CAMBRIDGE ENGINEERING CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE ENGINEERING CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03528712

Incorporation date

17/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Kings Road, London Colney, St. Albans, Hertfordshire AL2 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon20/10/2025
Application to strike the company off the register
dot icon26/09/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Director's details changed for Mrs Karen Darzy on 2025-03-17
dot icon17/03/2025
Director's details changed for Karen Block on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/08/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon01/06/2010
Director's details changed for Karen Block on 2010-01-01
dot icon28/05/2010
Secretary's details changed for Mr Stewart Jeffrey Block on 2010-01-01
dot icon28/05/2010
Secretary's details changed for Mr Stewart Jeffrey Block on 2010-01-01
dot icon28/05/2010
Director's details changed for Karen Block on 2010-01-01
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 17/03/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 17/03/07; full list of members
dot icon02/07/2007
Location of debenture register
dot icon02/07/2007
Location of register of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: 8 hill top hampstead garden suburb london NW11 6EE
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/04/2006
Return made up to 17/03/06; full list of members
dot icon22/03/2006
Ad 05/02/06--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/2006
Return made up to 17/03/05; full list of members
dot icon26/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/07/2004
Registered office changed on 21/07/04 from: 2 kings road london colney hertfordshire AL2 1EN
dot icon20/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/07/2004
Registered office changed on 01/07/04 from: unit 19 herts business centre alexander road london colney hertfordshire AL2 1JG
dot icon04/05/2004
Return made up to 17/03/04; full list of members
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Registered office changed on 02/02/04 from: evesham house hilton road fenstanton huntingdon PE28 9LJ
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 17/03/03; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/03/2002
Registered office changed on 25/03/02 from: folio house salisbury square hatfield hertfordshire AL9 5BE
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon07/09/2001
Return made up to 17/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 17/03/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 17/03/99; full list of members
dot icon31/03/1999
Registered office changed on 31/03/99 from: wellington house 273/275 high street london colne st albans hertfordshire AL2 1HA
dot icon16/06/1998
Secretary resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New secretary appointed
dot icon17/03/1998
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
17/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.84K
-
0.00
-
-
2022
0
1.38K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
17/03/1998 - 17/03/1998
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/03/1998 - 17/03/1998
68517
Block, Karen
Director
13/01/2004 - Present
-
Block, Stewart Jeffrey
Secretary
17/03/1998 - Present
-
Beaumont, Peter William Robert, Dr
Director
17/03/1998 - 13/01/2004
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE ENGINEERING CONSULTANTS LIMITED

CAMBRIDGE ENGINEERING CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 17/03/1998 with the registered office located at 2 Kings Road, London Colney, St. Albans, Hertfordshire AL2 1EN. 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 ENGINEERING CONSULTANTS LIMITED?

toggle

CAMBRIDGE ENGINEERING CONSULTANTS LIMITED is currently Dissolved. It was registered on 17/03/1998 and dissolved on 13/01/2026.

Where is CAMBRIDGE ENGINEERING CONSULTANTS LIMITED located?

toggle

CAMBRIDGE ENGINEERING CONSULTANTS LIMITED is registered at 2 Kings Road, London Colney, St. Albans, Hertfordshire AL2 1EN.

What does CAMBRIDGE ENGINEERING CONSULTANTS LIMITED do?

toggle

CAMBRIDGE ENGINEERING CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE ENGINEERING CONSULTANTS LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.