Company Information for 4CAMBRIDGE LIMITED
SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
10473812
Private Limited Company
Active |
Company Name | |
---|---|
4CAMBRIDGE LIMITED | |
Legal Registered Office | |
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
Company Number | 10473812 | |
---|---|---|
Company ID Number | 10473812 | |
Date formed | 2016-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 08/12/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 01:30:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT CHAPMAN |
||
STEPHEN MICHAEL PEAK |
||
JONATHAN RICHARD STANTON |
||
WARREN JAMES TILBURY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE PAST, PRESENT & FUTURE | Director | 2016-10-20 | CURRENT | 1929-05-25 | Active | |
THE CAMBRIDGE PRESERVATION SOCIETY LTD | Director | 2016-10-20 | CURRENT | 2010-02-05 | Active | |
KRESTON UK LIMITED | Director | 2008-05-23 | CURRENT | 2004-02-26 | Active | |
PETERS ELWORTHY & MOORE LIMITED | Director | 2005-06-03 | CURRENT | 1986-04-07 | Active | |
MANTIS CONSULTANTS LIMITED | Director | 1991-04-16 | CURRENT | 1990-04-17 | Active - Proposal to Strike off | |
PRISM ARCHITECTURAL EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-05-18 | CURRENT | 2010-04-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
03/04/24 STATEMENT OF CAPITAL GBP 112.5 | ||
CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Pirchase o own shares, approved 05/04/2023</ul> | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-04 GBP 108.00 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL PEAK | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR LAKE FALCONER | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Authority to purchase shares 26/01/2023</ul> | ||
Cancellation of shares. Statement of capital on 2023-01-26 GBP 117.00 | ||
Cancellation of shares. Statement of capital on 2023-01-26 GBP 117.00 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
SH06 | Cancellation of shares. Statement of capital on 2022-04-04 GBP 130.92 | |
RES10 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LAKE FALCONER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT CHAPMAN | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARD STANTON | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT CHAPMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
PSC07 | CESSATION OF WARREN JAMES TILBURY AS A PSC | |
PSC07 | CESSATION OF STEPHEN MICHAEL PEAK AS A PSC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 135 | |
SH01 | 06/04/17 STATEMENT OF CAPITAL GBP 135 | |
SH02 | Sub-division of shares on 2017-03-31 | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 31/03/2017 | |
AA01 | Previous accounting period shortened from 30/11/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD STANTON | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
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 4CAMBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 4CAMBRIDGE LIMITED are:
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. |