CAMBRIDGE IN AMERICA (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE IN AMERICA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06804777

Incorporation date

28/01/2009

Size

Full

Contacts

Registered address

Registered address

115c Milton Road, Cambridge CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon03/02/2026
Director's details changed for Mr Paul Charles Warren on 2021-08-03
dot icon24/11/2025
Full accounts made up to 2025-07-31
dot icon13/08/2025
Termination of appointment of Ruth Maria Whaley as a director on 2025-06-04
dot icon30/01/2025
Director's details changed for Dr William Hall Janeway on 2025-01-29
dot icon30/01/2025
Director's details changed for Mr Paul Charles Warren on 2025-01-29
dot icon30/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon30/01/2025
Director's details changed for Dr Adrian Vivian Weller on 2025-01-29
dot icon26/11/2024
Full accounts made up to 2024-07-31
dot icon02/02/2024
Full accounts made up to 2023-07-31
dot icon31/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon07/02/2023
Director's details changed for William Hall Janeway on 2023-02-06
dot icon07/02/2023
Director's details changed for Ruth Maria Whaley on 2023-02-06
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon21/11/2022
Full accounts made up to 2022-07-31
dot icon14/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon22/11/2021
Termination of appointment of Temple Secretarial Limited as a secretary on 2021-11-16
dot icon18/11/2021
Full accounts made up to 2021-07-31
dot icon11/11/2021
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 115C Milton Road Cambridge CB4 1XE on 2021-11-11
dot icon14/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon26/01/2021
Appointment of Mr Paul Charles Warren as a director on 2020-11-19
dot icon22/01/2021
Full accounts made up to 2020-07-31
dot icon04/03/2020
Full accounts made up to 2019-07-31
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon12/02/2019
Full accounts made up to 2018-07-31
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon15/08/2018
Secretary's details changed for Temple Secretarial Limited on 2018-08-13
dot icon09/08/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2018-08-09
dot icon08/02/2018
Full accounts made up to 2017-07-31
dot icon05/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon19/04/2017
Accounts for a small company made up to 2016-07-31
dot icon23/02/2017
Appointment of Dr Adrian Vivian Weller as a director on 2017-02-19
dot icon21/02/2017
Director's details changed for Mr Robert Daniell Sansom on 2017-02-21
dot icon14/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon24/05/2016
Appointment of Ruth Maria Whaley as a director on 2016-02-02
dot icon23/05/2016
Termination of appointment of Anne Helen Wolff as a director on 2016-02-03
dot icon25/02/2016
Full accounts made up to 2015-07-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-07-31
dot icon30/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon31/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon19/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon01/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon26/05/2009
Accounting reference date shortened from 31/01/2010 to 31/07/2009
dot icon28/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Robert Daniell
Director
28/01/2009 - Present
12
Warren, Paul Charles
Director
19/11/2020 - Present
8
Janeway, William Hall
Director
28/01/2009 - Present
3
Weller, Adrian Vivian, Dr
Director
19/02/2017 - Present
3
Whaley, Ruth Maria
Director
02/02/2016 - 04/06/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE IN AMERICA (UK) LIMITED

CAMBRIDGE IN AMERICA (UK) LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at 115c Milton Road, Cambridge CB4 1XE. There are currently 4 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 IN AMERICA (UK) LIMITED?

toggle

CAMBRIDGE IN AMERICA (UK) LIMITED is currently Active. It was registered on 28/01/2009 .

Where is CAMBRIDGE IN AMERICA (UK) LIMITED located?

toggle

CAMBRIDGE IN AMERICA (UK) LIMITED is registered at 115c Milton Road, Cambridge CB4 1XE.

What does CAMBRIDGE IN AMERICA (UK) LIMITED do?

toggle

CAMBRIDGE IN AMERICA (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE IN AMERICA (UK) LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-28 with no updates.