CAMBRIDGE AHEAD

Register to unlock more data on OkredoRegister

CAMBRIDGE AHEAD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08318067

Incorporation date

04/12/2012

Size

Small

Contacts

Registered address

Registered address

Botanic House, 100 Hills Road, Cambridge CB2 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon02/07/2025
Accounts for a small company made up to 2024-09-30
dot icon27/02/2025
Appointment of Paul Nicholas Williamson as a director on 2025-02-07
dot icon13/01/2025
Registered office address changed from Botanic House 98-100 Hills Road Cambridge United Kingdom CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge CB2 1PH on 2025-01-13
dot icon10/01/2025
Registered office address changed from 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU to Botanic House 98-100 Hills Road Cambridge United Kingdom CB2 2JY on 2025-01-10
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon19/11/2024
Termination of appointment of Kirsty Judith Gill as a director on 2024-11-19
dot icon10/06/2024
Accounts for a small company made up to 2023-09-30
dot icon09/05/2024
Appointment of Daniel Adrian Kristoff Thorp as a director on 2024-04-24
dot icon09/05/2024
Appointment of Professor Deborah Anne Prentice as a director on 2024-04-24
dot icon03/03/2024
Termination of appointment of Andy David Neely as a director on 2024-02-29
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon17/11/2023
Appointment of Mr Hans Joseph Russell Pung as a director on 2023-11-07
dot icon26/10/2023
Termination of appointment of David Douglas Cleevely as a director on 2023-10-25
dot icon07/07/2023
Termination of appointment of Jane Gillian Paterson-Todd as a director on 2023-06-29
dot icon16/06/2023
Accounts for a small company made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon04/12/2022
Termination of appointment of Duncan James Mccunn as a director on 2022-10-18
dot icon22/11/2022
Appointment of Andrew James Brown as a director on 2022-11-10
dot icon22/11/2022
Appointment of Andrew James Williams as a director on 2022-11-10
dot icon28/09/2022
Termination of appointment of Alexander Charles Plant as a director on 2022-09-22
dot icon09/06/2022
Accounts for a small company made up to 2021-09-30
dot icon27/04/2022
Appointment of Julia Lesley Wilson as a director on 2022-04-12
dot icon19/01/2022
Termination of appointment of Jeremy Henry Moore Newsum as a director on 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon17/12/2021
Director's details changed for Mr Robert Edward Russell Carter on 2021-10-25
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon05/08/2021
Director's details changed for Mr Jeremy Henry Moore Newsum on 2021-08-05
dot icon24/06/2021
Accounts for a small company made up to 2020-09-30
dot icon02/02/2021
Appointment of Kirsty Judith Gill as a director on 2021-01-20
dot icon01/02/2021
Appointment of Dr Richard Forbes Anthony as a director on 2020-12-08
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon04/12/2020
Appointment of Professor Roderick Evan Watkins as a director on 2020-02-24
dot icon02/12/2020
Appointment of Christopher Mark Hutton Walkinshaw as a director on 2020-11-11
dot icon01/12/2020
Termination of appointment of Andrew James Williams as a director on 2020-11-07
dot icon22/10/2020
Termination of appointment of Nicholas Cecil John Bewes as a director on 2020-10-21
dot icon21/09/2020
Termination of appointment of Matthew Peter Dominic Bullock as a director on 2020-09-14
dot icon05/06/2020
Accounts for a small company made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2019
Termination of appointment of Patrick Leo Mcmahon as a director on 2019-11-19
dot icon22/07/2019
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon22/07/2019
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon05/06/2019
Accounts for a small company made up to 2018-09-30
dot icon28/03/2019
Termination of appointment of Ian Philip Mather as a director on 2018-10-30
dot icon22/02/2019
Termination of appointment of Robert David Marshall as a director on 2018-10-30
