CAMBOURNE BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

CAMBOURNE BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618543

Incorporation date

19/08/1998

Size

Full

Contacts

Registered address

Registered address

South Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge CB23 6EACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon23/12/2025
Director's details changed for Anne Elizabeth Ainsworth on 2025-04-01
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon28/03/2025
Appointment of Jeffery Michael Membery as a director on 2025-03-18
dot icon28/03/2025
Termination of appointment of Peter John Maddock as a director on 2025-03-18
dot icon29/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon19/10/2023
Second filing of Confirmation Statement dated 2023-09-29
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon29/09/2022
Director's details changed for Anne Elizabeth Ainsworth on 2022-04-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon28/01/2022
Confirmation statement made on 2021-09-29 with updates
dot icon03/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-25
dot icon02/06/2021
Cessation of U and I (Projects) Limited as a person with significant control on 2021-05-25
dot icon02/06/2021
Termination of appointment of Chris Barton as a secretary on 2021-05-25
dot icon02/06/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-05-25
dot icon02/06/2021
Termination of appointment of Richard Upton as a director on 2021-05-25
dot icon02/06/2021
Notification of South Cambridgeshire District Council as a person with significant control on 2021-05-25
dot icon02/06/2021
Appointment of Peter John Maddock as a director on 2021-05-25
dot icon02/06/2021
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to South Cambridgeshire Hall Cambourne Business Park Cambourne Cambridge CB23 6EA on 2021-06-02
dot icon02/06/2021
Appointment of Anne Elizabeth Ainsworth as a director on 2021-05-25
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon09/09/2019
Second filing for the termination of James Simon Hesketh as a director
dot icon08/08/2019
Termination of appointment of James Simon Hesketh as a director on 2019-08-08
dot icon18/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon24/09/2018
Full accounts made up to 2018-02-28
dot icon14/12/2017
Withdrawal of a person with significant control statement on 2017-12-14
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/09/2017
Notification of U and I (Projects) Limited as a person with significant control on 2016-04-06
dot icon25/09/2017
Full accounts made up to 2017-02-28
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon07/09/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-09-07
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon09/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon01/02/2016
Appointment of James Simon Hesketh as a director on 2016-01-29
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon11/11/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon22/10/2014
Full accounts made up to 2014-02-28
dot icon11/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon16/04/2014
Director's details changed for Charles Julian Barwick on 2014-04-15
dot icon06/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Marcus Owen Shepherd on 2013-11-06
dot icon30/09/2013
Full accounts made up to 2013-02-28
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon08/10/2012
Director's details changed for Charles Julian Barwick on 2012-08-11
dot icon30/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon11/10/2011
Director's details changed for Charles Julian Barwick on 2011-09-29
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon05/09/2009
Return made up to 19/08/09; full list of members
dot icon16/07/2009
Director appointed graham prothero
dot icon16/07/2009
Director appointed matthew simon weiner
dot icon24/06/2009
Full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 19/08/08; full list of members
dot icon24/07/2008
Full accounts made up to 2006-12-31
dot icon05/12/2007
Auditor's resignation
dot icon26/09/2007
Return made up to 19/08/07; full list of members
dot icon14/11/2006
Return made up to 19/08/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Registered office changed on 30/03/06 from: portland house stag house london SW1E 5DS
dot icon16/11/2005
Return made up to 19/08/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 19/08/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Return made up to 19/08/03; full list of members
dot icon07/03/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 19/08/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Return made up to 19/08/01; full list of members
dot icon11/10/2000
Return made up to 19/08/00; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/1999
Return made up to 19/08/99; full list of members
dot icon27/05/1999
New director appointed
dot icon08/10/1998
New secretary appointed
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon28/09/1998
Registered office changed on 28/09/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon28/09/1998
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
Memorandum and Articles of Association
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon28/09/1998
Resolutions
dot icon10/09/1998
Certificate of change of name
dot icon19/08/1998
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
31/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.27M
-
0.00
5.23K
-
2022
0
353.23K
-
5.00K
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiner, Matthew Simon
Director
14/07/2009 - 25/05/2021
236
Upton, Richard
Director
08/02/2016 - 25/05/2021
255
Marx, Michael Henry
Director
24/09/1998 - 29/02/2016
207
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
19/08/1998 - 24/09/1998
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
19/08/1998 - 24/09/1998
1136

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 CAMBOURNE BUSINESS PARK LIMITED

CAMBOURNE BUSINESS PARK LIMITED is an(a) Active company incorporated on 19/08/1998 with the registered office located at South Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge CB23 6EA. There are currently 2 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 CAMBOURNE BUSINESS PARK LIMITED?

toggle

CAMBOURNE BUSINESS PARK LIMITED is currently Active. It was registered on 19/08/1998 .

Where is CAMBOURNE BUSINESS PARK LIMITED located?

toggle

CAMBOURNE BUSINESS PARK LIMITED is registered at South Cambridgeshire Hall Cambourne Business Park, Cambourne, Cambridge CB23 6EA.

What does CAMBOURNE BUSINESS PARK LIMITED do?

toggle

CAMBOURNE BUSINESS PARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBOURNE BUSINESS PARK LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.