CAMBRIDGE EXECUTIVE ADVISORY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE EXECUTIVE ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879335

Incorporation date

18/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Nightingale Avenue, Cambridge CB1 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon19/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon29/12/2015
Registered office address changed from 41 Nightingale Avenue Nightingale Avenue Cambridge CB1 8SG England to 41 Nightingale Avenue Cambridge CB1 8SG on 2015-12-29
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Registered office address changed from 26 Porson Road Cambridge Cambridgeshire CB2 8EU to 41 Nightingale Avenue Nightingale Avenue Cambridge CB1 8SG on 2015-09-28
dot icon17/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Akiko Saito as a director on 2014-11-04
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon06/12/2010
Director's details changed for Dr Simon Andrew Learmount on 2010-12-01
dot icon05/12/2010
Director's details changed for Dr Akiko Saito on 2010-12-01
dot icon05/12/2010
Secretary's details changed for Dr Simon Andrew Learmount on 2010-12-01
dot icon05/12/2010
Registered office address changed from 11 Warkworth Street Cambridge Cambridgeshire CB1 1EG on 2010-12-05
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon07/12/2009
Director's details changed for Dr Simon Andrew Learmount on 2009-11-18
dot icon07/12/2009
Director's details changed for Dr Akiko Saito on 2009-11-18
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 18/11/08; full list of members
dot icon10/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 18/11/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 18/11/06; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon05/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 18/11/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 18/11/04; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 18/11/03; full list of members
dot icon10/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 18/11/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon03/09/2002
Secretary's particulars changed;director's particulars changed
dot icon03/09/2002
Registered office changed on 03/09/02 from: 3 norwich street cambridge cambridgeshire CB2 1ND
dot icon17/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 18/11/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/11/2000
Return made up to 18/11/00; full list of members
dot icon15/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon18/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-85.37 % *

* during past year

Cash in Bank

£957.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.56K
-
0.00
6.54K
-
2022
0
2.22K
-
0.00
957.00
-
2022
0
2.22K
-
0.00
957.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.22K £Descended-37.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

957.00 £Descended-85.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saito, Akiko, Dr
Director
18/11/1999 - 04/11/2014
-
Learmount, Simon
Secretary
18/11/1999 - Present
1
Learmount, Simon Andrew, Dr
Director
18/11/1999 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE EXECUTIVE ADVISORY LIMITED

CAMBRIDGE EXECUTIVE ADVISORY LIMITED is an(a) Active company incorporated on 18/11/1999 with the registered office located at 41 Nightingale Avenue, Cambridge CB1 8SG. There are currently 2 active directors 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 EXECUTIVE ADVISORY LIMITED?

toggle

CAMBRIDGE EXECUTIVE ADVISORY LIMITED is currently Active. It was registered on 18/11/1999 .

Where is CAMBRIDGE EXECUTIVE ADVISORY LIMITED located?

toggle

CAMBRIDGE EXECUTIVE ADVISORY LIMITED is registered at 41 Nightingale Avenue, Cambridge CB1 8SG.

What does CAMBRIDGE EXECUTIVE ADVISORY LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE EXECUTIVE ADVISORY LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-18 with no updates.