CAMBRIDGE CIVIL MEDIATION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CIVIL MEDIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05141656

Incorporation date

01/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

11 Holland Street, Cambridge CB4 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2004)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon21/04/2026
Application to strike the company off the register
dot icon15/07/2025
Micro company accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-05-31
dot icon01/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-05-31
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/06/2023
Termination of appointment of Stephen Harry Walters as a secretary on 2023-06-02
dot icon08/01/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-05-31
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/07/2020
Micro company accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon20/01/2019
Micro company accounts made up to 2018-05-31
dot icon09/10/2018
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to 11 Holland Street Cambridge CB4 3DL on 2018-10-09
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/10/2015
Micro company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for John William Byrne on 2010-06-01
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 01/06/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/07/2007
Return made up to 01/06/07; no change of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon09/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon02/06/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon01/06/2004
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

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
317.00
-
0.00
-
-
2022
0
32.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-
2023
0
25.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.00 £Descended-21.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
01/06/2004 - 01/06/2004
4893
Key Legal Services (Nominees) Limited
Nominee Director
01/06/2004 - 01/06/2004
4782
Mr John William Byrne
Director
01/06/2004 - Present
-
Walters, Stephen Harry
Secretary
01/06/2004 - 02/06/2023
-

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 CIVIL MEDIATION LIMITED

CAMBRIDGE CIVIL MEDIATION LIMITED is an(a) Active company incorporated on 01/06/2004 with the registered office located at 11 Holland Street, Cambridge CB4 3DL. There is currently 1 active director 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 CIVIL MEDIATION LIMITED?

toggle

CAMBRIDGE CIVIL MEDIATION LIMITED is currently Active. It was registered on 01/06/2004 .

Where is CAMBRIDGE CIVIL MEDIATION LIMITED located?

toggle

CAMBRIDGE CIVIL MEDIATION LIMITED is registered at 11 Holland Street, Cambridge CB4 3DL.

What does CAMBRIDGE CIVIL MEDIATION LIMITED do?

toggle

CAMBRIDGE CIVIL MEDIATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CIVIL MEDIATION LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.