CAMBRIDGE OFFICE ENVIRONMENTS LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE OFFICE ENVIRONMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974006

Incorporation date

17/04/2000

Size

Full

Contacts

Registered address

Registered address

Tyrrell & Company Suite D, South Cambridge Business Park, Babraham Road, Sawston Cambridgeshire CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon01/05/2026
Termination of appointment of Jerry Overhill as a director on 2026-01-06
dot icon01/05/2026
Termination of appointment of David John Williams as a director on 2026-05-01
dot icon17/04/2026
Termination of appointment of Hugh John Douglas Daniels as a director on 2026-04-17
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon22/03/2025
Cessation of Coel Group Limited as a person with significant control on 2025-03-19
dot icon22/03/2025
Notification of Coel Business Group Ltd as a person with significant control on 2025-03-19
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Dean Adam Powell as a director on 2024-07-19
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon07/11/2023
Appointment of Mr Hugh John Douglas Daniels as a director on 2023-10-19
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Barnaby James Clark as a director on 2023-06-02
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon14/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon03/02/2022
Termination of appointment of Neil Trevor Cook as a director on 2021-09-20
dot icon03/02/2022
Director's details changed for Mr Alistair George Rumbelow on 2022-02-03
dot icon02/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon22/06/2021
Appointment of Mr Dean Adam Powell as a director on 2021-06-18
dot icon22/06/2021
Appointment of Mr Barnaby James Clark as a director on 2021-06-18
dot icon22/06/2021
Appointment of Mr Jerry Overhill as a director on 2021-06-18
dot icon14/06/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon01/06/2021
Second filing of Confirmation Statement dated 2019-04-12
dot icon01/06/2021
Confirmation statement made on 2021-04-12 with updates
dot icon01/06/2021
Notification of Coel Group Limited as a person with significant control on 2019-02-27
dot icon01/06/2021
Cessation of Neil Trevor Cook as a person with significant control on 2019-02-27
dot icon02/03/2021
Termination of appointment of Daniel Robert Brown as a secretary on 2021-02-26
dot icon02/03/2021
Termination of appointment of Daniel Robert Brown as a director on 2021-02-26
dot icon30/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon13/07/2020
Appointment of Mr David John Williams as a director on 2020-07-13
dot icon29/05/2020
Confirmation statement made on 2020-04-12 with updates
dot icon23/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon26/06/2019
Termination of appointment of Kate Deveraux as a director on 2019-06-21
dot icon10/06/2019
Confirmation statement made on 2019-04-12 with updates
dot icon04/03/2019
Sub-division of shares on 2019-02-14
dot icon04/03/2019
Particulars of variation of rights attached to shares
dot icon04/03/2019
Change of share class name or designation
dot icon01/03/2019
Resolutions
dot icon05/06/2018
Group of companies' accounts made up to 2017-10-31
dot icon24/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon09/08/2017
Purchase of own shares.
dot icon24/07/2017
Cancellation of shares. Statement of capital on 2017-06-01
dot icon10/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon25/10/2016
Termination of appointment of Raymond Edward Hockley as a director on 2016-10-21
dot icon25/06/2016
Group of companies' accounts made up to 2015-10-31
dot icon14/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon04/03/2016
Director's details changed for Ms Kate Deveraux on 2016-03-03
dot icon01/10/2015
Secretary's details changed for Mr Daniel Robert Brown on 2015-09-30
dot icon01/10/2015
Director's details changed for Mr Daniel Robert Brown on 2015-09-30
dot icon06/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon30/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/04/2015
Director's details changed for Mr Alistair George Rumbelow on 2014-10-12
dot icon30/04/2015
Director's details changed for Ms Kate Deveraux on 2014-12-05
dot icon30/04/2015
Director's details changed for Mr Daniel Robert Brown on 2014-12-05
dot icon25/06/2014
Appointment of Ms Kate Deveraux as a director
dot icon01/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/03/2014
Appointment of Mr Raymond Edward Hockley as a director
dot icon12/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/02/2012
Director's details changed for Mr Alistair George Rumbecow on 2012-02-26
dot icon04/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon23/02/2011
Appointment of Mr Alistair George Rumbecow as a director
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon05/07/2010
Director's details changed for Daniel Robert Brown on 2010-04-17
dot icon05/07/2010
Director's details changed for Neil Trevor Cook on 2010-04-17
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/01/2010
Sub-division of shares on 2009-12-14
dot icon18/01/2010
Resolutions
dot icon18/01/2010
Resolutions
dot icon03/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/04/2009
Return made up to 17/04/09; full list of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from unit d south cambridge business park babraham road sawston cambridgeshire CB2 4JH
dot icon04/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/05/2008
Return made up to 17/04/08; no change of members
dot icon08/05/2008
Resolutions
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/07/2007
Return made up to 17/04/07; no change of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/05/2006
Return made up to 17/04/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: anglia house 8 station court great shelford cambridge cambridgeshire CB2 5NE
dot icon25/04/2005
Return made up to 17/04/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2003-10-31
dot icon22/04/2004
Return made up to 17/04/04; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon08/06/2003
Return made up to 17/04/03; full list of members
dot icon04/04/2003
Return made up to 17/04/02; full list of members
dot icon24/03/2003
Registered office changed on 24/03/03 from: unit 2 frohock house 222 mill road cambridge cambridgeshire CB1 3NF
dot icon19/02/2003
Accounting reference date extended from 30/04/02 to 31/10/02
dot icon13/02/2003
Secretary's particulars changed;director's particulars changed
dot icon23/10/2002
Particulars of mortgage/charge
dot icon29/03/2002
Resolutions
dot icon22/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon14/02/2002
Ad 01/10/01-01/10/01 £ si 998@1=998 £ ic 2/1000
dot icon17/07/2001
Return made up to 17/04/01; full list of members
dot icon26/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon20/04/2000
Director resigned
dot icon20/04/2000
Secretary resigned
dot icon17/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rumbelow, Alistair George
Director
24/01/2011 - Present
4
Williams, David John
Director
13/07/2020 - Present
6
Daniels, Hugh John Douglas
Director
19/10/2023 - 17/04/2026
5
Powell, Dean Adam
Director
18/06/2021 - 19/07/2024
4
Clark, Barnaby James
Director
18/06/2021 - 02/06/2023
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+
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 OFFICE ENVIRONMENTS LTD

CAMBRIDGE OFFICE ENVIRONMENTS LTD is an(a) Active company incorporated on 17/04/2000 with the registered office located at Tyrrell & Company Suite D, South Cambridge Business Park, Babraham Road, Sawston Cambridgeshire CB22 3JH. There are currently 3 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 OFFICE ENVIRONMENTS LTD?

toggle

CAMBRIDGE OFFICE ENVIRONMENTS LTD is currently Active. It was registered on 17/04/2000 .

Where is CAMBRIDGE OFFICE ENVIRONMENTS LTD located?

toggle

CAMBRIDGE OFFICE ENVIRONMENTS LTD is registered at Tyrrell & Company Suite D, South Cambridge Business Park, Babraham Road, Sawston Cambridgeshire CB22 3JH.

What does CAMBRIDGE OFFICE ENVIRONMENTS LTD do?

toggle

CAMBRIDGE OFFICE ENVIRONMENTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE OFFICE ENVIRONMENTS LTD?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Jerry Overhill as a director on 2026-01-06.