CAMBRIDGE EXPORT DOCUMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE EXPORT DOCUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01424596

Incorporation date

01/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Norman Way, Over Industrial Park, Over, Cambridgeshire CB24 5QECopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1984)
dot icon05/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon01/08/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Amended total exemption full accounts made up to 2022-05-31
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon02/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Current accounting period shortened from 2021-05-25 to 2021-05-24
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2021
Current accounting period shortened from 2020-05-26 to 2020-05-25
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon27/02/2020
Previous accounting period shortened from 2019-05-27 to 2019-05-26
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/10/2019
Director's details changed for Mr John Edwin Reader on 2019-09-30
dot icon29/09/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Previous accounting period shortened from 2019-05-28 to 2019-05-27
dot icon28/02/2019
Previous accounting period shortened from 2018-05-29 to 2018-05-28
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon26/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/04/2012
Registered office address changed from C/O 42 Lytton Road Jeff Lermer Lytton Road New Barnet Barnet Hertfordshire EN5 5BY United Kingdom on 2012-04-11
dot icon29/02/2012
Registered office address changed from 2 Norman Way, over Industrial Park, over Cambridgeshire CB24 5QE on 2012-02-29
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/05/2011
Change of name notice
dot icon22/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr John Edwin Reader on 2009-12-31
dot icon12/01/2010
Director's details changed for Mr Paul David Reader on 2009-12-31
dot icon10/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon05/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Gbp ic 200/80\26/02/08\gbp sr 120@1=120\
dot icon29/02/2008
Secretary appointed mr john edwin reader
dot icon29/02/2008
Director's change of particulars / john reader / 26/02/2008
dot icon29/02/2008
Director's change of particulars / paul reader / 26/02/2008
dot icon29/02/2008
Appointment terminated director joan reader
dot icon29/02/2008
Appointment terminated director david reader
dot icon29/02/2008
Appointment terminated secretary joan reader
dot icon21/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2007
Location of debenture register
dot icon30/01/2007
Location of register of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: ced unit 2 norman way over industrial park over cambridgeshire CB4 5QE
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/06/2005
Nc inc already adjusted 28/02/05
dot icon02/06/2005
Director's particulars changed
dot icon05/05/2005
Ad 28/02/05--------- £ si 60@1=60 £ ic 140/200
dot icon05/05/2005
Ad 28/02/05--------- £ si 40@1=40 £ ic 100/140
dot icon05/05/2005
Resolutions
dot icon05/05/2005
Resolutions
dot icon04/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/03/2005
New director appointed
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon26/03/2003
Accounts for a small company made up to 2002-05-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-05-31
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-05-31
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon23/01/2000
Full accounts made up to 1999-05-31
dot icon01/04/1999
Full accounts made up to 1998-05-31
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-05-31
dot icon04/03/1998
Return made up to 31/12/97; no change of members
dot icon24/03/1997
Full accounts made up to 1996-05-31
dot icon24/12/1996
Return made up to 31/12/96; no change of members
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon30/08/1995
Full accounts made up to 1995-05-31
dot icon07/03/1995
Accounts for a small company made up to 1994-05-31
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon18/05/1994
Return made up to 31/12/93; no change of members
dot icon11/03/1994
Accounts for a small company made up to 1993-05-31
dot icon02/03/1994
New director appointed
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon13/02/1993
Return made up to 31/12/92; full list of members
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon29/04/1992
Full accounts made up to 1991-05-31
dot icon29/04/1992
Return made up to 31/12/91; no change of members
dot icon05/06/1991
Particulars of mortgage/charge
dot icon16/04/1991
Return made up to 31/12/90; no change of members
dot icon28/03/1991
Full accounts made up to 1990-05-31
dot icon02/05/1990
Full accounts made up to 1989-05-31
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1989
Full accounts made up to 1988-05-31
dot icon14/03/1989
Return made up to 31/10/88; no change of members
dot icon13/10/1987
Full accounts made up to 1987-05-31
dot icon13/10/1987
Return made up to 31/08/87; no change of members
dot icon20/11/1986
Full accounts made up to 1986-05-31
dot icon20/11/1986
Return made up to 20/10/86; full list of members
dot icon20/02/1984
Accounts made up to 1982-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+23.08 % *

* during past year

Cash in Bank

£9,097.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
24/05/2026
dot iconNext due on
24/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
41.80K
-
0.00
7.39K
-
2022
4
4.38K
-
0.00
9.10K
-
2022
4
4.38K
-
0.00
9.10K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.38K £Descended-89.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.10K £Ascended23.08 % *

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
Reader, John Edwin
Director
25/02/2005 - Present
6
Reader, John Edwin
Secretary
26/02/2008 - Present
2
Reader, Paul David
Director
07/02/1994 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBRIDGE EXPORT DOCUMENTS LIMITED

CAMBRIDGE EXPORT DOCUMENTS LIMITED is an(a) Active company incorporated on 01/06/1979 with the registered office located at 2 Norman Way, Over Industrial Park, Over, Cambridgeshire CB24 5QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE EXPORT DOCUMENTS LIMITED?

toggle

CAMBRIDGE EXPORT DOCUMENTS LIMITED is currently Active. It was registered on 01/06/1979 .

Where is CAMBRIDGE EXPORT DOCUMENTS LIMITED located?

toggle

CAMBRIDGE EXPORT DOCUMENTS LIMITED is registered at 2 Norman Way, Over Industrial Park, Over, Cambridgeshire CB24 5QE.

What does CAMBRIDGE EXPORT DOCUMENTS LIMITED do?

toggle

CAMBRIDGE EXPORT DOCUMENTS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CAMBRIDGE EXPORT DOCUMENTS LIMITED have?

toggle

CAMBRIDGE EXPORT DOCUMENTS LIMITED had 4 employees in 2022.

What is the latest filing for CAMBRIDGE EXPORT DOCUMENTS LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-05-31.