CAMBRIDGE CARBON FOOTPRINT LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE CARBON FOOTPRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05750297

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bike Depot, Cowley Road, Cambridge CB4 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon27/05/2025
Appointment of Ms Janet Diana Swadling as a director on 2025-05-21
dot icon10/12/2024
Termination of appointment of Elizabeth Ann Ursula Peachey as a director on 2024-11-28
dot icon10/12/2024
Appointment of Miss Stacey Ruggles as a director on 2024-11-28
dot icon10/12/2024
Appointment of Dr Clare Dyer-Smith as a director on 2024-11-28
dot icon16/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon25/05/2024
Termination of appointment of William Mackenzie Mcvey as a director on 2024-05-23
dot icon25/05/2024
Termination of appointment of Heather Jennifer Plumpton as a director on 2024-05-23
dot icon24/11/2023
Termination of appointment of Thomas Kingwell Bragg as a director on 2023-11-23
dot icon24/11/2023
Termination of appointment of Beverley Anne Sedley as a director on 2023-11-23
dot icon24/11/2023
Appointment of Mr Edward Coulman-Cook as a director on 2023-11-23
dot icon08/11/2023
Appointment of Mrs Kirsten Danielle Newble as a director on 2023-10-26
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of Edmund Michael Emrys Spanner as a director on 2023-09-19
dot icon25/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon09/02/2023
Appointment of Mr Alexander William Mark Chidley as a director on 2023-02-02
dot icon09/02/2023
Appointment of Mr Edmund Michael Emrys Spanner as a director on 2023-02-02
dot icon12/12/2022
Termination of appointment of Clare Jane Watters as a director on 2022-12-06
dot icon12/12/2022
Appointment of Ms Heather Jennifer Plumpton as a director on 2022-12-07
dot icon12/12/2022
Appointment of Mr Iain James Smith as a director on 2022-12-07
dot icon29/09/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon25/09/2022
Appointment of Mr Shaun David Lindsay as a director on 2022-09-22
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon18/07/2022
Termination of appointment of Christopher Mark Carter as a director on 2022-07-14
dot icon18/07/2022
Termination of appointment of Sarah Catherine Whitebread as a director on 2022-05-26
dot icon23/03/2022
Termination of appointment of Barbara Jane Heal as a director on 2022-03-15
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Appointment of Mr Christopher Mark Carter as a director on 2021-12-02
dot icon07/12/2021
Director's details changed for Beverely Anne Sedley on 2021-12-07
dot icon07/12/2021
Director's details changed for Mr Thomas Kingwell Bragg on 2021-12-07
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2021
Termination of appointment of Katharine Smith as a director on 2021-01-28
dot icon04/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon30/06/2020
Termination of appointment of Oliver Rory O'donoghue as a director on 2020-06-27
dot icon15/04/2020
Appointment of Ms Clare Jane Watters as a director on 2020-04-06
dot icon04/12/2019
Appointment of Mr Oliver Rory O'donoghue as a director on 2019-11-28
dot icon04/12/2019
Appointment of Ms Elizabeth Ann Ursula Peachey as a director on 2019-11-28
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon30/07/2019
Appointment of Ms Nicole Dang as a director on 2019-07-25
dot icon09/07/2019
Termination of appointment of Alice Mairi Elise Collier as a director on 2019-07-02
dot icon06/11/2018
Appointment of Mr William Mackenzie Mcvey as a director on 2018-10-24
dot icon27/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Termination of appointment of Yun Zheng as a director on 2018-02-14
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Director's details changed for Ms Alice Mairi Elise Collier on 2017-09-11
dot icon13/09/2017
Appointment of Ms Yun Zheng as a director on 2017-09-11
dot icon08/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon20/05/2017
Appointment of Ms Alice Mairi Elise Collier as a director on 2017-05-15
dot icon18/05/2017
Registered office address changed from 6 Eltisley Avenue Cambridge CB3 9JG to The Bike Depot Cowley Road Cambridge CB4 0DL on 2017-05-18
dot icon18/05/2017
Termination of appointment of Jane Frank as a director on 2017-05-04
dot icon18/05/2017
Termination of appointment of Suzanne Clare Goldsmith as a director on 2017-05-04
dot icon18/05/2017
Termination of appointment of Suzanne Clare Goldsmith as a secretary on 2017-05-04
dot icon20/04/2017
Register inspection address has been changed from The Wharf Hooper Street Cambridge CB1 2NZ England to Bidder Building Cowley Road Cambridge CB4 0DL
dot icon19/04/2017
Confirmation statement made on 2016-07-21 with updates
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/06/2016
Appointment of Mrs Suzanne Clare Goldsmith as a secretary on 2016-05-12
dot icon22/03/2016
Annual return made up to 2016-03-21 no member list
dot icon16/09/2015
Appointment of Ms Sarah Catherine Whitebread as a director on 2015-09-14
dot icon05/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/07/2015
Termination of appointment of Hoang Duy Nguyen as a director on 2015-06-24
dot icon27/04/2015
Termination of appointment of Carolyn Robertson Moody as a director on 2015-04-25
dot icon25/03/2015
