CAMBRIDGE INTERNATIONAL SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE INTERNATIONAL SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08294389

Incorporation date

15/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2012)
dot icon14/01/2026
Cessation of Katharine Diana Weber as a person with significant control on 2019-01-01
dot icon08/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon26/07/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Secretary's details changed for Cpa Audit Corporate Services Limted on 2019-04-23
dot icon29/04/2019
Register inspection address has been changed from Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon22/11/2017
Appointment of Mr Henry Johan Nevstad as a director on 2017-10-25
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/11/2016
Register(s) moved to registered inspection location Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD
dot icon21/11/2016
Register inspection address has been changed to Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Registered office address changed from Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD to 1 Charterhouse Mews London EC1M 6BB on 2016-02-02
dot icon11/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/12/2015
Director's details changed for William Henry Weber on 2015-02-01
dot icon11/12/2015
Secretary's details changed for Cpa Audit Corporate Services Limted on 2015-02-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 2015-09-07
dot icon02/02/2015
Registered office address changed from Talbot House 8-9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 2015-02-02
dot icon21/01/2015
Total exemption small company accounts made up to 2013-12-30
dot icon23/12/2014
Compulsory strike-off action has been discontinued
dot icon22/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/11/2012
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
31/12/2024
dot iconNext confirmation date
15/11/2026
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
0
194.65K
-
0.00
-
-
2022
0
193.81K
-
0.00
-
-
2023
0
22.01K
-
0.00
-
-
2023
0
22.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.01K £Descended-88.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
GRADIENT ADVISORY CORPORATE SERVICES LIMITED
Corporate Secretary
15/11/2012 - Present
10
Mr William Henry Weber
Director
15/11/2012 - Present
1
Nevstad, Henry Johan
Director
25/10/2017 - Present
3

Persons with Significant Control

3
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 INTERNATIONAL SECURITIES LIMITED

CAMBRIDGE INTERNATIONAL SECURITIES LIMITED is an(a) Active company incorporated on 15/11/2012 with the registered office located at 1 Charterhouse Mews, London EC1M 6BB. There are currently 3 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 INTERNATIONAL SECURITIES LIMITED?

toggle

CAMBRIDGE INTERNATIONAL SECURITIES LIMITED is currently Active. It was registered on 15/11/2012 .

Where is CAMBRIDGE INTERNATIONAL SECURITIES LIMITED located?

toggle

CAMBRIDGE INTERNATIONAL SECURITIES LIMITED is registered at 1 Charterhouse Mews, London EC1M 6BB.

What does CAMBRIDGE INTERNATIONAL SECURITIES LIMITED do?

toggle

CAMBRIDGE INTERNATIONAL SECURITIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE INTERNATIONAL SECURITIES LIMITED?

toggle

The latest filing was on 14/01/2026: Cessation of Katharine Diana Weber as a person with significant control on 2019-01-01.