CAMBRIDGE CONTINENTAL LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CONTINENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860347

Incorporation date

28/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05860347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/04/2025
Registered office address changed to PO Box 4385, 05860347 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29
dot icon29/04/2025
Address of officer Mr Paul Bonnington changed to 05860347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-29
dot icon29/04/2025
Address of officer Mrs Sarah Bonnington changed to 05860347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-29
dot icon29/04/2025
Address of person with significant control Mr Paul Bonnington changed to 05860347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-29
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon12/07/2023
Registered office address changed from 37 the Elms Haslingfield Cambridge CB23 1nd United Kingdom to 37 the Elms the Elms Haslingfield Cambridge CB23 1nd on 2023-07-12
dot icon12/07/2023
Registered office address changed from 37 the Elms the Elms Haslingfield Cambridge CB23 1nd England to 37 the Elms the Elms Haslingfield Cambridge CB23 1nd on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/01/2021
Registered office address changed from 5 Scotts Yard Haslingfield Cambridge CB23 1NB England to 37 the Elms Haslingfield Cambridge CB23 1nd on 2021-01-14
dot icon14/01/2021
Change of details for Mr Paul Bonnington as a person with significant control on 2021-01-12
dot icon14/01/2021
Secretary's details changed for Mrs Sarah Bonnington on 2021-01-12
dot icon14/01/2021
Director's details changed for Mr Paul Bonnington on 2021-01-12
dot icon17/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon25/06/2020
Secretary's details changed for Mrs Sarah Bonnington on 2020-06-25
dot icon25/06/2020
Change of details for Paul Bonnington as a person with significant control on 2020-06-25
dot icon25/06/2020
Director's details changed for Paul Bonnington on 2020-06-25
dot icon06/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon30/04/2018
Registered office address changed from 24 Fountain Lane Haslingfield Cambridge CB23 1LT to 5 Scotts Yard Haslingfield Cambridge CB23 1NB on 2018-04-30
dot icon06/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of Paul Bonnington as a person with significant control on 2016-04-06
dot icon26/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/11/2016
Director's details changed for Paul Bonnington on 2016-11-16
dot icon27/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon01/07/2014
Secretary's details changed for Sarah Turrell on 2014-06-01
dot icon16/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/07/2011
Registered office address changed from 24 Fountain Lane Haslingfield Cambridge CB3 7LT on 2011-07-04
dot icon15/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Director's details changed for Paul Bonnington on 2010-06-01
dot icon30/06/2010
Secretary's details changed for Sarah Turrell on 2010-06-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/07/2009
Return made up to 28/06/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon12/07/2007
Return made up to 28/06/07; full list of members
dot icon25/09/2006
Registered office changed on 25/09/06 from: 53 malta road cambridge CB1 3PZ
dot icon25/08/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon23/08/2006
Director resigned
dot icon28/06/2006
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 icon-96.68 % *

* during past year

Cash in Bank

£145.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.00
-
0.00
4.37K
-
2022
0
104.00
-
0.00
145.00
-
2022
0
104.00
-
0.00
145.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

104.00 £Descended-19.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.00 £Descended-96.68 % *

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
Bonnington, Paul
Director
28/06/2006 - Present
2
Bonnington, Sarah
Secretary
10/08/2006 - Present
-
Bonnington, Paul
Secretary
28/06/2006 - 10/08/2006
-
Herd, David
Director
28/06/2006 - 09/08/2006
-

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 CONTINENTAL LIMITED

CAMBRIDGE CONTINENTAL LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at 4385, 05860347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CONTINENTAL LIMITED?

toggle

CAMBRIDGE CONTINENTAL LIMITED is currently Active. It was registered on 28/06/2006 .

Where is CAMBRIDGE CONTINENTAL LIMITED located?

toggle

CAMBRIDGE CONTINENTAL LIMITED is registered at 4385, 05860347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAMBRIDGE CONTINENTAL LIMITED do?

toggle

CAMBRIDGE CONTINENTAL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CONTINENTAL LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.