CAMBRIDGE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02127003

Incorporation date

30/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

50 Montague Road, Cambridge CB4 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1987)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon13/10/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon04/06/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon22/12/2020
Change of details for Mr Anthony Peter Harries as a person with significant control on 2020-12-15
dot icon22/12/2020
Change of details for Mrs Sylvia Jean Harries as a person with significant control on 2020-12-15
dot icon21/12/2020
Change of details for Mr Anthony Peter Harries as a person with significant control on 2020-12-15
dot icon21/12/2020
Change of details for Mrs Sylvia Jean Harries as a person with significant control on 2020-12-15
dot icon21/12/2020
Director's details changed for Mrs Sylvia Jean Harries on 2020-12-15
dot icon21/12/2020
Director's details changed for Mr Anthony Peter Harries on 2020-12-21
dot icon21/12/2020
Director's details changed for Mrs Sylvia Jean Harries on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr Anthony Peter Harries on 2020-12-15
dot icon21/12/2020
Secretary's details changed for Mrs Sylvia Jean Harries on 2020-12-21
dot icon21/12/2020
Change of details for Mr Anthony Peter Harries as a person with significant control on 2020-12-15
dot icon14/12/2020
Director's details changed for Mr Anthony Peter Harries on 2020-11-02
dot icon14/12/2020
Director's details changed for Mrs Sylvia Jean Harries on 2020-11-02
dot icon14/12/2020
Secretary's details changed for Mrs Sylvia Jean Harries on 2020-11-02
dot icon04/11/2020
Registered office address changed from 1 Market Lane Linton Cambridge CB21 4HU to 50 Montague Road Cambridge CB4 1BX on 2020-11-04
dot icon29/04/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Anthony Peter Harries on 2009-12-17
dot icon05/01/2010
Director's details changed for Mrs Sylvia Jean Harries on 2009-12-17
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 18/12/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from 1 market lane linton cambridge CB1 6HU
dot icon23/12/2008
Director and secretary's change of particulars / sylvia harries / 01/01/2008
dot icon23/12/2008
Director's change of particulars / anthony harries / 01/01/2008
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 18/12/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 18/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 18/12/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/12/2003
Return made up to 18/12/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/01/2003
Return made up to 18/12/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 18/12/01; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/02/2001
Return made up to 18/12/00; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon13/12/2000
Registered office changed on 13/12/00 from: the old school 22 high street west wickham cambridge CB1 6RY
dot icon08/03/2000
Return made up to 18/12/99; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1998
Return made up to 18/12/98; no change of members
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 18/12/97; full list of members
dot icon20/12/1996
Return made up to 18/12/96; no change of members
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Return made up to 18/12/95; no change of members
dot icon19/01/1995
Return made up to 18/12/94; full list of members
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Return made up to 18/12/93; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/12/1992
Return made up to 18/12/92; no change of members
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 18/12/91; full list of members
dot icon18/07/1991
Certificate of change of name
dot icon03/04/1991
Return made up to 31/12/90; no change of members
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon17/05/1990
Return made up to 18/12/89; full list of members
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon29/06/1989
Return made up to 14/11/88; full list of members
dot icon28/06/1989
Full accounts made up to 1988-03-31
dot icon20/07/1987
Accounting reference date notified as 31/03
dot icon28/05/1987
Secretary resigned;new secretary appointed
dot icon30/04/1987
Certificate of Incorporation
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
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.10K
-
0.00
-
-
2022
2
43.50K
-
0.00
-
-
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

0

No officers data available.

Persons with Significant Control

2
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 DESIGN LIMITED

CAMBRIDGE DESIGN LIMITED is an(a) Active company incorporated on 30/04/1987 with the registered office located at 50 Montague Road, Cambridge CB4 1BX. 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 DESIGN LIMITED?

toggle

CAMBRIDGE DESIGN LIMITED is currently Active. It was registered on 30/04/1987 .

Where is CAMBRIDGE DESIGN LIMITED located?

toggle

CAMBRIDGE DESIGN LIMITED is registered at 50 Montague Road, Cambridge CB4 1BX.

What does CAMBRIDGE DESIGN LIMITED do?

toggle

CAMBRIDGE DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE DESIGN LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with updates.