CAMBRIDGE ONLINE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE ONLINE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01381717

Incorporation date

02/08/1978

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor Rotunda Cubo Standard Court, Park Row, Nottingham, United Kingdom NG1 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1978)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon05/03/2026
Application to strike the company off the register
dot icon03/03/2026
Micro company accounts made up to 2025-12-31
dot icon06/02/2026
Termination of appointment of Soren Krogh Knudsen as a director on 2025-12-18
dot icon06/02/2026
Termination of appointment of Jesper Bonde Gaihede as a director on 2025-12-18
dot icon01/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-12-31
dot icon06/12/2024
Director's details changed for Mr Christopher Mean on 2024-10-28
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/03/2024
Registered office address changed from Lugano House Lake View Business Park Lake View Drive Nottingham NG15 0ED England to 5th Floor Rotunda Cubo Standard Court Park Row Nottingham United Kingdom NG1 6GN on 2024-03-29
dot icon14/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Appointment of Mr Jesper Bonde Gaihede as a director on 2023-05-10
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon13/06/2022
Appointment of Mr Soren Krogh Knudsen as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Hans Henrik Thrane as a director on 2022-06-13
dot icon26/04/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/02/2021
Full accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Hans Henrik Thrane as a director on 2020-08-27
dot icon02/09/2020
Termination of appointment of Thomas Honore as a director on 2020-08-27
dot icon13/08/2020
Termination of appointment of Mary Hunter as a director on 2020-07-24
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/06/2020
Appointment of Mr Christopher Mean as a director on 2020-06-01
dot icon02/12/2019
Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England to Lugano House Lake View Business Park Lake View Drive Nottingham NG15 0ED on 2019-12-02
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon18/06/2018
Register(s) moved to registered office address Pure Offices Lake View Drive Annesley Nottingham NG15 0DT
dot icon04/05/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon09/02/2018
Full accounts made up to 2017-07-31
dot icon22/01/2018
Registered office address changed from Building 1000 Cambridge Research Park Beach Road, Waterbeach Cambridge CB25 9PD to Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on 2018-01-22
dot icon21/06/2017
Register inspection address has been changed from Salisbury House Station Road Cambridge CB1 2LA England to Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD
dot icon21/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon22/12/2016
Termination of appointment of Mark Thompson as a director on 2016-12-22
dot icon22/12/2016
Termination of appointment of David Brierley as a director on 2016-12-22
dot icon22/12/2016
Appointment of Mr Thomas Honore as a director on 2016-12-09
dot icon22/12/2016
Appointment of Mrs Mary Hunter as a director on 2016-12-09
dot icon18/12/2016
Full accounts made up to 2016-07-31
dot icon01/12/2016
Termination of appointment of Raymond John Olds as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of William Hall as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Julia Mary Hawkins as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Susan Hall as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of David James Crabb as a director on 2016-12-01
dot icon11/10/2016
Termination of appointment of Derek Steven Allinson as a director on 2016-08-01
dot icon15/06/2016
Annual return made up to 2016-06-14
dot icon31/12/2015
Full accounts made up to 2015-07-31
dot icon01/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon01/07/2015
Director's details changed for Mark Thompson on 2015-07-01
dot icon01/07/2015
Director's details changed for Julia Mary Hawkins on 2015-07-01
dot icon26/03/2015
Registered office address changed from Building 1000 Cambridge Research Park Beach Road, Waterbeach Cambridge CB25 9PD England to Building 1000 Cambridge Research Park Beach Road, Waterbeach Cambridge CB25 9PD on 2015-03-26
dot icon26/03/2015
Registered office address changed from Unit 163 Cambridge Science Park Milton Road Cambridge CB4 0GP to Building 1000 Cambridge Research Park Beach Road, Waterbeach Cambridge CB25 9PD on 2015-03-26
dot icon22/01/2015
Satisfaction of charge 2 in full
dot icon22/01/2015
Satisfaction of charge 1 in full
dot icon22/01/2015
Satisfaction of charge 4 in full
dot icon07/01/2015
Full accounts made up to 2014-07-31
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-07-31
dot icon23/07/2013
Resolutions
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon20/06/2013
Register inspection address has been changed
dot icon20/06/2013
Director's details changed for Raymond John Olds on 2013-06-14
dot icon20/06/2013
Register(s) moved to registered inspection location
dot icon20/06/2013
Director's details changed for William Hall on 2013-06-14
dot icon20/06/2013
Director's details changed for Susan Hall on 2013-06-14
dot icon20/06/2013
Director's details changed for David James Crabb on 2013-06-14
dot icon20/06/2013
Director's details changed for Derek Steven Allinson on 2013-06-14
dot icon22/11/2012
Full accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon13/07/2012
Director's details changed for William Hall on 2012-06-01
dot icon13/07/2012
Director's details changed for Mark Thompson on 2012-06-01
dot icon13/07/2012
Director's details changed for David James Crabb on 2012-06-01
dot icon13/07/2012
Director's details changed for Raymond John Olds on 2012-06-01
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2012
Full accounts made up to 2011-07-31
dot icon17/02/2012
Termination of appointment of Malcolm Watson as a director
dot icon01/08/2011
Termination of appointment of Michael Murray as a director
dot icon01/08/2011
Termination of appointment of Michael Murray as a secretary
dot icon05/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/04/2011
Appointment of David James Crabb as a director
