CAMBRIDGE ONLINE

Register to unlock more data on OkredoRegister

CAMBRIDGE ONLINE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619629

Incorporation date

21/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

F18 Allia Future Business Centre, Kings Hedges Road, Cambridge CB4 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon06/02/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Appointment of Hannah Dalgleish as a director on 2025-11-01
dot icon09/10/2025
Director's details changed for Mrs Hilary Catherine Cooper on 2025-10-01
dot icon08/10/2025
Appointment of Mrs Hilary Catherine Cooper as a director on 2025-10-01
dot icon06/10/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon05/08/2025
Termination of appointment of Gary William Dew as a director on 2025-08-01
dot icon16/05/2025
Appointment of Mrs Xiao Rong Li-Yan-Hui as a director on 2025-05-14
dot icon14/05/2025
Appointment of Mr Marcus St John Whewell as a secretary on 2025-05-01
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Termination of appointment of Ronald William Moore as a director on 2024-09-17
dot icon03/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon12/07/2024
Registered office address changed from Hester Adrian Centre Hawthorn Way Cambridge CB4 1AX to F18 Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2024-07-12
dot icon12/07/2024
Registered office address changed from F18 Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to F18 Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2024-07-12
dot icon12/07/2024
Appointment of Mrs Anne Campbell as a director on 2024-07-01
dot icon12/07/2024
Termination of appointment of Rose Alison Charlton-Peel as a secretary on 2024-07-12
dot icon12/07/2024
Termination of appointment of Rose Alison Charlton-Peel as a director on 2024-07-12
dot icon11/04/2024
Termination of appointment of Karen Nicola Hunt as a director on 2024-04-05
dot icon11/04/2024
Elect to keep the directors' residential address register information on the public register
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Termination of appointment of Alexander John Blandford as a director on 2022-09-10
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-03-31
dot icon21/11/2022
Appointment of Ms Rose Alison Charlton-Peel as a secretary on 2022-11-08
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon01/09/2022
Appointment of Ms Rose Alison Charlton-Peel as a director on 2022-08-18
dot icon01/09/2022
Termination of appointment of James Matthew Lewis as a secretary on 2022-08-17
dot icon15/03/2022
Termination of appointment of Andrew John Entecott as a secretary on 2022-03-15
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/09/2021
Appointment of Mr James Matthew Lewis as a secretary on 2021-09-01
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon01/01/2021
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon15/07/2020
Appointment of Mr Alexander John Blandford as a director on 2020-07-02
dot icon18/04/2020
Appointment of Mr Jonathan Richard Horden as a director on 2020-04-17
dot icon03/02/2020
Termination of appointment of David Carpenter as a director on 2020-01-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Appointment of Mr Andrew James Baird as a director on 2018-11-01
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon01/02/2018
Termination of appointment of John Victor Aves as a director on 2018-01-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Appointment of Mr Gary William Dew as a director on 2017-10-25
dot icon01/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon10/04/2017
Termination of appointment of Elizabeth Mary Stevenson as a director on 2017-03-24
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon04/04/2016
Appointment of Ms Karen Nicola Hunt as a director on 2015-09-16
dot icon04/04/2016
Appointment of Mr Ronald William Moore as a director on 2015-09-16
dot icon30/03/2016
Termination of appointment of George Mark Pettit as a director on 2015-09-16
dot icon30/03/2016
Appointment of Mr David Carpenter as a director on 2015-09-16
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-08-21 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-21 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-21 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-21 no member list
dot icon29/08/2012
Termination of appointment of Andrew Lake as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-21 no member list
dot icon20/06/2011
Termination of appointment of Patricia Lant as a director
dot icon20/06/2011
Termination of appointment of Michael Hosking as a director
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Annual return made up to 2010-08-21 no member list
dot icon03/09/2010
Director's details changed for Mr Andrew Stirling Lake on 2009-10-02
dot icon03/09/2010
Director's details changed for Mrs Patricia Marjorie Lant on 2009-10-02
dot icon03/09/2010
Director's details changed for George Mark Pettit on 2009-10-02
dot icon03/09/2010
Director's details changed for John Victor Aves on 2009-10-02
dot icon03/09/2010
Secretary's details changed for Andrew John Entecott on 2009-10-02
dot icon03/09/2010
Director's details changed for Mr Michael Garfield Hosking on 2009-10-02
dot icon03/09/2010
Director's details changed for Elizabeth Mary Stevenson on 2009-10-02
dot icon08/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Annual return made up to 21/08/09
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Annual return made up to 21/08/08
dot icon29/09/2008
Appointment terminated director anne campbell
dot icon31/03/2008
Director appointed mrs patricia marjorie lant
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/10/2007
Annual return made up to 21/08/07
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2007
Director's particulars changed
dot icon02/10/2006
Annual return made up to 21/08/06
dot icon02/10/2006
Director's particulars changed
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon23/11/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon11/10/2005
Director resigned
dot icon29/09/2005
Annual return made up to 21/08/05
dot icon17/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon14/09/2004
Annual return made up to 21/08/04
dot icon14/09/2004
Registered office changed on 14/09/04 from: hobson house room 73 44 st andrews street, cambridge CB2 3AS
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
New secretary appointed
dot icon03/12/2003
New secretary appointed
dot icon09/10/2003
Secretary resigned;director resigned
dot icon04/09/2003
Annual return made up to 21/08/03
dot icon03/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon04/04/2003
Memorandum and Articles of Association
dot icon04/04/2003
Resolutions
dot icon28/02/2003
Director resigned
dot icon30/08/2002
Annual return made up to 21/08/02
dot icon23/08/2002
Memorandum and Articles of Association
dot icon13/08/2002
Certificate of change of name
dot icon05/08/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon28/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon23/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon18/03/2002
Director's particulars changed
dot icon15/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon10/12/2001
Director resigned
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
Secretary resigned
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Annual return made up to 21/08/01
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon10/07/2001
New director appointed
dot icon08/05/2001
Full accounts made up to 2001-01-31
dot icon18/09/2000
Annual return made up to 21/08/00
dot icon27/06/2000
Director's particulars changed
dot icon22/06/2000
Accounts for a dormant company made up to 2000-01-31
dot icon19/04/2000
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon13/09/1999
Annual return made up to 21/08/99
dot icon21/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.44K
-
0.00
-
-
2022
3
21.96K
-
0.00
-
-
2022
3
21.96K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