dot icon22/02/2019
Termination of appointment of Peter John Taylor as a director on 2018-10-30
dot icon28/01/2019
Termination of appointment of Jonathan Bramwell as a director on 2018-10-30
dot icon28/01/2019
Appointment of Harriet Emma Fear as a director on 2019-01-01
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/12/2018
Appointment of Andrew David Neely as a director on 2018-11-16
dot icon05/12/2018
Appointment of Mr Alexander Charles Plant as a director on 2018-11-16
dot icon05/12/2018
Termination of appointment of Graham Stephen Budd as a director on 2018-10-30
dot icon05/12/2018
Termination of appointment of Paul Alexander Bailey as a director on 2018-10-30
dot icon05/12/2018
Termination of appointment of Jonathan George Shelton Agar as a director on 2018-10-30
dot icon05/12/2018
Termination of appointment of Christopher Francis Ewbank as a director on 2018-10-30
dot icon05/12/2018
Termination of appointment of Sven Jurgen Topel as a director on 2018-10-30
dot icon05/12/2018
Termination of appointment of Paul Jonathon Schofield as a director on 2018-10-30
dot icon05/12/2018
Termination of appointment of Michael Peter Shaw as a director on 2018-10-30
dot icon19/11/2018
Resolutions
dot icon01/11/2018
Termination of appointment of Iain Gregory Martin as a director on 2018-10-19
dot icon25/07/2018
Termination of appointment of Craig David Mcwilliam as a director on 2018-07-24
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon08/02/2018
Termination of appointment of Mark Turner as a director on 2018-02-01
dot icon14/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon27/06/2017
Termination of appointment of Johnnie Lee Sam as a director on 2017-06-26
dot icon25/04/2017
Termination of appointment of Mark Edward Fardell as a director on 2017-04-21
dot icon25/04/2017
Termination of appointment of Alexander Peter Bevis as a director on 2017-04-20
dot icon25/01/2017
Director's details changed for Mr Ian Philip Mather on 2016-11-18
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon07/11/2016
Appointment of Craig David Mcwilliam as a director on 2016-04-25
dot icon07/11/2016
Termination of appointment of David Wherrett as a director on 2016-10-19
dot icon07/11/2016
Appointment of Mr Iain Gregory Martin as a director on 2016-04-13
dot icon07/11/2016
Appointment of Mr Mark Turner as a director on 2016-10-19
dot icon07/11/2016
Termination of appointment of Jonathan William Nicholls as a director on 2016-04-22
dot icon07/11/2016
Termination of appointment of Richard Ian Powell as a director on 2016-04-22
dot icon07/11/2016
Termination of appointment of Michael Philip Thorne as a director on 2016-04-22
dot icon15/06/2016
Accounts for a small company made up to 2015-09-30
dot icon07/12/2015
Annual return made up to 2015-12-04 no member list
dot icon27/08/2015
Appointment of Mr Johnnie Lee Sam as a director on 2015-06-18
dot icon27/08/2015
Termination of appointment of Angela Louise Rushforth as a director on 2015-06-18
dot icon20/08/2015
Appointment of Andrew James Williams as a director on 2015-05-11
dot icon22/05/2015
Appointment of Mr Mark Edward Fardell as a director on 2015-03-20
dot icon22/05/2015
Termination of appointment of Clive Dylan Morris as a director on 2015-05-11
dot icon19/05/2015
Director's details changed for Sven Jurgen Töpel on 2013-11-11
dot icon24/03/2015
Accounts for a small company made up to 2014-09-30
dot icon13/03/2015
Termination of appointment of Stuart Bruce Newman as a director on 2015-03-12
dot icon18/12/2014
Annual return made up to 2014-12-04 no member list
dot icon10/12/2014
Appointment of Mr David Wherrett as a director on 2014-10-24
dot icon02/12/2014
Termination of appointment of Martin St Clair Armitage as a director on 2014-05-14
dot icon26/11/2014
Termination of appointment of Riaan Henning Hodgson as a director on 2014-11-14
dot icon26/11/2014
Appointment of Mr Richard Ian Powell as a director on 2014-10-24
dot icon11/11/2014
Termination of appointment of Peter Sean Vernon as a director on 2014-11-05
dot icon20/03/2014
