CAMBRIDGE NETWORK LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03400152

Incorporation date

08/07/1997

Size

Small

Contacts

Registered address

Registered address

Hauser Forum, 3 Charles Babbage Road, Cambridge CB3 0GTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon17/11/2025
Termination of appointment of Andrew Kenneth Lynn as a director on 2025-09-30
dot icon07/10/2025
Director's details changed for Mrs Claire Elizabeth Ruskin on 2025-08-26
dot icon07/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon06/10/2025
Director's details changed for Mrs Claire Elizabeth Ruskin on 2023-10-01
dot icon28/05/2025
Accounts for a small company made up to 2024-10-31
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon07/06/2024
Full accounts made up to 2023-10-31
dot icon21/05/2024
Appointment of Mrs Nicola Jane Butterworth as a director on 2024-05-20
dot icon19/05/2024
Termination of appointment of Amelia Sarah Armour as a director on 2024-02-19
dot icon19/05/2024
Termination of appointment of Andy David Neely as a director on 2024-02-19
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/07/2023
Full accounts made up to 2022-10-31
dot icon22/01/2023
Termination of appointment of Andrew Charles Harter as a director on 2022-09-01
dot icon22/01/2023
Termination of appointment of Caroline Rowland as a director on 2022-09-01
dot icon24/10/2022
Confirmation statement made on 2022-09-01 with updates
dot icon16/06/2022
Full accounts made up to 2021-10-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon18/03/2021
Accounts for a small company made up to 2020-10-31
dot icon06/10/2020
Termination of appointment of Alexander Rupert Van Someren as a director on 2020-10-05
dot icon06/10/2020
Appointment of Ms Amelia Sarah Armour as a director on 2020-10-05
dot icon06/10/2020
Termination of appointment of Hermann Maria Hauser as a director on 2020-10-05
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon21/07/2020
Accounts for a small company made up to 2019-10-31
dot icon27/05/2020
Appointment of Professor Roderick Evan Watkins as a director on 2020-05-27
dot icon24/04/2020
Termination of appointment of David Douglas Cleevely as a director on 2020-04-24
dot icon13/01/2020
Appointment of Mr Marcus Walter Johnson as a director on 2019-12-09
dot icon03/12/2019
Registered office address changed from Hauser Forum Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT United Kingdom to Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT on 2019-12-03
dot icon03/12/2019
Appointment of Mr Alexander Rupert Van Someren as a director on 2019-10-07
dot icon27/09/2019
Secretary's details changed for David Mardle on 2019-09-15
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon08/07/2019
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Hauser Forum Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT on 2019-07-08
dot icon22/03/2019
Accounts for a small company made up to 2018-10-31
dot icon19/02/2019
Termination of appointment of Iain Gregory Martin as a director on 2018-09-21
dot icon02/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon02/10/2018
Director's details changed for Mr Lee Wellham on 2018-09-15
dot icon01/10/2018
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon01/10/2018
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon28/09/2018
Director's details changed for Dr Andrew Kenneth Lynn on 2018-09-15
dot icon25/06/2018
Accounts for a small company made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon13/11/2017
Appointment of Mr Andy David Neely as a director on 2017-03-28
dot icon13/11/2017
Termination of appointment of Nigel Slater as a director on 2016-12-14
dot icon24/07/2017
Accounts for a small company made up to 2016-10-31
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon21/09/2016
Appointment of Claire Ruskin as a director on 2016-09-14
dot icon09/08/2016
Appointment of Professor Nigel Slater as a director on 2016-02-22
dot icon08/08/2016
Termination of appointment of William Thomas Parsons as a director on 2016-07-05
dot icon08/08/2016
Appointment of Mr Andy Williams as a director on 2016-07-05
dot icon08/08/2016
Appointment of Ms Caroline Rowland as a director on 2016-07-05
dot icon08/08/2016
