CAMBRIDGE DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06318914

Incorporation date

20/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

79 Hills Road, Cambridge CB2 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2007)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon31/10/2025
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to 79 Hills Road Cambridge CB2 1PG on 2025-10-31
dot icon16/04/2025
Micro company accounts made up to 2024-07-31
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-07-31
dot icon28/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-07-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon14/05/2019
Micro company accounts made up to 2018-07-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon03/07/2018
Notification of Will Burrows as a person with significant control on 2016-04-06
dot icon03/07/2018
Termination of appointment of Nicholas David Holbrook-Sutcliffe as a director on 2018-07-01
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/11/2017
Termination of appointment of Merwan Nabil Shelala as a director on 2017-10-30
dot icon03/11/2017
Cessation of Free to Learn Ltd as a person with significant control on 2017-11-01
dot icon03/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon18/10/2016
Registered office address changed from 79 Hills Road Cambridge CB2 1PG to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2016-10-18
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/10/2016
Termination of appointment of Free to Learn Ltd as a director on 2016-10-18
dot icon28/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/05/2016
Micro company accounts made up to 2015-07-31
dot icon28/04/2016
Director's details changed for Mr Nicholas Holbrooke-Sutcliffe on 2016-04-28
dot icon20/04/2016
Appointment of Free to Learn Ltd as a director on 2016-04-20
dot icon20/04/2016
Termination of appointment of Marie-Louise Van Spijk as a secretary on 2016-04-20
dot icon20/04/2016
Termination of appointment of Riffen Burrows as a director on 2016-04-20
dot icon20/04/2016
Appointment of Mr Nicholas Holbrooke-Sutcliffe as a director on 2016-04-20
dot icon20/04/2016
Appointment of Mr Merwan Nabil Shelala as a director on 2016-04-19
dot icon19/04/2016
Appointment of Mr William Jessemy Spencer Burrows as a director on 2016-04-19
dot icon10/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon10/08/2015
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 2015-05-30
dot icon10/08/2015
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 2015-05-30
dot icon13/05/2015
Termination of appointment of Michael Thomas Gordon as a director on 2015-05-11
dot icon13/05/2015
Registered office address changed from 79 Hills Road Aldermaston Cambridge Berkshire CB21PG United Kingdom to 79 Hills Road Cambridge CB2 1PG on 2015-05-13
dot icon13/05/2015
Appointment of Mr Riffen Burrows as a director on 2015-05-11
dot icon13/05/2015
Termination of appointment of @Uk Dormant Company Director Limited as a director on 2015-05-11
dot icon13/05/2015
Appointment of Miss Marie-Louise Van Spijk as a secretary on 2015-05-11
dot icon11/05/2015
Registered office address changed from 79 Hills Road Aldermaston Cambridge Berkshire CB21PG United Kingdom to 79 Hills Road Aldermaston Cambridge Berkshire CB21PG on 2015-05-11
dot icon11/05/2015
Registered office address changed from 79 Hills Road Calleva Park Aldermaston Cambridge Berkshire CB21PG United Kingdom to 79 Hills Road Aldermaston Cambridge Berkshire CB21PG on 2015-05-11
dot icon11/05/2015
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 79 Hills Road Aldermaston Cambridge Berkshire CB21PG on 2015-05-11
dot icon17/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon15/08/2014
Termination of appointment of Thomas Andrew Savage as a director on 2014-07-22
dot icon15/08/2014
Appointment of Mr Michael Thomas Gordon as a director on 2014-07-22
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon27/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon03/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon22/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon16/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon21/07/2009
Return made up to 20/07/09; full list of members
dot icon27/08/2008
Director appointed thomas andrew savage
dot icon07/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon20/07/2007
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
31/07/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.50K
-
0.00
-
-
2022
1
2.50K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, William Jessemy Spencer
Director
19/04/2016 - Present
6

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 DIGITAL LIMITED

CAMBRIDGE DIGITAL LIMITED is an(a) Active company incorporated on 20/07/2007 with the registered office located at 79 Hills Road, Cambridge CB2 1PG. There is currently 1 active director 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 DIGITAL LIMITED?

toggle

CAMBRIDGE DIGITAL LIMITED is currently Active. It was registered on 20/07/2007 .

Where is CAMBRIDGE DIGITAL LIMITED located?

toggle

CAMBRIDGE DIGITAL LIMITED is registered at 79 Hills Road, Cambridge CB2 1PG.

What does CAMBRIDGE DIGITAL LIMITED do?

toggle

CAMBRIDGE DIGITAL LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE DIGITAL LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.