Annual return made up to 2015-03-21 no member list
dot icon02/03/2015
Appointment of Mrs Suzanne Clare Goldsmith as a director on 2015-02-26
dot icon02/03/2015
Termination of appointment of Vanessa Holzer as a director on 2015-02-26
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/09/2014
Register inspection address has been changed from Citylife House Sturton Street Cambridge CB1 2QF England to The Wharf Hooper Street Cambridge CB1 2NZ
dot icon20/05/2014
Appointment of Ms Vanessa Holzer as a director
dot icon19/05/2014
Appointment of Mr Hoang Duy Nguyen as a director
dot icon19/05/2014
Appointment of Mrs Jane Frank as a director
dot icon08/04/2014
Termination of appointment of Jonathan Salter as a director
dot icon04/04/2014
Annual return made up to 2014-03-21 no member list
dot icon13/02/2014
Appointment of Mr Jonathan Mark Salter as a director
dot icon13/02/2014
Termination of appointment of Ian Collins as a director
dot icon03/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/05/2013
Register inspection address has been changed from Future Business (Cambridge City Fc) Milton Road Cambridge CB4 1UY United Kingdom
dot icon13/05/2013
Appointment of Ms Katharine Smith as a director
dot icon10/05/2013
Appointment of Dr Barbara Jane Heal as a director
dot icon04/04/2013
Annual return made up to 2013-03-21 no member list
dot icon04/04/2013
Termination of appointment of Helen Karapandzic as a director
dot icon04/04/2013
Director's details changed for Ms Carolyn Robertson Moody on 2011-12-15
dot icon04/04/2013
Termination of appointment of Beverely Sedley as a director
dot icon04/04/2013
Termination of appointment of Helen Karapandzic as a director
dot icon18/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/10/2012
Appointment of Beverley Anne Sedley as a director
dot icon03/10/2012
Termination of appointment of Paul Bearpark as a director
dot icon21/03/2012
Annual return made up to 2012-03-21 no member list
dot icon21/03/2012
Register inspection address has been changed from Citylife Social Enterprise Centre 182-190 Newmarket Road Cambridge Cambs CB5 8HE United Kingdom
dot icon31/10/2011
Appointment of Mrs Helen Karapandzic as a director
dot icon01/09/2011
Appointment of Mr Ian Peter Collins as a director
dot icon06/07/2011
Registered office address changed from Unit 1a Tenison Road Cambridge Cambs CB1 2RY United Kingdom on 2011-07-06
dot icon17/06/2011
Appointment of Ms Carolyn Robertson Moody as a director
dot icon09/06/2011
Registered office address changed from 113 Gwydir Street Cambridge CB1 2LG on 2011-06-09
dot icon08/06/2011
Termination of appointment of Rosemary Randall as a secretary
dot icon08/06/2011
Termination of appointment of Andrew Brown as a director
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/04/2011
Annual return made up to 2011-03-21 no member list
dot icon31/08/2010
Appointment of Mr Paul Joseph Bearpark as a director
dot icon17/06/2010
Accounts for a small company made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-03-21 no member list
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Register inspection address has been changed
dot icon07/05/2010
Director's details changed for Gillian Kent on 2010-03-21
dot icon07/05/2010
Director's details changed for Andrew Jeremey Brown on 2010-03-21
dot icon07/05/2010
Termination of appointment of Gillian Kent as a director
dot icon10/02/2010
Appointment of Beverely Anne Sedley as a director
dot icon19/05/2009
Annual return made up to 21/03/09
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Resolutions
dot icon20/11/2008
Resolutions
dot icon17/11/2008
Appointment terminated director rosemary randall
dot icon17/11/2008
Secretary appointed ms rosemary elizabeth randall
dot icon17/11/2008
Appointment terminated secretary gillian kent
dot icon11/11/2008
Director appointed mr thomas kingwell bragg
dot icon29/10/2008
Annual return made up to 21/03/08
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/06/2007
Annual return made up to 21/03/07
dot icon13/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
Secretary resigned
dot icon04/07/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon21/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Shaun David
Director
22/09/2022 - Present
1
Swadling, Janet Diana
Director
21/05/2025 - Present
27
Mcvey, William Mackenzie
Director
24/10/2018 - 23/05/2024
2
Sedley, Beverley Anne
Director
30/11/2009 - 23/11/2023
2
Bragg, Thomas Kingwell
Director
31/10/2008 - 23/11/2023
3

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 CARBON FOOTPRINT LTD

CAMBRIDGE CARBON FOOTPRINT LTD is an(a) Active company incorporated on 21/03/2006 with the registered office located at The Bike Depot, Cowley Road, Cambridge CB4 0DL. There are currently 9 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 CARBON FOOTPRINT LTD?

toggle

CAMBRIDGE CARBON FOOTPRINT LTD is currently Active. It was registered on 21/03/2006 .

Where is CAMBRIDGE CARBON FOOTPRINT LTD located?

toggle

CAMBRIDGE CARBON FOOTPRINT LTD is registered at The Bike Depot, Cowley Road, Cambridge CB4 0DL.

What does CAMBRIDGE CARBON FOOTPRINT LTD do?

toggle

CAMBRIDGE CARBON FOOTPRINT LTD operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CARBON FOOTPRINT LTD?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-12-31.