CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07266974

Incorporation date

27/05/2010

Size

Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2010)
dot icon19/11/2024
Final Gazette dissolved following liquidation
dot icon19/08/2024
Notice of move from Administration to Dissolution
dot icon19/08/2024
Administrator's progress report
dot icon22/03/2024
Administrator's progress report
dot icon27/09/2023
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE
dot icon19/09/2023
Administrator's progress report
dot icon21/08/2023
Notice of extension of period of Administration
dot icon20/03/2023
Administrator's progress report
dot icon18/10/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/09/2022
Notice of deemed approval of proposals
dot icon31/08/2022
Registered office address changed from Victory House Vision Park Chivers Way Cambridge CB24 9ZR England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-08-31
dot icon31/08/2022
Statement of administrator's proposal
dot icon31/08/2022
Appointment of an administrator
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon28/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-29
dot icon09/11/2021
Resolutions
dot icon09/11/2021
Memorandum and Articles of Association
dot icon01/11/2021
Appointment of Iq Capital Directors Nominees Ltd as a director on 2021-10-29
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon19/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-06-09
dot icon14/08/2021
Resolutions
dot icon08/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon25/03/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon28/09/2020
Second filing of Confirmation Statement dated 2020-05-27
dot icon09/09/2020
Appointment of Mr Robert Johnston Conger as a director on 2020-08-14
dot icon09/09/2020
Termination of appointment of Daniel Todd Whalen as a director on 2020-08-14
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon05/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon05/06/2020
Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
dot icon05/06/2020
Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
dot icon01/04/2020
Appointment of Mr Daniel Todd Whalen as a director on 2020-03-05
dot icon01/04/2020
Termination of appointment of Michael Kevin Foliano as a director on 2020-03-05
dot icon30/03/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2019
Resolutions
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon06/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon07/05/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Resolutions
dot icon26/02/2019
Change of share class name or designation
dot icon26/02/2019
Change of share class name or designation
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon21/02/2019
Registration of charge 072669740003, created on 2019-02-08
dot icon20/02/2019
Termination of appointment of Robert Bahns as a director on 2019-02-08
dot icon08/11/2018
Termination of appointment of John David Porter as a director on 2018-11-08
dot icon08/11/2018
Termination of appointment of Stephen David Greaves as a director on 2018-11-08
dot icon09/07/2018
Confirmation statement made on 2018-05-27 with updates
dot icon07/06/2018
Change of share class name or designation
dot icon07/06/2018
Particulars of variation of rights attached to shares
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon31/05/2018
Resolutions
dot icon17/05/2018
Appointment of Mr Michael Kevin Foliano as a director on 2018-03-12
dot icon23/03/2018
Accounts for a small company made up to 2017-12-31
dot icon21/03/2018
Second filing of Confirmation Statement dated 27/05/2017
dot icon19/03/2018
Satisfaction of charge 072669740002 in full
dot icon21/02/2018
Registration of charge 072669740002, created on 2018-02-12
dot icon14/12/2017
Second filing of Confirmation Statement dated 27/05/2017
dot icon14/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-15
dot icon14/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-31
dot icon12/09/2017
Resolutions
dot icon11/09/2017
Appointment of Mr Martin Harriman as a director on 2016-07-07
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon05/07/2017
Registered office address changed from 3rd Floor Mount Pleasant House Huntingdon Road Cambridge CB3 0RN to Victory House Vision Park Chivers Way Cambridge CB24 9ZR on 2017-07-05
dot icon14/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon12/04/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon17/11/2016
Resolutions
dot icon24/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon20/06/2016
Termination of appointment of Mark David Richer as a director on 2016-05-26
dot icon14/06/2016
Audited abridged accounts made up to 2015-12-31
dot icon01/06/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon04/08/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon07/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-08-31
dot icon06/01/2015
Particulars of variation of rights attached to shares
dot icon06/01/2015
Change of share class name or designation
dot icon17/06/2014
Accounts for a small company made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon31/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon21/02/2014
Appointment of Mr Robert Bahns as a director
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-10-03
dot icon06/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon30/05/2013
Appointment of Dr David Cleevely as a director
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Sub-division of shares on 2013-03-15
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon02/05/2013
Resolutions
dot icon01/03/2013
Registered office address changed from C/O Cambridge Communication Systems Ltd Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX United Kingdom on 2013-03-01
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon16/03/2012
Appointment of Mr Mark David Richer as a director
dot icon14/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2012
Appointment of Mr Robert Daniell Sansom as a director
dot icon07/02/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon07/02/2012
Resolutions
dot icon22/12/2011
Resolutions
dot icon16/11/2011
Registered office address changed from 5 Norton Close Papworth Everard Cambridge Cambridgeshire CB23 3XT United Kingdom on 2011-11-16
dot icon12/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Andrew Hopper as a director
dot icon20/10/2010
Appointment of Professor Andrew Hopper as a director
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon08/07/2010
Appointment of Stephen David Greaves as a director
dot icon28/06/2010
Termination of appointment of Adam Mcgiveron as a director
dot icon28/06/2010
Termination of appointment of Meaujo Incorporations Limited as a director
dot icon22/06/2010
Sub-division of shares on 2010-06-02
dot icon21/06/2010
Appointment of Dr John David Porter as a director
dot icon15/06/2010
Certificate of change of name
dot icon09/06/2010
Resolutions
dot icon27/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark David Richer
Director
22/12/2011 - 26/05/2016
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 27/05/2010 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently no 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 COMMUNICATION SYSTEMS LIMITED?

toggle

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED is currently Dissolved. It was registered on 27/05/2010 and dissolved on 19/11/2024.

Where is CAMBRIDGE COMMUNICATION SYSTEMS LIMITED located?

toggle

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CAMBRIDGE COMMUNICATION SYSTEMS LIMITED do?

toggle

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved following liquidation.