CAMBRIDGE MAINTENANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MAINTENANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054414

Incorporation date

09/05/1995

Size

Full

Contacts

Registered address

Registered address

Audley House, 12-12a Margaret Street, London W1W 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1995)
dot icon17/02/2026
Change of details for Mecsia Limited as a person with significant control on 2026-02-05
dot icon15/01/2026
Registered office address changed from Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA to Audley House 12-12a Margaret Street London W1W 8JQ on 2026-01-15
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon14/04/2025
Termination of appointment of Paula Elizabeth Miller as a director on 2025-04-01
dot icon14/04/2025
Appointment of Mr Darren James Ivor Milne as a director on 2025-04-01
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Satisfaction of charge 030544140005 in full
dot icon06/08/2024
Satisfaction of charge 030544140006 in full
dot icon06/08/2024
Satisfaction of charge 030544140007 in full
dot icon06/08/2024
Satisfaction of charge 030544140008 in full
dot icon17/07/2024
Registration of charge 030544140009, created on 2024-07-16
dot icon03/06/2024
Memorandum and Articles of Association
dot icon29/05/2024
Statement of company's objects
dot icon29/05/2024
Resolutions
dot icon23/05/2024
Appointment of Mr Paul Cronin as a director on 2024-05-10
dot icon23/05/2024
Termination of appointment of Jonathan Coiley as a secretary on 2024-05-10
dot icon23/05/2024
Termination of appointment of Jonathan Charles Adrian Coiley as a director on 2024-05-10
dot icon23/05/2024
Termination of appointment of Ian Steven Wheeler as a director on 2024-05-10
dot icon23/05/2024
Termination of appointment of Chris Kindon as a director on 2024-05-10
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/04/2024
Change of details for Cambridge Maintenance Services Bidco Limited as a person with significant control on 2022-02-24
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Registration of charge 030544140008, created on 2023-07-12
dot icon02/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon22/01/2023
Appointment of Miss Paula Elizabeth Miller as a director on 2023-01-01
dot icon23/11/2022
Appointment of Mr Jonathan Coiley as a secretary on 2022-11-23
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Termination of appointment of Michael Andreas Ruddock as a director on 2022-08-22
dot icon27/09/2022
Appointment of Mr Jonathan Charles Adrian Coiley as a director on 2022-09-20
dot icon01/08/2022
Registration of charge 030544140007, created on 2022-07-29
dot icon04/07/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon16/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-05-09 with updates
dot icon08/07/2021
Statement of capital following an allotment of shares on 2020-12-02
dot icon15/12/2020
Notification of Cambridge Maintenance Services Bidco Limited as a person with significant control on 2020-12-02
dot icon15/12/2020
Cessation of Colin Anthony Wills as a person with significant control on 2020-12-02
dot icon15/12/2020
Termination of appointment of Colin Anthony Wills as a director on 2020-12-02
dot icon15/12/2020
Appointment of Mr Michael Andreas Ruddock as a director on 2020-12-02
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon04/12/2020
Registration of charge 030544140005, created on 2020-12-02
dot icon04/12/2020
Registration of charge 030544140006, created on 2020-12-02
dot icon28/10/2020
Full accounts made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/12/2019
Satisfaction of charge 030544140004 in full
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Appointment of Mr Ian Steven Wheeler as a director on 2019-08-01
dot icon28/06/2019
Termination of appointment of Anthony Wills as a secretary on 2019-06-17
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon02/11/2017
Termination of appointment of Barry Alan Jones as a director on 2017-11-02
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/09/2017
Appointment of Mr Chris Kindon as a director on 2017-09-22
dot icon12/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/11/2016
Satisfaction of charge 030544140003 in full
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon18/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon18/05/2015
Sub-division of shares on 2015-04-20
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-20
dot icon29/04/2015
Memorandum and Articles of Association
dot icon29/04/2015
Resolutions
dot icon26/09/2014
Registered office address changed from Unit 30 Stephenson Road St. Ives Cambridgeshire PE27 3WJ to Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA on 2014-09-26
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Registration of charge 030544140004, created on 2014-07-25
dot icon07/07/2014
Satisfaction of charge 1 in full
dot icon07/07/2014
Satisfaction of charge 2 in full
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon13/03/2014
Registration of charge 030544140003
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon20/06/2012
Appointment of Mr Barry Alan Jones as a director
dot icon20/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon24/06/2010
Director's details changed for Colin Anthony Wills on 2010-05-09
dot icon25/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 09/05/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / colin wills / 15/05/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 09/05/07; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 09/05/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 09/05/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 09/05/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2003
Registered office changed on 06/08/03 from: 102 cambridge science park milton road cambridge cambridgeshire CB4 0FY
dot icon09/07/2003
Particulars of mortgage/charge
dot icon20/05/2003
Return made up to 09/05/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/11/2002
Registered office changed on 12/11/02 from: 8 orwell furlong cowley road cambridge CB4 0WY
dot icon24/06/2002
Return made up to 09/05/02; full list of members
dot icon15/06/2002
Particulars of mortgage/charge
dot icon04/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 09/05/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/08/2000
Memorandum and Articles of Association
dot icon04/08/2000
Certificate of change of name
dot icon31/05/2000
Return made up to 09/05/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon18/05/1999
Return made up to 09/05/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1997-12-31
dot icon26/06/1998
Return made up to 09/05/98; no change of members
dot icon13/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/07/1997
Return made up to 09/05/97; no change of members
dot icon01/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/11/1996
Resolutions
dot icon24/07/1996
Return made up to 09/05/96; full list of members
dot icon17/01/1996
Accounting reference date notified as 31/12
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon09/05/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

159
2021
change arrow icon0 % *

* during past year

Cash in Bank

£480,383.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
159
1.53M
-
0.00
480.38K
-
2021
159
1.53M
-
0.00
480.38K
-

Employees

2021

Employees

159 Ascended- *

Net Assets(GBP)

1.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

480.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Anthony Wills
Director
09/05/1995 - 02/12/2020
26
Coiley, Jonathan Charles Adrian
Director
20/09/2022 - 10/05/2024
16
Wheeler, Ian Steven
Director
01/08/2019 - 10/05/2024
2
Miller, Paula Elizabeth
Director
01/01/2023 - 01/04/2025
37
Milne, Darren James Ivor
Director
01/04/2025 - Present
122

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CAMBRIDGE MAINTENANCE SERVICES LIMITED

CAMBRIDGE MAINTENANCE SERVICES LIMITED is an(a) Active company incorporated on 09/05/1995 with the registered office located at Audley House, 12-12a Margaret Street, London W1W 8JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 159 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MAINTENANCE SERVICES LIMITED?

toggle

CAMBRIDGE MAINTENANCE SERVICES LIMITED is currently Active. It was registered on 09/05/1995 .

Where is CAMBRIDGE MAINTENANCE SERVICES LIMITED located?

toggle

CAMBRIDGE MAINTENANCE SERVICES LIMITED is registered at Audley House, 12-12a Margaret Street, London W1W 8JQ.

What does CAMBRIDGE MAINTENANCE SERVICES LIMITED do?

toggle

CAMBRIDGE MAINTENANCE SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does CAMBRIDGE MAINTENANCE SERVICES LIMITED have?

toggle

CAMBRIDGE MAINTENANCE SERVICES LIMITED had 159 employees in 2021.

What is the latest filing for CAMBRIDGE MAINTENANCE SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Change of details for Mecsia Limited as a person with significant control on 2026-02-05.