Appointment of Mr Alexander Peter Bevis as a director on 2014-03-01
dot icon20/03/2014
Appointment of Mr Peter John Taylor as a director on 2014-02-10
dot icon21/02/2014
Accounts made up to 2013-09-30
dot icon10/02/2014
Appointment of Stuart Bruce Newman as a director on 2013-12-16
dot icon10/02/2014
Appointment of Paul Jonathon Schofield as a director on 2013-11-11
dot icon10/02/2014
Appointment of Michael Peter Shaw as a director on 2013-11-11
dot icon10/02/2014
Appointment of Peter Sean Vernon as a director on 2013-11-11
dot icon10/02/2014
Appointment of Clive Dylan Morris as a director on 2013-11-11
dot icon09/02/2014
Appointment of Jonathan Bramwell as a director on 2013-12-16
dot icon09/02/2014
Appointment of Mrs Angela Louise Rushforth as a director on 2013-12-16
dot icon09/02/2014
Appointment of Mr Paul Alexander Bailey as a director on 2013-11-11
dot icon09/02/2014
Appointment of Jonathan George Shelton Agar as a director on 2013-11-11
dot icon09/02/2014
Appointment of Mr Robert Edward Russell Carter as a director on 2013-11-11
dot icon09/02/2014
Appointment of Mr Christopher Francis Ewbank as a director on 2013-11-11
dot icon09/02/2014
Appointment of Nicholas Cecil John Bewes as a director on 2013-11-11
dot icon09/02/2014
Appointment of Sven Jurgen Töpel as a director on 2013-11-11
dot icon09/02/2014
Appointment of Duncan James Mccunn as a director on 2013-11-11
dot icon09/02/2014
Appointment of Mr Martin St Clair Armitage as a director on 2013-11-11
dot icon09/02/2014
Appointment of Mr Patrick Leo Mcmahon as a director on 2013-11-11
dot icon09/02/2014
Appointment of Graham Stephen Budd as a director on 2013-11-11
dot icon09/02/2014
Appointment of Riaan Henning Hodgson as a director on 2013-11-11
dot icon09/02/2014
Appointment of Professor Michael Philip Thorne as a director on 2013-11-11
dot icon09/02/2014
Appointment of Jonathan William Nicholls as a director on 2013-11-11
dot icon09/02/2014
Appointment of Mr Robert David Marshall as a director on 2013-11-11
dot icon09/02/2014
Appointment of Matthew Peter Dominic Bullock as a director on 2013-11-11
dot icon09/02/2014
Appointment of Dr David Douglas Cleevely as a director on 2013-11-11
dot icon05/12/2013
Annual return made up to 2013-12-04 no member list
dot icon26/09/2013
Current accounting period shortened from 2013-12-31 to 2013-09-30
dot icon19/09/2013
Appointment of Ian Philip Mather as a director on 2013-09-02
dot icon19/09/2013
Appointment of Jane Gillian Paterson-Todd as a director on 2013-09-02
dot icon19/09/2013
Registered office address changed from C/O Mills & Reeve Llp Botanic House 100 Hills Road Cambridge CB2 1PH England on 2013-09-19
dot icon13/03/2013
Registered office address changed from The Green High Street Fowlmere Royston Herts SG8 7SS on 2013-03-13
dot icon13/03/2013
Termination of appointment of Henrietta Tamsin Eastwood as a director on 2013-03-01
dot icon04/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
205.56K
-
0.00
345.73K
-
2022
5
230.32K
-
0.00
433.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushforth, Angela Louise
Director
16/12/2013 - 18/06/2015
13
Brown, Andrew James
Director
10/11/2022 - Present
3
Budd, Graham Stephen
Director
11/11/2013 - 30/10/2018
30
Cleevely, David Douglas
Director
11/11/2013 - 25/10/2023
21
Williams, Andrew James, Dr
Director
11/05/2015 - 07/11/2020
4

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 CAMBRIDGE AHEAD

CAMBRIDGE AHEAD is an(a) Active company incorporated on 04/12/2012 with the registered office located at Botanic House, 100 Hills Road, Cambridge CB2 1PH. There are currently 12 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 CAMBRIDGE AHEAD?

toggle

CAMBRIDGE AHEAD is currently Active. It was registered on 04/12/2012 .

Where is CAMBRIDGE AHEAD located?

toggle

CAMBRIDGE AHEAD is registered at Botanic House, 100 Hills Road, Cambridge CB2 1PH.

What does CAMBRIDGE AHEAD do?

toggle

CAMBRIDGE AHEAD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE AHEAD?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-04 with no updates.