CAMBRIDGE INVESTMENT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE INVESTMENT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488671

Incorporation date

05/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

65 Church Street, Harston, Cambridge CB22 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon13/04/2026
Notification of Harry Andrew Pearce Gould as a person with significant control on 2025-11-30
dot icon29/12/2025
Micro company accounts made up to 2025-04-30
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-04-30
dot icon30/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon27/12/2023
Appointment of Mr Harry Andrew Pearce Gould as a director on 2023-12-27
dot icon27/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-04-30
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-04-30
dot icon31/12/2020
Micro company accounts made up to 2020-04-30
dot icon31/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-04-30
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon27/12/2018
Director's details changed for Mr Rupert Anthony Pearce Gould on 2018-12-27
dot icon27/12/2018
Secretary's details changed for Mr Rupert Anthony Pearce Gould on 2018-12-27
dot icon27/12/2018
Micro company accounts made up to 2018-04-30
dot icon12/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Micro company accounts made up to 2016-01-31
dot icon17/11/2016
Current accounting period extended from 2017-01-31 to 2017-04-30
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon06/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon24/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon11/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon11/02/2011
Termination of appointment of James Allen as a director
dot icon11/02/2011
Appointment of Mr Edward Pearce Gould as a director
dot icon21/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Rupert Anthony Pearce Gould on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Mr Rupert Anthony Pearce Gould on 2010-02-19
dot icon27/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/01/2009
Return made up to 05/01/09; full list of members
dot icon23/01/2009
Director and secretary's change of particulars / rupert pearce gould / 01/10/2008
dot icon31/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon16/01/2008
Return made up to 05/01/08; full list of members
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/01/2008
Registered office changed on 16/01/08 from: 65 church street harston cambridge CB2 5NP
dot icon29/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/01/2007
Return made up to 05/01/07; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon23/01/2006
Return made up to 05/01/06; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon21/01/2005
Return made up to 05/01/05; full list of members
dot icon22/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon22/01/2004
Return made up to 05/01/04; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon16/01/2003
Return made up to 05/01/03; full list of members
dot icon30/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon15/01/2002
Return made up to 05/01/02; full list of members
dot icon28/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon23/02/2001
Return made up to 05/01/01; full list of members
dot icon27/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon10/01/2000
Return made up to 05/01/00; full list of members
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon01/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon15/01/1999
Return made up to 05/01/99; full list of members
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned;director resigned
dot icon10/02/1998
Registered office changed on 10/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
New secretary appointed;new director appointed
dot icon05/01/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce Gould, Rupert Anthony
Director
22/01/1998 - Present
38
Combined Nominees Limited
Nominee Director
05/01/1998 - 22/01/1998
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/01/1998 - 22/01/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/01/1998 - 22/01/1998
16826
Brown, Nigel Wooldridge
Director
22/01/1998 - 23/12/1999
32

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+
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 INVESTMENT ASSOCIATES LIMITED

CAMBRIDGE INVESTMENT ASSOCIATES LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at 65 Church Street, Harston, Cambridge CB22 7NP. 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 INVESTMENT ASSOCIATES LIMITED?

toggle

CAMBRIDGE INVESTMENT ASSOCIATES LIMITED is currently Active. It was registered on 05/01/1998 .

Where is CAMBRIDGE INVESTMENT ASSOCIATES LIMITED located?

toggle

CAMBRIDGE INVESTMENT ASSOCIATES LIMITED is registered at 65 Church Street, Harston, Cambridge CB22 7NP.

What does CAMBRIDGE INVESTMENT ASSOCIATES LIMITED do?

toggle

CAMBRIDGE INVESTMENT ASSOCIATES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE INVESTMENT ASSOCIATES LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Harry Andrew Pearce Gould as a person with significant control on 2025-11-30.