106 CAMBRIDGE STREET LIMITED

Register to unlock more data on OkredoRegister

106 CAMBRIDGE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977348

Incorporation date

26/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

106 Cambridge Street Flat B, London, London SW1V 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon28/07/2025
Termination of appointment of Sara Maria Luisa Cattano as a director on 2025-07-23
dot icon19/07/2025
Appointment of Mr Nicolas Rousselet as a secretary on 2025-07-18
dot icon19/07/2025
Registered office address changed from C/O Sara Cattano 106G Cambridge Street London SW1V 4QG to 106 106 Cambridge Street Flat B London London SW1V 4QG on 2025-07-19
dot icon19/07/2025
Registered office address changed from 106 106 Cambridge Street Flat B London London SW1V 4QG United Kingdom to 106 Cambridge Street Flat B London London SW1V 4QG on 2025-07-19
dot icon19/07/2025
Termination of appointment of Sara Maria Luisa Cattano as a secretary on 2025-07-18
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Mr Nicolas Rousselet as a director on 2025-04-05
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon20/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon14/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Appointment of Professor Richard Eddy Field as a director on 2019-03-12
dot icon24/02/2019
Appointment of Sara Maria Luisa Cattano as a secretary on 2019-02-24
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon03/09/2018
Termination of appointment of Alexander John Frederick Garton as a director on 2018-09-03
dot icon03/09/2018
Termination of appointment of Alexander John Frederick Garton as a secretary on 2018-09-03
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-26 no member list
dot icon26/11/2015
Registered office address changed from 106E Cambridge Street London SW1V 4QG to C/O Sara Cattano 106G Cambridge Street London SW1V 4QG on 2015-11-26
dot icon04/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/11/2014
Annual return made up to 2014-11-26 no member list
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-26 no member list
dot icon27/11/2013
Director's details changed for Ms Sara Maria Luisa Cattano on 2011-05-07
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-26 no member list
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-26 no member list
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 no member list
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Sarah Goodchild as a director
dot icon26/11/2009
Annual return made up to 2009-11-26 no member list
dot icon26/11/2009
Director's details changed for Sarah Joanne Goodchild on 2009-11-26
dot icon26/11/2009
Director's details changed for Alexander John Frederick Garton on 2009-11-26
dot icon26/11/2009
Director's details changed for Sara Maria Luisa Cattano on 2009-11-26
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/12/2008
Annual return made up to 26/11/08
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/02/2008
Annual return made up to 26/11/07
dot icon15/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon23/11/2007
Secretary resigned;director resigned
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Registered office changed on 21/02/07 from: 106G cambridge street london SW1V 4QG
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon09/12/2006
Annual return made up to 26/11/06
dot icon07/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/12/2005
Annual return made up to 26/11/05
dot icon27/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/12/2004
Annual return made up to 26/11/04
dot icon18/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon11/06/2004
New director appointed
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
New director appointed
dot icon26/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rousselet, Nicolas
Director
05/04/2025 - Present
-
Cattano, Sara Maria Luisa
Director
10/01/2008 - 23/07/2025
-
Field, Richard Eddy, Professor
Director
12/03/2019 - Present
-
Rousselet, Nicolas
Secretary
18/07/2025 - Present
-
Cattano, Sara Maria Luisa
Secretary
24/02/2019 - 18/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 106 CAMBRIDGE STREET LIMITED

106 CAMBRIDGE STREET LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 106 Cambridge Street Flat B, London, London SW1V 4QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 106 CAMBRIDGE STREET LIMITED?

toggle

106 CAMBRIDGE STREET LIMITED is currently Active. It was registered on 26/11/2003 .

Where is 106 CAMBRIDGE STREET LIMITED located?

toggle

106 CAMBRIDGE STREET LIMITED is registered at 106 Cambridge Street Flat B, London, London SW1V 4QG.

What does 106 CAMBRIDGE STREET LIMITED do?

toggle

106 CAMBRIDGE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 106 CAMBRIDGE STREET LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-26 with no updates.