CAMBRIDGE POWER LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12481022

Incorporation date

25/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2020)
dot icon10/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Satisfaction of charge 124810220005 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Termination of appointment of James Scott Dix as a director on 2024-07-31
dot icon17/07/2024
Change of share class name or designation
dot icon17/07/2024
Change of share class name or designation
dot icon11/07/2024
Termination of appointment of Giles Spencer Ian Hanglin as a director on 2024-03-14
dot icon03/06/2024
Registration of charge 124810220005, created on 2024-05-21
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/02/2023
Resolutions
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon15/01/2023
Registration of charge 124810220004, created on 2023-01-13
dot icon12/01/2023
Satisfaction of charge 124810220003 in full
dot icon12/01/2023
Satisfaction of charge 124810220001 in full
dot icon12/01/2023
Satisfaction of charge 124810220002 in full
dot icon13/12/2022
Registration of charge 124810220003, created on 2022-12-12
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Ian Colin Plumb as a director on 2022-10-19
dot icon31/10/2022
Appointment of Mr Aubrey James Francis Buxton as a director on 2022-10-19
dot icon12/10/2022
Registration of charge 124810220002, created on 2022-10-07
dot icon12/07/2022
Change of details for Pigeon Capital Management 1 Limited as a person with significant control on 2020-08-28
dot icon22/03/2022
Appointment of Mr James Dix as a director on 2022-03-22
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon11/02/2022
Resolutions
dot icon12/01/2022
Registration of charge 124810220001, created on 2022-01-07
dot icon03/12/2021
Appointment of Mr Giles Spencer Ian Hanglin as a director on 2021-12-01
dot icon01/11/2021
Memorandum and Articles of Association
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Appointment of Lord Patrick Vavasseur Fisher as a director on 2021-09-15
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Sub-division of shares on 2021-08-03
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Cessation of Richard Barrington Stanton as a person with significant control on 2020-08-28
dot icon17/02/2021
Notification of Pigeon Capital Management 1 Limited as a person with significant control on 2020-08-28
dot icon17/02/2021
Appointment of Mr William Robert Stanton as a director on 2021-01-25
dot icon17/02/2021
Appointment of Mr Ian Colin Plumb as a director on 2021-01-25
dot icon28/08/2020
Resolutions
dot icon10/03/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon25/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dix, James Scott
Director
22/03/2022 - 31/07/2024
42
Plumb, Ian Colin
Director
25/01/2021 - 19/10/2022
42
Stanton, Richard
Director
25/02/2020 - Present
168
Lord Patrick Vavasseur Fisher
Director
15/09/2021 - Present
21
Buxton, Aubrey James Francis
Director
19/10/2022 - Present
93

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+
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 POWER LIMITED

CAMBRIDGE POWER LIMITED is an(a) Active company incorporated on 25/02/2020 with the registered office located at Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA. 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 POWER LIMITED?

toggle

CAMBRIDGE POWER LIMITED is currently Active. It was registered on 25/02/2020 .

Where is CAMBRIDGE POWER LIMITED located?

toggle

CAMBRIDGE POWER LIMITED is registered at Salisbury House, Station Road, Cambridge, Cambridgeshire CB1 2LA.

What does CAMBRIDGE POWER LIMITED do?

toggle

CAMBRIDGE POWER LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE POWER LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-17 with no updates.