CAMBRIDGE IMAGE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE IMAGE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115901

Incorporation date

26/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire AL10 0SPCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon19/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon24/12/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Termination of appointment of Jason Frank Kuhl as a director on 2022-03-09
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon30/09/2021
Appointment of Mr Jason Frank Kuhl as a director on 2021-09-15
dot icon05/05/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Director's details changed for Frank Kuhl on 2020-12-18
dot icon04/01/2021
Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2021-01-04
dot icon04/01/2021
Secretary's details changed for Frank Kuhl on 2020-12-18
dot icon08/08/2020
Micro company accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon24/03/2020
Cessation of David Harding as a person with significant control on 2020-02-07
dot icon07/02/2020
Termination of appointment of David Stanley Harding as a director on 2020-02-07
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon14/12/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon04/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Registered office address changed from 8 Blenheim Court 8 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England on 2013-12-30
dot icon22/10/2013
Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 2013-10-22
dot icon12/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Director's details changed for Frank Kuhl on 2010-12-01
dot icon21/01/2011
Director's details changed for David Stanley Harding on 2010-12-01
dot icon21/01/2011
Secretary's details changed for Frank Kuhl on 2010-12-01
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for David Stanley Harding on 2009-12-01
dot icon05/01/2010
Director's details changed for Frank Kuhl on 2009-12-01
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon02/07/2008
Return made up to 31/12/07; full list of members
dot icon14/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: the quorum barnwell road cambridge CB5 8RE
dot icon04/08/2007
New director appointed
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Director resigned
dot icon09/07/2007
£ ic 102/2 01/06/07 £ sr 100@1=100
dot icon22/06/2007
Secretary resigned
dot icon15/06/2007
Ad 01/06/07--------- £ si 2@1=2 £ ic 100/102
dot icon15/06/2007
Nc inc already adjusted 01/06/07
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon16/04/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 31/12/05; full list of members
dot icon30/05/2006
Registered office changed on 30/05/06 from: 260 the quorum barnwell road cambridge CB5 8RE
dot icon08/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 93 regent street cambridge CB2 1AW
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon28/09/1999
New director appointed
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/07/1997
Accounts for a small company made up to 1996-03-31
dot icon30/01/1997
Accounts for a small company made up to 1995-03-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1994-03-31
dot icon27/04/1995
Return made up to 31/12/94; change of members
dot icon27/04/1995
Accounts for a small company made up to 1993-03-31
dot icon21/11/1994
Director's particulars changed
dot icon21/11/1994
Return made up to 31/12/93; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1992-03-31
dot icon10/05/1993
Return made up to 31/12/92; full list of members
dot icon12/08/1992
Accounts for a small company made up to 1991-03-31
dot icon26/03/1992
Return made up to 31/12/91; no change of members
dot icon30/09/1991
Accounts for a small company made up to 1990-03-31
dot icon19/04/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1990
Registered office changed on 23/04/90 from: unit 7 coldhams road cambridge CB1 3EW
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon21/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon20/01/1990
New director appointed
dot icon22/09/1989
Resolutions
dot icon22/09/1989
Accounts for a dormant company made up to 1988-03-31
dot icon14/09/1989
Return made up to 31/12/88; full list of members
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/03/1987
Certificate of Incorporation
dot icon26/03/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
54.60K
-
0.00
-
-
2022
2
58.41K
-
0.00
-
-
2022
2
58.41K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

58.41K £Ascended6.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kuhl, Frank
Director
01/06/2007 - Present
8
Mr Jason Frank Kuhl
Director
15/09/2021 - 09/03/2022
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 IMAGE TECHNOLOGY LIMITED

CAMBRIDGE IMAGE TECHNOLOGY LIMITED is an(a) Active company incorporated on 26/03/1987 with the registered office located at Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire AL10 0SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE IMAGE TECHNOLOGY LIMITED?

toggle

CAMBRIDGE IMAGE TECHNOLOGY LIMITED is currently Active. It was registered on 26/03/1987 .

Where is CAMBRIDGE IMAGE TECHNOLOGY LIMITED located?

toggle

CAMBRIDGE IMAGE TECHNOLOGY LIMITED is registered at Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire AL10 0SP.

What does CAMBRIDGE IMAGE TECHNOLOGY LIMITED do?

toggle

CAMBRIDGE IMAGE TECHNOLOGY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CAMBRIDGE IMAGE TECHNOLOGY LIMITED have?

toggle

CAMBRIDGE IMAGE TECHNOLOGY LIMITED had 2 employees in 2022.

What is the latest filing for CAMBRIDGE IMAGE TECHNOLOGY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-06 with no updates.