CAMBRIDGE EQUITY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE EQUITY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02972900

Incorporation date

30/09/1994

Size

Dormant

Contacts

Registered address

Registered address

7c The Mount, Grayswood, Haslemere, Surrey GU27 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1994)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon21/04/2025
Application to strike the company off the register
dot icon26/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon28/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon23/03/2022
Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF United Kingdom to 7C the Mount Grayswood Haslemere Surrey GU27 2EB on 2022-03-23
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Change of details for Mrs Barbara Spurrier as a person with significant control on 2020-09-30
dot icon30/09/2020
Director's details changed for Mrs Barbara Joyce Spurrier on 2020-09-30
dot icon14/02/2020
Micro company accounts made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon25/02/2019
Statement of capital on 2019-02-25
dot icon25/02/2019
Solvency Statement dated 19/01/19
dot icon06/02/2019
Statement by Directors
dot icon06/02/2019
Resolutions
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/04/2017
Registered office address changed from Unit 514 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 12 Times Court Retreat Road Richmond TW9 1AF on 2017-04-10
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon07/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/06/2015
Registered office address changed from 39 Long Acre London WC2E 9LP to Unit 514 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2015-06-08
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mrs Barbara Joyce Spurrier on 2014-08-31
dot icon31/08/2014
Termination of appointment of Cambridge Financial Partners Llp as a secretary on 2014-08-01
dot icon31/08/2014
Registered office address changed from The Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ to 39 Long Acre London WC2E 9LP on 2014-08-31
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2013
Director's details changed for Mrs Barbara Joyce Spurrier on 2012-12-01
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/10/2012
Secretary's details changed for Cambridge Financial Partners Llp on 2012-10-26
dot icon26/10/2012
Registered office address changed from Gresham House Station Road Wendens Ambo Saffron Walden Essex CB11 4LG United Kingdom on 2012-10-26
dot icon14/03/2012
Secretary's details changed for Cambridge Financial Partners Llp on 2012-03-01
dot icon14/03/2012
Director's details changed for Mrs Barbara Joyce Spurrier on 2012-03-05
dot icon28/02/2012
Registered office address changed from Mcclintock Building Granta Park Great Abington Cambridge Cambs CB21 6GP United Kingdom on 2012-02-28
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mrs Barbara Joyce Spurrier on 2011-03-31
dot icon10/10/2011
Appointment of Cambridge Financial Partners Llp as a secretary
dot icon10/10/2011
Termination of appointment of Powrie Appleby (Secretaries) Ltd as a secretary
dot icon20/06/2011
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambs CB4 0WS on 2011-06-20
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for Powrie Appleby (Secretaries) Ltd on 2010-09-30
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/11/2009
Previous accounting period extended from 2009-03-31 to 2009-04-30
dot icon25/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/03/2009
Registered office changed on 12/03/2009 from queen anne house 4, 6 & 8 new street leicester leicestershire LE1 5NR
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Director's change of particulars / barbara spurrier / 07/07/2008
dot icon08/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 30/09/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Return made up to 30/09/06; full list of members
dot icon20/11/2006
Registered office changed on 20/11/06 from: queen anne house 4-6 new street leicester leicestershire LE1 5NT
dot icon20/11/2006
Director's particulars changed
dot icon18/08/2006
Certificate of change of name
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 30/09/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/01/2005
Director's particulars changed
dot icon08/10/2004
Return made up to 30/09/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 30/09/03; full list of members
dot icon29/05/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon04/11/2002
Amended accounts made up to 2001-09-30
dot icon04/11/2002
Return made up to 30/09/02; full list of members
dot icon04/11/2002
Ad 30/04/01--------- £ si 1475@1
dot icon06/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/06/2002
Secretary resigned
dot icon10/05/2002
Amended accounts made up to 2000-09-30
dot icon06/03/2002
Certificate of change of name
dot icon28/12/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Return made up to 30/09/01; full list of members
dot icon26/01/2001
Certificate of change of name
dot icon23/01/2001
New secretary appointed
dot icon21/12/2000
Registered office changed on 21/12/00 from: 22 jocelyn road richmond surrey TW9 2TH
dot icon15/11/2000
Return made up to 30/09/00; full list of members
dot icon15/11/2000
Full accounts made up to 1999-09-30
dot icon14/11/2000
Ad 30/09/00--------- £ si 20000@1=20000 £ ic 15000/35000
dot icon15/08/2000
Registered office changed on 15/08/00 from: wheatley grange collingham newark nottinghamshire NG23 7QG
dot icon26/05/2000
Certificate of change of name
dot icon06/10/1999
Return made up to 30/09/99; full list of members
dot icon06/10/1999
Secretary resigned
dot icon07/09/1999
Full accounts made up to 1998-09-30
dot icon22/07/1999
New secretary appointed
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon18/11/1998
Return made up to 30/09/98; full list of members
dot icon06/10/1998
New director appointed
dot icon20/07/1998
Full accounts made up to 1997-09-30
dot icon03/12/1997
Return made up to 30/09/97; change of members
dot icon03/12/1997
New director appointed
dot icon30/10/1997
Ad 30/09/97--------- £ si 14850@1=14850 £ ic 150/15000
dot icon27/10/1997
Full accounts made up to 1996-09-30
dot icon19/01/1997
Return made up to 30/09/96; no change of members
dot icon14/11/1996
Director resigned
dot icon01/10/1996
Full accounts made up to 1995-09-30
dot icon29/05/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon20/11/1995
Ad 30/09/95--------- £ si 149@1
dot icon20/11/1995
Return made up to 30/09/95; full list of members
dot icon17/03/1995
Certificate of change of name
dot icon11/10/1994
Secretary resigned
dot icon30/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.46K
-
0.00
-
-
2022
0
10.93K
-
0.00
-
-
2023
0
15.72K
-
0.00
-
-
2023
0
15.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.72K £Ascended43.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanbridge, Raymond John
Director
20/10/1997 - 25/02/1999
21
Gadsby, Jennifer Frances
Director
30/09/1998 - 25/02/1999
7
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
29/09/1994 - 29/09/1994
12711
Spurrier, Barbara Joyce
Director
30/09/1994 - Present
39
POWRIE APPLEBY (SECRETARIES) LTD
Corporate Secretary
07/01/2001 - 30/03/2011
17

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE EQUITY PARTNERS LIMITED

CAMBRIDGE EQUITY PARTNERS LIMITED is an(a) Dissolved company incorporated on 30/09/1994 with the registered office located at 7c The Mount, Grayswood, Haslemere, Surrey GU27 2EB. There is currently 1 active director 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 EQUITY PARTNERS LIMITED?

toggle

CAMBRIDGE EQUITY PARTNERS LIMITED is currently Dissolved. It was registered on 30/09/1994 and dissolved on 15/07/2025.

Where is CAMBRIDGE EQUITY PARTNERS LIMITED located?

toggle

CAMBRIDGE EQUITY PARTNERS LIMITED is registered at 7c The Mount, Grayswood, Haslemere, Surrey GU27 2EB.

What does CAMBRIDGE EQUITY PARTNERS LIMITED do?

toggle

CAMBRIDGE EQUITY PARTNERS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE EQUITY PARTNERS LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.