CAMBIUM CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CAMBIUM CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06534070

Incorporation date

13/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Colway Lane, Lyme Regis, Dorset DT7 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2008)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/03/2024
Notification of Zoe Swan as a person with significant control on 2024-03-13
dot icon20/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon18/03/2024
Cessation of Mark Swan as a person with significant control on 2024-03-13
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-04-30
dot icon15/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon18/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon04/03/2014
Appointment of Mr Mark Swan as a director
dot icon04/03/2014
Termination of appointment of Zoe Swan as a director
dot icon04/03/2014
Termination of appointment of Mark Swan as a secretary
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon06/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon11/06/2010
Certificate of change of name
dot icon11/06/2010
Change of name notice
dot icon04/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon04/06/2010
Appointment of Mrs Zoe Swan as a director
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Registered office address changed from C/O Albert Goodman Hendford Manor Yeovil BA20 1UN on 2010-06-04
dot icon04/06/2010
Termination of appointment of Jeremy Broad as a director
dot icon04/06/2010
Termination of appointment of Jeremy Broad as a secretary
dot icon04/06/2010
Appointment of Mr Mark Swan as a secretary
dot icon09/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon10/04/2009
Return made up to 13/03/09; full list of members
dot icon09/12/2008
Director and secretary appointed jeremy vincent broad
dot icon19/09/2008
Appointment terminated director corporate appointments LIMITED
dot icon18/09/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon15/05/2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon13/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.81K
-
0.00
-
-
2022
1
4.86K
-
0.00
-
-
2022
1
4.86K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.86K £Ascended72.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broad, Jeremy Vincent
Secretary
13/03/2008 - 13/03/2010
1
Swan, Mark
Director
01/04/2013 - Present
4

Persons with Significant Control

3
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 CAMBIUM CONNECTIONS LIMITED

CAMBIUM CONNECTIONS LIMITED is an(a) Active company incorporated on 13/03/2008 with the registered office located at 3 Colway Lane, Lyme Regis, Dorset DT7 3HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBIUM CONNECTIONS LIMITED?

toggle

CAMBIUM CONNECTIONS LIMITED is currently Active. It was registered on 13/03/2008 .

Where is CAMBIUM CONNECTIONS LIMITED located?

toggle

CAMBIUM CONNECTIONS LIMITED is registered at 3 Colway Lane, Lyme Regis, Dorset DT7 3HJ.

What does CAMBIUM CONNECTIONS LIMITED do?

toggle

CAMBIUM CONNECTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CAMBIUM CONNECTIONS LIMITED have?

toggle

CAMBIUM CONNECTIONS LIMITED had 1 employees in 2022.

What is the latest filing for CAMBIUM CONNECTIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.