CAMBRIDGE OVERSEAS LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE OVERSEAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07285839

Incorporation date

16/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

23 Storeys Way, Cambridge CB3 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/02/2026
Cessation of Rachinya Wilson as a person with significant control on 2026-02-26
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/09/2021
Registered office address changed from Lantern House 174 Chesterton Road Cambridge Cambs CB4 1DA to 23 Storeys Way Cambridge CB3 0DP on 2021-09-14
dot icon14/09/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon18/06/2019
Change of details for Mrs Rachinya Wilson as a person with significant control on 2019-06-18
dot icon18/06/2019
Director's details changed for Mrs Rachinya Wilson on 2019-06-18
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/02/2019
Notification of Rachinya Wilson as a person with significant control on 2019-02-01
dot icon01/02/2019
Notification of Ladislav Wilson as a person with significant control on 2019-02-01
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/06/2018
Termination of appointment of Kalyarat Kasamesookphaisal as a director on 2017-06-13
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Appointment of Mrs Kalyarat Kasamesookphaisal as a director
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/06/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon02/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/04/2011
Appointment of Mrs Rachinya Wilson as a director
dot icon07/04/2011
Registered office address changed from 23 Storeys Way Cambridge CB3 0DP England on 2011-04-07
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon16/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.09K
-
0.00
-
-
2022
3
45.00K
-
114.99K
-
-
2023
2
42.08K
-
0.00
-
-
2023
2
42.08K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

42.08K £Descended-6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ladislav Mario Wilson
Director
16/06/2010 - Present
1
Mrs Rachinya Wilson
Director
01/03/2011 - Present
-
Kasamesookphaisal, Kalyarat
Director
19/08/2013 - 13/06/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE OVERSEAS LTD

CAMBRIDGE OVERSEAS LTD is an(a) Active company incorporated on 16/06/2010 with the registered office located at 23 Storeys Way, Cambridge CB3 0DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE OVERSEAS LTD?

toggle

CAMBRIDGE OVERSEAS LTD is currently Active. It was registered on 16/06/2010 .

Where is CAMBRIDGE OVERSEAS LTD located?

toggle

CAMBRIDGE OVERSEAS LTD is registered at 23 Storeys Way, Cambridge CB3 0DP.

What does CAMBRIDGE OVERSEAS LTD do?

toggle

CAMBRIDGE OVERSEAS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CAMBRIDGE OVERSEAS LTD have?

toggle

CAMBRIDGE OVERSEAS LTD had 2 employees in 2023.

What is the latest filing for CAMBRIDGE OVERSEAS LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.