CAMBRIDGE PAYROLL LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PAYROLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09048563

Incorporation date

20/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2014)
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon24/04/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/09/2021
Appointment of Mr Dean Paul Chaffey as a secretary on 2021-09-13
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon09/12/2019
Termination of appointment of Hannah Collier as a director on 2019-10-01
dot icon07/10/2019
Registered office address changed from 14 Rustat Avenue Cambridge CB1 3PF to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2019-10-07
dot icon04/10/2019
Notification of R.M. Chancellor & Company Limited as a person with significant control on 2019-10-01
dot icon04/10/2019
Appointment of Mr Jonathan Ward as a director on 2019-09-30
dot icon04/10/2019
Appointment of Mr Dean Paul Chaffey as a director on 2019-09-30
dot icon04/10/2019
Current accounting period shortened from 2020-05-31 to 2020-04-30
dot icon04/10/2019
Cessation of Hannah Collier as a person with significant control on 2019-10-01
dot icon04/10/2019
Termination of appointment of Miles Collier as a secretary on 2019-10-01
dot icon04/10/2019
Appointment of Mr Adam David Burt as a director on 2019-09-30
dot icon09/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/07/2019
Second filing of Confirmation Statement dated 20/05/2017
dot icon23/07/2019
Second filing of the annual return made up to 2016-05-20
dot icon23/07/2019
Second filing of the annual return made up to 2015-05-20
dot icon27/06/2019
Change of details for a person with significant control
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon14/01/2018
Micro company accounts made up to 2017-05-31
dot icon18/09/2017
Change of details for Mrs Hannah Collier as a person with significant control on 2017-09-18
dot icon29/05/2017
20/05/17 Statement of Capital gbp 2
dot icon21/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Miles Collier as a secretary on 2015-05-21
dot icon05/10/2015
Termination of appointment of Miles Collier as a director on 2014-06-01
dot icon20/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-58.70 % *

* during past year

Cash in Bank

£9,355.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
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
1
525.00
-
0.00
19.47K
-
2022
0
613.00
-
0.00
22.65K
-
2023
0
102.00
-
0.00
9.36K
-
2023
0
102.00
-
0.00
9.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

102.00 £Descended-83.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.36K £Descended-58.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Hannah
Director
20/05/2014 - 01/10/2019
4
Chaffey, Dean Paul
Secretary
13/09/2021 - Present
-
Collier, Miles
Director
20/05/2014 - 01/06/2014
-
Collier, Miles
Secretary
21/05/2015 - 01/10/2019
-
Ward, Jonathan
Director
30/09/2019 - Present
7

Persons with Significant Control

2
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 PAYROLL LIMITED

CAMBRIDGE PAYROLL LIMITED is an(a) Active company incorporated on 20/05/2014 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. There are currently 4 active directors 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 PAYROLL LIMITED?

toggle

CAMBRIDGE PAYROLL LIMITED is currently Active. It was registered on 20/05/2014 .

Where is CAMBRIDGE PAYROLL LIMITED located?

toggle

CAMBRIDGE PAYROLL LIMITED is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does CAMBRIDGE PAYROLL LIMITED do?

toggle

CAMBRIDGE PAYROLL LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PAYROLL LIMITED?

toggle

The latest filing was on 20/08/2025: Total exemption full accounts made up to 2025-03-31.