dot icon19/04/2011
Full accounts made up to 2010-07-31
dot icon31/01/2011
Appointment of David Brierley as a director
dot icon31/01/2011
Appointment of Mark Thompson as a director
dot icon18/01/2011
Termination of appointment of Blaine Peakall as a director
dot icon29/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon29/06/2010
Director's details changed for Raymond John Olds on 2010-06-14
dot icon29/06/2010
Director's details changed for Blaine Peakall on 2010-06-14
dot icon29/06/2010
Director's details changed for William Hall on 2010-06-14
dot icon29/06/2010
Director's details changed for Michael John Murray on 2010-06-14
dot icon29/06/2010
Director's details changed for Malcolm Ian Watson on 2010-06-14
dot icon29/06/2010
Director's details changed for Derek Steven Allinson on 2010-06-14
dot icon21/04/2010
Appointment of Julia Mary Hawkins as a director
dot icon21/04/2010
Appointment of Susan Hall as a director
dot icon08/03/2010
Full accounts made up to 2009-07-31
dot icon29/01/2010
Termination of appointment of David Munro as a director
dot icon16/12/2009
Cancellation of shares. Statement of capital on 2009-12-16
dot icon16/12/2009
Cancellation of shares. Statement of capital on 2009-12-16
dot icon16/12/2009
Purchase of own shares.
dot icon16/12/2009
Purchase of own shares.
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon03/12/2009
Termination of appointment of Keith Allen as a director
dot icon02/12/2009
Annual return made up to 2009-06-14 with full list of shareholders
dot icon03/11/2009
Purchase of own shares.
dot icon19/10/2009
Resolutions
dot icon28/07/2009
Return made up to 14/06/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-07-31
dot icon07/04/2009
Gbp ic 4650/4200\13/03/09\gbp sr 450@1=450\
dot icon07/04/2009
Gbp ic 7650/4650\13/03/09\gbp sr 3000@1=3000\
dot icon23/03/2009
Resolutions
dot icon23/03/2009
Resolutions
dot icon23/03/2009
Resolutions
dot icon23/03/2009
Ad 13/03/09\gbp si 650@1=650\gbp ic 7000/7650\
dot icon23/03/2009
Appointment terminated director michael tissier
dot icon29/01/2009
Director appointed derek steven allinson
dot icon29/01/2009
Director appointed keith robert allen
dot icon26/01/2009
Director appointed david john murdoch munro
dot icon26/01/2009
Director appointed malcolm ian watson
dot icon01/07/2008
Return made up to 14/06/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-07-31
dot icon19/07/2007
Return made up to 14/06/07; full list of members
dot icon19/07/2007
Location of register of members
dot icon19/02/2007
Full accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 14/06/06; full list of members
dot icon14/02/2006
Full accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 14/06/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 14/06/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: 93 regent street, cambridge, CB2 1AW
dot icon14/04/2004
Full accounts made up to 2003-07-31
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon17/01/2003
Full accounts made up to 2002-07-31
dot icon11/07/2002
Return made up to 14/06/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-07-31
dot icon06/08/2001
Return made up to 14/06/01; full list of members
dot icon04/04/2001
Memorandum and Articles of Association
dot icon04/04/2001
Resolutions
dot icon30/11/2000
Full accounts made up to 2000-07-31
dot icon04/07/2000
Return made up to 14/06/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-07-31
dot icon15/07/1999
Return made up to 14/06/99; no change of members
dot icon03/12/1998
Full accounts made up to 1998-07-31
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New secretary appointed;new director appointed
dot icon03/09/1998
Director resigned
dot icon21/06/1998
Return made up to 14/06/98; no change of members
dot icon16/02/1998
Full accounts made up to 1997-07-31
dot icon20/06/1997
Return made up to 14/06/97; full list of members
dot icon31/12/1996
Full accounts made up to 1996-07-31
dot icon06/11/1996
Return made up to 14/06/96; change of members
dot icon27/06/1996
Director resigned
dot icon10/11/1995
Full accounts made up to 1995-07-31
dot icon09/10/1995
Full accounts made up to 1994-07-31
dot icon20/07/1995
Secretary resigned
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
Return made up to 14/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Full accounts made up to 1993-07-31
dot icon20/06/1994
Return made up to 14/06/94; full list of members
dot icon04/02/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Ad 16/12/93--------- £ si 692@1=692 £ ic 7000/7692
dot icon13/01/1994
Resolutions
dot icon22/06/1993
Return made up to 14/06/93; no change of members
dot icon21/06/1993
Full accounts made up to 1992-07-31
dot icon21/06/1993
Full accounts made up to 1991-07-31
dot icon11/06/1993
Director resigned
dot icon05/06/1993
Secretary resigned;new secretary appointed
dot icon30/04/1993
Director's particulars changed
dot icon26/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon10/07/1992
Return made up to 14/06/92; full list of members
dot icon29/05/1992
Particulars of mortgage/charge
dot icon29/05/1992
Particulars of mortgage/charge
dot icon15/07/1991
Return made up to 14/06/91; no change of members
dot icon23/04/1991
Full accounts made up to 1990-07-31
dot icon25/10/1990
Return made up to 23/07/90; full list of members
dot icon12/07/1990
Full accounts made up to 1989-07-31
dot icon19/07/1989
Return made up to 14/06/89; full list of members
dot icon22/03/1989
Director's particulars changed
dot icon20/01/1989
Accounts for a small company made up to 1988-07-31
dot icon06/04/1988
Return made up to 14/03/88; full list of members
dot icon29/02/1988
Accounts for a small company made up to 1987-07-31
dot icon08/10/1987
Return made up to 02/04/87; full list of members
dot icon09/09/1987
Declaration of satisfaction of mortgage/charge
dot icon19/03/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Return made up to 23/03/86; full list of members
dot icon14/03/1985
Accounts made up to 1984-07-31
dot icon31/07/1982
Accounts made up to 1982-07-31
dot icon04/05/1982
Accounts made up to 1981-07-31
dot icon02/08/1978
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.94K
-
0.00
-
-
2021
0
46.94K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

