24-28 CAMBRIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

24-28 CAMBRIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07170301

Incorporation date

25/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

28c Cambridge Road, London SW11 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon26/03/2026
Registered office address changed from Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB United Kingdom to 28C Cambridge Road London SW11 4RR on 2026-03-26
dot icon17/03/2026
Appointment of Mr James Richards as a director on 2026-03-05
dot icon17/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon04/03/2026
Termination of appointment of Guven Demirel as a director on 2026-03-03
dot icon04/03/2026
Termination of appointment of Claire Freeland as a director on 2026-03-03
dot icon27/02/2026
Termination of appointment of Emily Lois Tulloch as a director on 2026-02-27
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon18/09/2023
Notification of a person with significant control statement
dot icon12/09/2023
Termination of appointment of Mary Ann Wingfield as a director on 2023-07-15
dot icon12/09/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-07-15
dot icon12/09/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-07-15
dot icon11/09/2023
Cessation of Emily Lois Tulloch as a person with significant control on 2023-07-15
dot icon11/09/2023
Termination of appointment of Charles Anthony Wollaston Baxter as a director on 2023-07-15
dot icon11/09/2023
Appointment of Claire Freeland as a director on 2023-07-15
dot icon11/09/2023
Appointment of Mr Jacob Clarke as a director on 2023-07-15
dot icon11/09/2023
Appointment of Dr Guven Demirel as a director on 2023-07-15
dot icon11/09/2023
Appointment of Mr Edward Chace Allnutt as a director on 2023-07-15
dot icon11/09/2023
Appointment of Mrs Rebecca Gomez as a director on 2023-07-15
dot icon11/09/2023
Appointment of Anna Schuesterl as a director on 2023-07-15
dot icon11/09/2023
Appointment of Mr George Christopher Norris Lee as a director on 2023-07-15
dot icon31/07/2023
Change of details for a person with significant control
dot icon28/07/2023
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2023-07-01
dot icon14/07/2023
Statement by Directors
dot icon14/07/2023
Resolutions
dot icon14/07/2023
Solvency Statement dated 04/07/23
dot icon14/07/2023
Statement of capital on 2023-07-14
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Sub-division of shares on 2023-05-30
dot icon17/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon17/06/2023
Memorandum and Articles of Association
dot icon20/04/2023
Micro company accounts made up to 2022-08-31
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon02/03/2022
Micro company accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-08-31
dot icon15/04/2021
Previous accounting period extended from 2020-08-28 to 2020-08-31
dot icon24/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon23/07/2020
Satisfaction of charge 1 in full
dot icon02/06/2020
Micro company accounts made up to 2019-08-31
dot icon12/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon31/10/2019
Registered office address changed from Convish Farm West Knoyle Warminster Wiltshire BA12 6AH United Kingdom to Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB on 2019-10-31
dot icon20/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon12/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon11/10/2018
Director's details changed for Mrs Mary Ann Wingfield on 2018-09-27
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon07/09/2017
Registered office address changed from 925 Finchley Road London NW11 7PE to Convish Farm West Knoyle Warminster Wiltshire BA12 6AH on 2017-09-07
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mrs Mary Ann Wingfield on 2015-03-02
dot icon02/03/2015
Director's details changed for Mrs Emily Lois Tulloch on 2015-03-02
dot icon28/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2014-02-25
dot icon18/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Director's details changed for Mr Charles Anthony Wollaston Baxter on 2013-04-16
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/11/2012
Previous accounting period extended from 2012-02-28 to 2012-08-28
dot icon16/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/03/2012
Registered office address changed from 1st Floor 16-18 Strutton Ground London SW1P 2HP on 2012-03-21
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon09/05/2011
Director's details changed for Emily Lois Tulloch on 2011-02-24
dot icon11/03/2010
Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2010-03-11
dot icon11/03/2010
Termination of appointment of Alex Levinger as a director
dot icon11/03/2010
Termination of appointment of Bb Secretarial Services Limited as a secretary
dot icon11/03/2010
Termination of appointment of Bb Directorship Services Limited as a director
dot icon11/03/2010
Appointment of Emily Lois Tulloch as a director
dot icon11/03/2010
Appointment of Mr Charles Anthony Wollaston Baxter as a director
dot icon11/03/2010
Appointment of Mrs Mary Ann Wingfield as a director
dot icon25/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.31K
-
0.00
-
-
2022
0
13.31K
-
0.00
-
-
2022
0
13.31K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.31K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BB DIRECTORSHIP SERVICES LIMITED
Corporate Director
25/02/2010 - 09/03/2010
9
Miss Claire Elizabeth Freeland
Director
15/07/2023 - 03/03/2026
15
BB SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/02/2010 - 09/03/2010
3
Wingfield, Mary Ann
Director
09/03/2010 - 15/07/2023
15
Tulloch, Emily Lois
Director
09/03/2010 - 27/02/2026
5

Persons with Significant Control

2
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 24-28 CAMBRIDGE ROAD LIMITED

24-28 CAMBRIDGE ROAD LIMITED is an(a) Active company incorporated on 25/02/2010 with the registered office located at 28c Cambridge Road, London SW11 4RR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 24-28 CAMBRIDGE ROAD LIMITED?

toggle

24-28 CAMBRIDGE ROAD LIMITED is currently Active. It was registered on 25/02/2010 .

Where is 24-28 CAMBRIDGE ROAD LIMITED located?

toggle

24-28 CAMBRIDGE ROAD LIMITED is registered at 28c Cambridge Road, London SW11 4RR.

What does 24-28 CAMBRIDGE ROAD LIMITED do?

toggle

24-28 CAMBRIDGE ROAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 24-28 CAMBRIDGE ROAD LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB United Kingdom to 28C Cambridge Road London SW11 4RR on 2026-03-26.