1997-07-08 Active
PATRICK LEO MCMAHON BIDWELLS HOLDINGS LTD Director 2010-01-20 CURRENT 1987-03-12 Liquidation
PATRICK LEO MCMAHON COPEWELL LIMITED Director 2008-01-01 CURRENT 1979-01-11 Active
PATRICK LEO MCMAHON ST NICHOLAS STREET LTD Director 2005-11-03 CURRENT 2005-10-06 Dissolved 2015-09-15
PATRICK LEO MCMAHON RED DOG (IPSWICH) LIMITED Director 2005-10-13 CURRENT 2005-10-13 Dissolved 2015-06-23
JEREMY HENRY MOORE NEWSUM CAMBRIDGE LITERARY FESTIVAL LIMITED Director 2017-07-26 CURRENT 2008-05-21 Active
JANE GILLIAN PATERSON-TODD FORM THE FUTURE C.I.C. Director 2018-01-01 CURRENT 2015-06-20 Active
MICHAEL PETER SHAW STANSHORE LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active - Proposal to Strike off
PETER JOHN TAYLOR SPT LABTECH LIMITED Director 2015-06-26 CURRENT 1997-01-10 Active
PETER JOHN TAYLOR CAMBRIDGE LITERARY FESTIVAL LIMITED Director 2013-06-24 CURRENT 2008-05-21 Active
PETER JOHN TAYLOR PLARION LTD Director 2009-02-09 CURRENT 2009-01-19 Dissolved 2014-12-30
PETER JOHN TAYLOR CAMBRIDGE NETWORK LIMITED Director 2008-11-11 CURRENT 1997-07-08 Active
PETER JOHN TAYLOR TTP GROUP LIMITED Director 2000-12-18 CURRENT 1987-09-30 Active
SVEN JURGEN TOPEL SPACESHIP GROUP LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SVEN JURGEN TOPEL THE STEPHEN PERSE FOUNDATION Director 2015-03-26 CURRENT 2007-02-19 Active
SVEN JURGEN TOPEL CB1 MANAGEMENT COMPANY LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
SVEN JURGEN TOPEL BROOKGATE LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
SVEN JURGEN TOPEL BROOKGATE HOMES LIMITED Director 2008-04-29 CURRENT 2002-05-20 Active
SVEN JURGEN TOPEL BROOKGATE (HILLS ROAD) LIMITED Director 2007-02-05 CURRENT 2002-07-25 Active
SVEN JURGEN TOPEL BROOKGATE PROPERTY LIMITED Director 2007-02-05 CURRENT 1999-12-10 Active
SVEN JURGEN TOPEL ROSELEAD HOLDINGS LIMITED Director 2007-02-05 CURRENT 2000-09-25 Active
SVEN JURGEN TOPEL ROSELEAD (WATTISHAM) LIMITED Director 2007-02-05 CURRENT 2006-06-14 Active
SVEN JURGEN TOPEL BROOKGATE LAND LIMITED Director 2007-02-05 CURRENT 2000-01-27 Active
SVEN JURGEN TOPEL GREENWAYS (RAVENSWOOD) LIMITED Director 2007-02-05 CURRENT 2002-10-09 Active
SVEN JURGEN TOPEL GREENWAYS (HOLDINGS) LIMITED Director 2007-02-05 CURRENT 2003-02-17 Active
SVEN JURGEN TOPEL ROSELEAD LIMITED Director 2007-02-05 CURRENT 1999-04-29 Active
SVEN JURGEN TOPEL BROOKGATE DEVELOPMENT MANAGEMENT LIMITED Director 2007-02-05 CURRENT 2001-04-19 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
2024-03-03APPOINTMENT TERMINATED, DIRECTOR ANDY DAVID NEELY
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JANE GILLIAN PATERSON-TODD
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES PLANT
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-27AP01DIRECTOR APPOINTED JULIA LESLEY WILSON
2022-01-19APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM
2021-12-17Director's details changed for Mr Robert Edward Russell Carter on 2021-10-25
2021-12-17Director's details changed for Mr Robert Edward Russell Carter on 2021-10-25
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CH01Director's details changed for Mr Robert Edward Russell Carter on 2021-10-25
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22RES01ADOPT ARTICLES 22/11/21
2021-08-05CH01Director's details changed for Mr Jeremy Henry Moore Newsum on 2021-08-05
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-02AP01DIRECTOR APPOINTED KIRSTY JUDITH GILL
2021-02-01AP01DIRECTOR APPOINTED DR RICHARD FORBES ANTHONY
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-04AP01DIRECTOR APPOINTED PROFESSOR RODERICK EVAN WATKINS
2020-12-02AP01DIRECTOR APPOINTED CHRISTOPHER MARK HUTTON WALKINSHAW
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILLIAMS
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CECIL JOHN BEWES
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER DOMINIC BULLOCK
2020-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEO MCMAHON
2019-07-22AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-07-22AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP MATHER
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MARSHALL
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRAMWELL
2019-01-28AP01DIRECTOR APPOINTED HARRIET EMMA FEAR
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES PLANT
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHEN BUDD
2018-11-19RES01ADOPT ARTICLES 19/11/18
