CAMBRIDGE & LONDON LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE & LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03394433

Incorporation date

27/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/06/2017
Notification of Maria Teresa Mirza as a person with significant control on 2017-06-21
dot icon29/06/2017
Notification of Kaiser Ali Mirza as a person with significant control on 2017-06-21
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Registration of charge 033944330002, created on 2016-07-12
dot icon13/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon13/07/2016
Director's details changed for Doctor Kaiser Ali Mirza on 2016-06-27
dot icon13/07/2016
Secretary's details changed for Mrs Maria Teresa Mirza on 2016-06-27
dot icon16/06/2016
Registration of charge 033944330001, created on 2016-06-14
dot icon25/05/2016
Appointment of Mr Jose Kaiser Tizon Mirza as a director on 2016-05-25
dot icon25/08/2015
Accounts for a dormant company made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon12/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon06/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for Maria Teresa Tizon Pan on 2013-06-27
dot icon20/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon03/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon22/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon08/07/2011
Director's details changed for Doctor Kaiser Ali Mirza on 2011-06-27
dot icon20/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon15/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon31/07/2009
Return made up to 27/06/09; full list of members
dot icon03/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon14/07/2008
Return made up to 27/06/08; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon18/07/2007
Return made up to 27/06/07; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon21/07/2006
Return made up to 27/06/06; full list of members
dot icon23/08/2005
Return made up to 27/06/05; full list of members
dot icon19/08/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon06/07/2004
Return made up to 27/06/04; full list of members
dot icon23/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon01/08/2002
Return made up to 27/06/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon01/08/2001
Accounts for a dormant company made up to 2001-06-30
dot icon01/08/2001
Return made up to 27/06/01; full list of members
dot icon19/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon04/07/2000
Return made up to 27/06/00; full list of members
dot icon15/12/1999
Accounts for a dormant company made up to 1999-06-30
dot icon08/09/1999
Registered office changed on 08/09/99 from: c/o crouch & co 19 norton road hove east sussex BN3 3BE
dot icon08/07/1999
Return made up to 27/06/99; no change of members
dot icon12/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon04/08/1998
Return made up to 27/06/98; full list of members
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon17/07/1998
Secretary resigned
dot icon04/07/1997
Director resigned
dot icon04/07/1997
Secretary resigned
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
New director appointed
dot icon27/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+105.92 % *

* during past year

Cash in Bank

£2,401.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.70K
-
0.00
1.17K
-
2022
2
47.11K
-
0.00
1.17K
-
2023
2
52.51K
-
0.00
2.40K
-
2023
2
52.51K
-
0.00
2.40K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

52.51K £Ascended11.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.40K £Ascended105.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Kaiser Ali Mirza
Director
27/06/1997 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/06/1997 - 26/06/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/06/1997 - 26/06/1997
36021
Mirza, Maria Teresa
Secretary
23/07/1998 - Present
2
Mirza, Jose Kaiser Tizon
Director
25/05/2016 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBRIDGE & LONDON LIMITED

CAMBRIDGE & LONDON LIMITED is an(a) Active company incorporated on 27/06/1997 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE & LONDON LIMITED?

toggle

CAMBRIDGE & LONDON LIMITED is currently Active. It was registered on 27/06/1997 .

Where is CAMBRIDGE & LONDON LIMITED located?

toggle

CAMBRIDGE & LONDON LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does CAMBRIDGE & LONDON LIMITED do?

toggle

CAMBRIDGE & LONDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAMBRIDGE & LONDON LIMITED have?

toggle

CAMBRIDGE & LONDON LIMITED had 2 employees in 2023.

What is the latest filing for CAMBRIDGE & LONDON LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.