CAMBRIDGE CAPITAL MARINE LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE CAPITAL MARINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310531

Incorporation date

12/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Savoy House, Savoy Circus, 78 Old Oak Common Lane, London W3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon23/07/2025
Change of details for Mr James Davies as a person with significant control on 2022-01-01
dot icon22/07/2025
Director's details changed for Mr James Davies on 2022-01-01
dot icon22/07/2025
Director's details changed for Mr Alistair Ian Wem on 2021-10-19
dot icon26/09/2024
Accounts for a dormant company made up to 2024-03-30
dot icon18/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon20/07/2022
Change of details for Mr James Toby Davies as a person with significant control on 2022-07-12
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Mr Alistair Ian Wem as a director on 2021-10-19
dot icon02/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon01/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon01/08/2017
Director's details changed for Mr James Davies on 2017-07-11
dot icon01/08/2017
Change of details for Mr James Toby Davies as a person with significant control on 2017-07-11
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Previous accounting period extended from 2015-12-29 to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon19/10/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon02/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr James Davies on 2014-07-10
dot icon02/09/2014
Secretary's details changed for Mr James Davies on 2014-07-10
dot icon24/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon13/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Secretariate Limited as a secretary on 2013-02-18
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Pankaj Krish Soni as a director on 2010-08-23
dot icon30/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon30/07/2010
Director's details changed for James Davies on 2010-07-12
dot icon02/07/2010
Appointment of Secretariate Limited as a secretary
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2009
Return made up to 12/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon19/08/2008
Return made up to 12/07/08; full list of members
dot icon12/04/2008
Ad 02/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon17/08/2007
Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Director resigned
dot icon12/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15,821.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.89K
-
0.00
15.69K
-
2022
0
11.73K
-
0.00
15.82K
-
2023
0
11.73K
-
0.00
15.82K
-
2023
0
11.73K
-
0.00
15.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.73K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.82K £Ascended0.00 % *

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
Wem, Alistair Ian
Director
19/10/2021 - Present
51
Mr James Davies
Director
12/07/2007 - Present
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE CAPITAL MARINE LTD

CAMBRIDGE CAPITAL MARINE LTD is an(a) Active company incorporated on 12/07/2007 with the registered office located at Savoy House, Savoy Circus, 78 Old Oak Common Lane, London W3 7DA. There are currently 2 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 CAMBRIDGE CAPITAL MARINE LTD?

toggle

CAMBRIDGE CAPITAL MARINE LTD is currently Active. It was registered on 12/07/2007 .

Where is CAMBRIDGE CAPITAL MARINE LTD located?

toggle

CAMBRIDGE CAPITAL MARINE LTD is registered at Savoy House, Savoy Circus, 78 Old Oak Common Lane, London W3 7DA.

What does CAMBRIDGE CAPITAL MARINE LTD do?

toggle

CAMBRIDGE CAPITAL MARINE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CAPITAL MARINE LTD?

toggle

The latest filing was on 04/11/2025: Accounts for a dormant company made up to 2025-03-31.