Appointment of Mr Lee Wellham as a director on 2016-07-05
dot icon08/08/2016
Appointment of Professor Iain Gregory Martin as a director on 2016-07-05
dot icon08/08/2016
Termination of appointment of David Edward Michael Halstead as a director on 2016-07-05
dot icon08/08/2016
Termination of appointment of Michael Philip Thorne as a director on 2016-02-22
dot icon08/08/2016
Termination of appointment of Lynn Faith Gladden as a director on 2016-05-10
dot icon02/02/2016
Full accounts made up to 2015-10-31
dot icon05/01/2016
Appointment of Mr Andrew Kenneth Lynn as a director on 2014-12-08
dot icon24/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon29/05/2015
Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2015-05-29
dot icon14/04/2015
Group of companies' accounts made up to 2014-10-31
dot icon12/12/2014
Appointment of Professor Michael Philip Thorne as a director on 2014-12-08
dot icon12/12/2014
Appointment of Dr Andy Harter as a director on 2014-12-08
dot icon12/12/2014
Appointment of Mr David Douglas Cleevely as a director on 2014-12-08
dot icon12/11/2014
Statement of company's objects
dot icon12/11/2014
Resolutions
dot icon22/10/2014
Termination of appointment of Alan Sibbald as a director on 2014-09-24
dot icon20/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon14/05/2014
Director's details changed for Mr Peter John Taylor on 2014-03-25
dot icon24/02/2014
Appointment of Mr Colin David Robert Manktelow as a director on 2013-12-09
dot icon16/12/2013
Termination of appointment of Hugh Robert Parnell as a director on 2013-12-09
dot icon07/10/2013
Termination of appointment of Neil Gavin Davidson as a director on 2013-03-28
dot icon02/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon10/09/2013
Director's details changed for Hugh Robert Parnell on 2013-07-01
dot icon21/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon25/03/2013
Director's details changed for Dr Kenneth Woodberry on 2013-03-25
dot icon15/01/2013
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA on 2013-01-15
dot icon19/11/2012
Appointment of Victoria Jane Sanderson as a director on 2011-09-29
dot icon19/11/2012
Director's details changed for Dr Kenneth Wood on 2012-11-19
dot icon19/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Paul Alexander Bailey as a director on 2011-09-30
dot icon19/09/2012
Termination of appointment of Adam Dominic Twiss as a director on 2010-12-16
dot icon02/01/2012
Group of companies' accounts made up to 2011-10-31
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon10/01/2011
Group of companies' accounts made up to 2010-10-31
dot icon28/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon28/09/2010
Director's details changed for David Edward Michael Halstead on 2010-09-15
dot icon28/09/2010
Appointment of Professor Lynn Gladden as a director
dot icon28/09/2010
Director's details changed for Dr Kenneth Wood on 2010-09-15
dot icon28/09/2010
Director's details changed for Adam Dominic Twiss on 2010-09-15
dot icon28/09/2010
Director's details changed for Hugh Robert Parnell on 2010-09-15
dot icon28/09/2010
Termination of appointment of Ian Leslie as a director
dot icon11/03/2010
Group of companies' accounts made up to 2009-10-31
dot icon23/09/2009
Accounting reference date extended from 31/07/2009 to 31/10/2009
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon14/07/2009
Return made up to 05/07/09; full list of members
dot icon22/05/2009
Director appointed paul alexander bailey
dot icon22/05/2009
Director appointed dr kenneth wood
dot icon22/05/2009
Appointment terminated director gerald avison
dot icon22/05/2009
Appointment terminated director andrew herbert
dot icon22/05/2009
Appointment terminated director david hardman
dot icon22/05/2009
Director appointed neil gavin davidson
dot icon22/05/2009
Director appointed professor alan sibbald
dot icon22/05/2009
Director appointed peter john taylor
dot icon19/05/2009
Registered office changed on 19/05/2009 from saint johns innovation centre cowley road cambridge cambridgeshire CB4 0WS
dot icon10/11/2008
Full accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 05/07/08; full list of members
dot icon07/12/2007
Full accounts made up to 2007-07-31
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon28/08/2007