21.96K £Ascended2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baird, Andrew James
Director
01/11/2018 - Present
4
Cooper, Hilary Catherine
Director
01/10/2025 - Present
3
Charlton-Peel, Rose Alison
Director
18/08/2022 - 12/07/2024
5
Horden, Jonathan Richard
Director
17/04/2020 - Present
8
Blandford, Alexander John
Director
02/07/2020 - 10/09/2022
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBRIDGE ONLINE

CAMBRIDGE ONLINE is an(a) Active company incorporated on 21/08/1998 with the registered office located at F18 Allia Future Business Centre, Kings Hedges Road, Cambridge CB4 2HY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE ONLINE?

toggle

CAMBRIDGE ONLINE is currently Active. It was registered on 21/08/1998 .

Where is CAMBRIDGE ONLINE located?

toggle

CAMBRIDGE ONLINE is registered at F18 Allia Future Business Centre, Kings Hedges Road, Cambridge CB4 2HY.

What does CAMBRIDGE ONLINE do?

toggle

CAMBRIDGE ONLINE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CAMBRIDGE ONLINE have?

toggle

CAMBRIDGE ONLINE had 3 employees in 2022.

What is the latest filing for CAMBRIDGE ONLINE?

toggle

The latest filing was on 06/02/2026: Amended total exemption full accounts made up to 2025-03-31.