CAMBRIDGE CONNECTORS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CONNECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01693589

Incorporation date

24/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Pembroke Avenue, Waterbeach, Cambridge CB25 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon18/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon23/05/2023
Termination of appointment of Christina Bazlinton as a director on 2023-05-23
dot icon09/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon26/09/2022
Director's details changed for Mr Patrick Ian Hoy Wilson on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr Mark James Cosham on 2022-09-26
dot icon26/09/2022
Director's details changed for Mrs Christina Bazlinton on 2022-09-26
dot icon26/09/2022
Registered office address changed from Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB25 9QR to Unit 4 Pembroke Avenue Waterbeach Cambridge CB25 9QR on 2022-09-26
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon13/01/2021
Appointment of Mrs Christina Bazlinton as a director on 2021-01-13
dot icon14/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon15/07/2020
Appointment of Mr Patrick Ian Hoy Wilson as a director on 2020-07-15
dot icon26/03/2020
Termination of appointment of Kathryn Anne Jude as a secretary on 2020-03-25
dot icon10/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2019
Secretary's details changed for Ms Kathryn Anne Jude on 2019-02-19
dot icon21/12/2018
Secretary's details changed for Ms Kathryn Anne Jude on 2018-12-21
dot icon21/12/2018
Notification of Wilson-Mottaz Ltd as a person with significant control on 2016-04-06
dot icon21/12/2018
Withdrawal of a person with significant control statement on 2018-12-21
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon19/03/2018
Appointment of Mr Mark James Cosham as a director on 2018-03-13
dot icon19/03/2018
Termination of appointment of Marie Elizabeth Fayers as a director on 2018-03-13
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon08/05/2017
Termination of appointment of Michael Edwin Wilson as a director on 2017-03-21
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2015
Registered office address changed from Denny Industrial Centre Pembrike Ave Waterbeach Cambs CM25 9QR to Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB25 9QR on 2015-01-05
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/01/2015
Registered office address changed from Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB5 9PB to Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB25 9QR on 2015-01-05
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon02/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon29/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon14/02/2008
Return made up to 22/12/07; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon16/01/2007
Return made up to 22/12/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon23/01/2006
Return made up to 22/12/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon12/01/2005
Return made up to 22/12/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-05-31
dot icon06/01/2004
Return made up to 22/12/03; full list of members
dot icon05/03/2003
Return made up to 22/12/02; full list of members
dot icon14/01/2003
Full accounts made up to 2002-05-31
dot icon11/02/2002
Return made up to 22/12/01; full list of members
dot icon04/11/2001
Full accounts made up to 2001-05-31
dot icon10/01/2001
Return made up to 22/12/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon21/01/2000
Return made up to 22/12/99; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-05-31
dot icon11/01/1999
Return made up to 22/12/98; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-05-31
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon14/01/1998
Return made up to 22/12/97; no change of members
dot icon21/03/1997
Accounts for a small company made up to 1996-05-31
dot icon15/02/1997
Declaration of satisfaction of mortgage/charge
dot icon19/01/1997
Return made up to 22/12/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-05-31
dot icon03/01/1996
Return made up to 22/12/95; no change of members
dot icon07/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/01/1995
Return made up to 22/12/94; no change of members
dot icon04/11/1994
Accounts for a small company made up to 1994-05-31
dot icon24/02/1994
Return made up to 22/12/93; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1993-05-31
dot icon04/01/1993
Return made up to 22/12/92; no change of members
dot icon02/10/1992
Accounts for a small company made up to 1992-05-31
dot icon15/02/1992
Return made up to 22/12/91; no change of members
dot icon15/02/1992
Registered office changed on 15/02/92
dot icon03/10/1991
Accounts for a small company made up to 1991-06-07
dot icon11/06/1991
Accounts for a small company made up to 1990-05-31
dot icon13/03/1991
Return made up to 20/12/90; full list of members
dot icon03/07/1990
Accounts for a small company made up to 1989-05-31
dot icon03/07/1990
Return made up to 22/12/89; full list of members
dot icon09/05/1989
Accounts for a small company made up to 1988-05-31
dot icon09/05/1989
Return made up to 30/12/88; full list of members
dot icon06/10/1988
New director appointed
dot icon14/04/1988
Accounts for a small company made up to 1987-05-31
dot icon14/04/1988
Return made up to 26/11/87; full list of members
dot icon15/01/1987
Return made up to 28/11/86; full list of members
dot icon18/12/1986
Accounts for a small company made up to 1986-05-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
573.71K
-
0.00
574.37K
-
2022
3
647.92K
-
0.00
648.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Patrick Ian Hoy
Director
15/07/2020 - Present
1
Cosham, Mark James
Director
13/03/2018 - Present
9
Bazlinton, Christina
Director
13/01/2021 - 23/05/2023
1

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 CONNECTORS LIMITED

CAMBRIDGE CONNECTORS LIMITED is an(a) Active company incorporated on 24/01/1983 with the registered office located at Unit 4 Pembroke Avenue, Waterbeach, Cambridge CB25 9QR. There are currently 2 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 CONNECTORS LIMITED?

toggle

CAMBRIDGE CONNECTORS LIMITED is currently Active. It was registered on 24/01/1983 .

Where is CAMBRIDGE CONNECTORS LIMITED located?

toggle

CAMBRIDGE CONNECTORS LIMITED is registered at Unit 4 Pembroke Avenue, Waterbeach, Cambridge CB25 9QR.

What does CAMBRIDGE CONNECTORS LIMITED do?

toggle

CAMBRIDGE CONNECTORS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CONNECTORS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-05-31.