Return made up to 05/07/07; full list of members
dot icon28/08/2007
Secretary's particulars changed
dot icon09/07/2007
Director resigned
dot icon29/11/2006
Full accounts made up to 2006-07-31
dot icon21/09/2006
Return made up to 05/07/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Director's particulars changed
dot icon31/07/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Director resigned
dot icon03/02/2006
Resolutions
dot icon05/12/2005
Full accounts made up to 2005-07-31
dot icon16/11/2005
New director appointed
dot icon05/07/2005
Return made up to 05/07/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-07-31
dot icon11/12/2004
Director resigned
dot icon30/11/2004
New director appointed
dot icon19/11/2004
Return made up to 08/07/04; full list of members
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon07/10/2003
Full accounts made up to 2003-07-31
dot icon23/09/2003
Director's particulars changed
dot icon24/07/2003
Return made up to 08/07/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-07-31
dot icon18/12/2002
Auditor's resignation
dot icon06/12/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon27/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon10/08/2002
Return made up to 08/07/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon03/05/2002
New secretary appointed
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
Director resigned
dot icon02/02/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon09/10/2001
Return made up to 08/07/01; full list of members
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon30/05/2001
Return made up to 08/07/00; full list of members
dot icon12/02/2001
Return made up to 08/07/99; full list of members
dot icon12/02/2001
Location of register of members
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon25/01/2001
Accounts for a small company made up to 2000-07-31
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/10/2000
Registered office changed on 30/10/00 from: mount pleasant house 2 mount pleasant huntingdon road cambridge cambridgeshire CB3 0BL
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon05/05/1999
Accounts for a small company made up to 1998-07-31
dot icon21/02/1999
New director appointed
dot icon17/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon14/08/1998
New director appointed
dot icon26/07/1998
Return made up to 08/07/98; full list of members
dot icon26/06/1998
Memorandum and Articles of Association
dot icon26/06/1998
Resolutions
dot icon26/06/1998
Resolutions
dot icon16/06/1998
New director appointed
dot icon10/06/1998
Ad 08/04/98--------- £ si 1@1=1 £ ic 5/6
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon15/04/1998
Ad 08/04/98--------- £ si 4@1=4 £ ic 1/5
dot icon14/04/1998
Registered office changed on 14/04/98 from: abbot's house abbey street reading RG1 3BD
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed
dot icon29/01/1998
Certificate of change of name
dot icon08/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
382.34K
-
0.00
986.48K
-
2022
30
373.54K
-
1.25M
970.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Marcus Walter
Director
09/12/2019 - Present
68
Dr David Stanley Secher
Director
21/07/2004 - 01/04/2006
12
Harter, Andrew Charles
Director
07/12/2014 - 31/08/2022
45
Van Someren, Alexander Rupert
Director
07/10/2019 - 05/10/2020
19
Sanderson, Victoria Jane
Director
29/09/2011 - Present
9

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 NETWORK LIMITED

CAMBRIDGE NETWORK LIMITED is an(a) Active company incorporated on 08/07/1997 with the registered office located at Hauser Forum, 3 Charles Babbage Road, Cambridge CB3 0GT. There are currently 10 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 NETWORK LIMITED?

toggle

CAMBRIDGE NETWORK LIMITED is currently Active. It was registered on 08/07/1997 .

Where is CAMBRIDGE NETWORK LIMITED located?

toggle

CAMBRIDGE NETWORK LIMITED is registered at Hauser Forum, 3 Charles Babbage Road, Cambridge CB3 0GT.

What does CAMBRIDGE NETWORK LIMITED do?

toggle

CAMBRIDGE NETWORK LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE NETWORK LIMITED?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Andrew Kenneth Lynn as a director on 2025-09-30.