CAMBRIDGE ORIENTAL TRUSTS

Register to unlock more data on OkredoRegister

CAMBRIDGE ORIENTAL TRUSTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644422

Incorporation date

22/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Causeway House The Causeway, Elsworth, Cambridge CB23 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon17/04/2026
Cessation of Dennis Charles Miller as a person with significant control on 2025-12-31
dot icon17/04/2026
Registered office address changed from 13 Tuddenham Avenue Ipswich IP4 2HE England to Causeway House the Causeway Elsworth Cambridge CB23 4HT on 2026-04-17
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon10/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon07/10/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon06/11/2020
Registered office address changed from Saracen's House 25 st Margaret's Green Ipswich Suffolk IP4 2BN to 13 Tuddenham Avenue Ipswich IP4 2HE on 2020-11-06
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon07/01/2020
Memorandum and Articles of Association
dot icon12/11/2019
Statement of company's objects
dot icon12/11/2019
Resolutions
dot icon07/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon18/02/2019
Director's details changed for Mr Dennis Charles Miller on 2019-02-07
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-27 no member list
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-27 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-01-27 no member list
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-01-27 no member list
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-27 no member list
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-27 no member list
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-27 no member list
dot icon01/02/2010
Director's details changed for Dennis Charles Miller on 2009-12-31
dot icon01/02/2010
Secretary's details changed for Dennis Charles Miller on 2009-12-31
dot icon01/02/2010
Director's details changed for Robert Craig Jamieson on 2009-12-31
dot icon01/02/2010
Director's details changed for Stuart Duncan Tilley on 2009-12-31
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Annual return made up to 27/01/09
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/06/2008
Annual return made up to 27/01/08
dot icon10/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Annual return made up to 27/01/07
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 27/01/06
dot icon07/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/02/2005
Annual return made up to 22/01/05
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Secretary's particulars changed
dot icon09/02/2005
New director appointed
dot icon16/12/2004
Memorandum and Articles of Association
dot icon16/12/2004
Resolutions
dot icon09/07/2004
Secretary's particulars changed
dot icon09/07/2004
Registered office changed on 09/07/04 from: 157 norwich road ipswich suffolk IP1 2PP
dot icon04/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/03/2004
Memorandum and Articles of Association
dot icon12/03/2004
Resolutions
dot icon02/02/2004
Annual return made up to 22/01/04
dot icon11/02/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon09/02/2003
New director appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Registered office changed on 29/01/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon22/01/2003
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
31/12/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.71K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Dennis Charles
Director
01/01/2005 - Present
4
Britannia Company Formations Limited
Nominee Secretary
22/01/2003 - 22/01/2003
3196
Deansgate Company Formations Limited
Nominee Director
22/01/2003 - 22/01/2003
3197
Miller, Dennis Charles
Secretary
22/01/2003 - Present
2
Jamieson, Robert Craig
Director
22/01/2003 - Present
-

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 ORIENTAL TRUSTS

CAMBRIDGE ORIENTAL TRUSTS is an(a) Active company incorporated on 22/01/2003 with the registered office located at Causeway House The Causeway, Elsworth, Cambridge CB23 4HT. There are currently 4 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 ORIENTAL TRUSTS?

toggle

CAMBRIDGE ORIENTAL TRUSTS is currently Active. It was registered on 22/01/2003 .

Where is CAMBRIDGE ORIENTAL TRUSTS located?

toggle

CAMBRIDGE ORIENTAL TRUSTS is registered at Causeway House The Causeway, Elsworth, Cambridge CB23 4HT.

What does CAMBRIDGE ORIENTAL TRUSTS do?

toggle

CAMBRIDGE ORIENTAL TRUSTS operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE ORIENTAL TRUSTS?

toggle

The latest filing was on 17/04/2026: Cessation of Dennis Charles Miller as a person with significant control on 2025-12-31.