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GREGORY MARTIN
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID MCWILLIAM
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNIE LEE SAM
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEVIS
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARDELL
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP MATHER / 18/11/2016
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED CRAIG DAVID MCWILLIAM
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHERRETT
2016-11-07AP01DIRECTOR APPOINTED MR IAIN GREGORY MARTIN
2016-11-07AP01DIRECTOR APPOINTED MR MARK TURNER
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLLS
2016-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-12-07AR0104/12/15 NO MEMBER LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHFORTH
2015-08-27AP01DIRECTOR APPOINTED MR JOHNNIE LEE SAM
2015-08-20AP01DIRECTOR APPOINTED ANDREW JAMES WILLIAMS
2015-05-22AP01DIRECTOR APPOINTED MR MARK EDWARD FARDELL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MORRIS
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN JURGEN TÖPEL / 11/11/2013
2015-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEWMAN
2014-12-18AR0104/12/14 NO MEMBER LIST
2014-12-10AP01DIRECTOR APPOINTED MR DAVID WHERRETT
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMITAGE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RIAAN HODGSON
2014-11-26AP01DIRECTOR APPOINTED MR RICHARD IAN POWELL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERNON
2014-03-20AP01DIRECTOR APPOINTED MR ALEXANDER PETER BEVIS
2014-03-20AP01DIRECTOR APPOINTED MR PETER JOHN TAYLOR
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-10AP01DIRECTOR APPOINTED STUART BRUCE NEWMAN
2014-02-10AP01DIRECTOR APPOINTED PAUL JONATHON SCHOFIELD
2014-02-10AP01DIRECTOR APPOINTED MICHAEL PETER SHAW
2014-02-10AP01DIRECTOR APPOINTED PETER SEAN VERNON
2014-02-10AP01DIRECTOR APPOINTED CLIVE DYLAN MORRIS
2014-02-09AP01DIRECTOR APPOINTED MRS ANGELA LOUISE RUSHFORTH
2014-02-09AP01DIRECTOR APPOINTED JONATHAN BRAMWELL
2014-02-09AP01DIRECTOR APPOINTED MR ROBERT EDWARD RUSSELL CARTER
2014-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS EWBANK
2014-02-09AP01DIRECTOR APPOINTED MR PAUL ALEXANDER BAILEY
2014-02-09AP01DIRECTOR APPOINTED NICHOLAS CECIL JOHN BEWES
2014-02-09AP01DIRECTOR APPOINTED JONATHAN GEORGE SHELTON AGAR
2014-02-09AP01DIRECTOR APPOINTED SVEN JURGEN TÖPEL
2014-02-09AP01DIRECTOR APPOINTED DUNCAN JAMES MCCUNN
2014-02-09AP01DIRECTOR APPOINTED MR PATRICK LEO MCMAHON
2014-02-09AP01DIRECTOR APPOINTED MR MARTIN ST CLAIR ARMITAGE
2014-02-09AP01DIRECTOR APPOINTED RIAAN HENNING HODGSON
2014-02-09AP01DIRECTOR APPOINTED GRAHAM STEPHEN BUDD
2014-02-09AP01DIRECTOR APPOINTED PROFESSOR MICHAEL PHILIP THORNE
2014-02-09AP01DIRECTOR APPOINTED JONATHAN WILLIAM NICHOLLS
2014-02-09AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2014-02-09AP01DIRECTOR APPOINTED MATTHEW PETER DOMINIC BULLOCK
2014-02-09AP01DIRECTOR APPOINTED DR DAVID DOUGLAS CLEEVELY
2013-12-05AR0104/12/13 NO MEMBER LIST
2013-09-26AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-09-19AP01DIRECTOR APPOINTED IAN PHILIP MATHER
2013-09-19AP01DIRECTOR APPOINTED JANE GILLIAN PATERSON-TODD
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O MILLS & REEVE LLP BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CB2 1PH ENGLAND
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM THE GREEN HIGH STREET FOWLMERE ROYSTON HERTS SG8 7SS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA EASTWOOD
2012-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE AHEAD 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 AHEAD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE AHEAD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 AHEAD

Intangible Assets
Patents
We have not found any records of CAMBRIDGE AHEAD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE AHEAD
Trademarks
We have not found any records of CAMBRIDGE AHEAD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE AHEAD. 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 (94110 - Activities of business and employers membership organizations) as CAMBRIDGE AHEAD are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE AHEAD 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 AHEAD 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 AHEAD 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.