CAMBRIDGE DENTAL CERAMICS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE DENTAL CERAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08919575

Incorporation date

03/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Confirmation statement made on 2025-06-30 with updates
dot icon25/04/2025
Registered office address changed from Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ to Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2025-04-25
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Notification of Robert Hobbs Limited as a person with significant control on 2021-11-01
dot icon12/11/2021
Cessation of Geanina Iordanescu as a person with significant control on 2021-11-01
dot icon12/11/2021
Cessation of Robert Hobbs as a person with significant control on 2021-11-01
dot icon12/11/2021
Termination of appointment of Geanina Iordanescu as a director on 2021-11-01
dot icon26/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon12/12/2019
Director's details changed for Mr Robert Hobbs on 2019-12-12
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon24/02/2015
Appointment of Mr Robert Hobbs as a director on 2015-02-05
dot icon24/02/2015
Termination of appointment of Laura Louise Hobbs as a director on 2015-02-05
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Nicholas John Diss as a director on 2015-01-22
dot icon04/02/2015
Termination of appointment of Nicholas John Diss as a director on 2015-01-22
dot icon04/02/2015
Appointment of Ms Laura Louise Hobbs as a director on 2015-01-22
dot icon04/02/2015
Appointment of Ms Geanina Iordanescu as a director on 2015-01-22
dot icon03/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-36.37 % *

* during past year

Cash in Bank

£34,382.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
138.23K
-
0.00
44.59K
-
2022
4
28.85K
-
0.00
54.03K
-
2023
3
24.76K
-
0.00
34.38K
-
2023
3
24.76K
-
0.00
34.38K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

24.76K £Descended-14.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.38K £Descended-36.37 % *

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
Mr Robert Hobbs
Director
05/02/2015 - Present
2
Ms Geanina Iordanescu
Director
22/01/2015 - 01/11/2021
-
Diss, Nicholas John
Director
03/03/2014 - 22/01/2015
62
Hobbs, Laura Louise
Director
22/01/2015 - 05/02/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBRIDGE DENTAL CERAMICS LIMITED

CAMBRIDGE DENTAL CERAMICS LIMITED is an(a) Active company incorporated on 03/03/2014 with the registered office located at Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE DENTAL CERAMICS LIMITED?

toggle

CAMBRIDGE DENTAL CERAMICS LIMITED is currently Active. It was registered on 03/03/2014 .

Where is CAMBRIDGE DENTAL CERAMICS LIMITED located?

toggle

CAMBRIDGE DENTAL CERAMICS LIMITED is registered at Suite D (Xeinadin Cambridge) South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JH.

What does CAMBRIDGE DENTAL CERAMICS LIMITED do?

toggle

CAMBRIDGE DENTAL CERAMICS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CAMBRIDGE DENTAL CERAMICS LIMITED have?

toggle

CAMBRIDGE DENTAL CERAMICS LIMITED had 3 employees in 2023.

What is the latest filing for CAMBRIDGE DENTAL CERAMICS LIMITED?

toggle

The latest filing was on 17/09/2025: Compulsory strike-off action has been discontinued.