CAMBRIDGE CELL NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CELL NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04393926

Incorporation date

13/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon10/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2024
Director's details changed for Dr Gordana Apic on 2024-07-24
dot icon07/08/2024
Change of details for Dr Gordana Apic as a person with significant control on 2024-07-24
dot icon24/07/2024
Registered office address changed from Lakin Rose Pioneer House Vision Park Histon Cambridgeshire CB24 9NL to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24
dot icon09/04/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-03-31
dot icon29/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon12/04/2022
Confirmation statement made on 2022-02-28 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon13/05/2020
Confirmation statement made on 2020-02-29 with updates
dot icon13/05/2020
Director's details changed for Dr Gordana Apic on 2019-02-28
dot icon13/05/2020
Director's details changed for Dr Gordana Apic on 2020-03-04
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon20/03/2019
Change of details for Dr Gordana Apic as a person with significant control on 2016-04-06
dot icon20/03/2019
Director's details changed for Dr Gordana Apic on 2019-02-28
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with updates
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Director's details changed for Dr Gordana Apic on 2015-10-16
dot icon19/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/04/2014
Director's details changed for Dr Gordana Apic on 2014-04-02
dot icon02/04/2014
Director's details changed for Dr Gordana Apic on 2014-04-02
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Termination of appointment of Legalsurf Registrars Limited as a secretary
dot icon01/09/2010
Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge CB4 1DL on 2010-09-01
dot icon13/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 13/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Ad 28/11/08-28/11/08\gbp si [email protected]=16.667\gbp ic 900/916.667\
dot icon14/10/2008
Director's change of particulars / gordana apic / 14/10/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2008
Return made up to 13/03/08; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon28/08/2007
S-div 13/06/07
dot icon28/08/2007
Resolutions
dot icon28/08/2007
Resolutions
dot icon15/05/2007
Ad 27/04/07-27/04/07 £ si [email protected]=20 £ ic 880/900
dot icon04/04/2007
Return made up to 13/03/07; full list of members
dot icon03/04/2007
Ad 01/02/07-01/02/07 £ si [email protected]=10 £ ic 100/110
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Location of register of members
dot icon08/09/2006
Secretary's particulars changed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN
dot icon17/07/2006
Director resigned
dot icon14/07/2006
Resolutions
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Ad 06/09/05--------- £ si 770@1
dot icon15/03/2006
Return made up to 13/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2005
Director resigned
dot icon25/06/2005
Return made up to 13/03/05; full list of members
dot icon25/06/2005
Location of register of members
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
Secretary's particulars changed;director's particulars changed
dot icon16/05/2005
Registered office changed on 16/05/05 from: c/o verity and barnes st johns innovation centre cowley road cambridge CB4 0WS
dot icon10/03/2005
New secretary appointed
dot icon04/02/2005
Director's particulars changed
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 13/03/04; full list of members
dot icon28/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/10/2003
Director's particulars changed
dot icon28/10/2003
Secretary's particulars changed;director's particulars changed
dot icon28/10/2003
Registered office changed on 28/10/03 from: william gates building j j thomas avenue cambridge CB3 0FD
dot icon26/10/2003
Registered office changed on 26/10/03 from: 14 regent street cambridge cambridgeshire CB2 1DB
dot icon14/04/2003
Return made up to 13/03/03; full list of members
dot icon13/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.73K
-
0.00
-
-
2022
0
18.20K
-
0.00
-
-
2022
0
18.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.20K £Ascended387.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Gordana Apic
Director
13/03/2002 - Present
5
Apic, Gordana, Dr
Secretary
13/03/2002 - 15/03/2005
-
Ignjatovic, Tijana, Dr
Director
13/03/2002 - 02/07/2005
-
Russell, Robert Bruce, Dr
Director
06/09/2005 - 25/05/2006
-
Jarman, Trevor Rodney, Dr
Director
06/09/2005 - Present
12

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE CELL NETWORKS LIMITED

CAMBRIDGE CELL NETWORKS LIMITED is an(a) Dissolved company incorporated on 13/03/2002 with the registered office located at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH. 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 CELL NETWORKS LIMITED?

toggle

CAMBRIDGE CELL NETWORKS LIMITED is currently Dissolved. It was registered on 13/03/2002 and dissolved on 10/12/2024.

Where is CAMBRIDGE CELL NETWORKS LIMITED located?

toggle

CAMBRIDGE CELL NETWORKS LIMITED is registered at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does CAMBRIDGE CELL NETWORKS LIMITED do?

toggle

CAMBRIDGE CELL NETWORKS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CELL NETWORKS LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via compulsory strike-off.