46.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peakall, Blaine
Director
01/08/1998 - 31/12/2010
6
Mean, Christopher
Director
01/06/2020 - Present
4
Munro, David John Murdoch
Director
20/01/2009 - 21/12/2009
20
Watson, Malcolm Ian
Director
20/01/2009 - 31/01/2012
20
Crabb, David James
Director
11/04/2011 - 01/12/2016
5

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 ONLINE SYSTEMS LIMITED

CAMBRIDGE ONLINE SYSTEMS LIMITED is an(a) Active company incorporated on 02/08/1978 with the registered office located at 5th Floor Rotunda Cubo Standard Court, Park Row, Nottingham, United Kingdom NG1 6GN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE ONLINE SYSTEMS LIMITED?

toggle

CAMBRIDGE ONLINE SYSTEMS LIMITED is currently Active. It was registered on 02/08/1978 .

Where is CAMBRIDGE ONLINE SYSTEMS LIMITED located?

toggle

CAMBRIDGE ONLINE SYSTEMS LIMITED is registered at 5th Floor Rotunda Cubo Standard Court, Park Row, Nottingham, United Kingdom NG1 6GN.

What does CAMBRIDGE ONLINE SYSTEMS LIMITED do?

toggle

CAMBRIDGE ONLINE SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE ONLINE SYSTEMS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.