CAMBRIDGE RAPID COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RAPID COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141265

Incorporation date

18/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon27/04/2026
Registered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS England to C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2026-04-27
dot icon19/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon19/12/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-12-19
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon06/01/2025
Termination of appointment of Richard Charles Cornell as a director on 2024-12-18
dot icon07/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-05-27
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon19/01/2022
Appointment of Mr Steven Francis Logan as a director on 2022-01-19
dot icon28/10/2021
Registered office address changed from 74 High Street Linton Cambridgeshire CB21 4JT to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2021-10-28
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon03/03/2021
Director's details changed for Esther Mary Cornell on 2021-02-11
dot icon22/09/2020
Termination of appointment of Jeremy Andrew Edwards as a director on 2020-07-31
dot icon21/04/2020
Director's details changed for Esther Mary Cornell on 2020-04-21
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/06/2019
Registration of charge 021412650004, created on 2019-06-14
dot icon11/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/02/2016
Director's details changed for Esther Mary Cornell on 2016-01-01
dot icon12/10/2015
Appointment of Esther Mary Cornell as a director on 2015-10-06
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/03/2014
Termination of appointment of Eunice Cornell as a director
dot icon12/03/2014
Termination of appointment of Eunice Cornell as a secretary
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mrs Eunice Angelica Cornell on 2009-12-31
dot icon17/02/2010
Director's details changed for Mr Richard Charles Cornell on 2009-12-31
dot icon17/02/2010
Director's details changed for Mr Jeremy Andrew Edwards on 2009-12-31
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/01/2009
Director and secretary's change of particulars / eunice cornell / 30/11/2007
dot icon14/01/2009
Director's change of particulars / richard cornell / 30/11/2007
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Secretary's particulars changed;director's particulars changed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Registered office changed on 30/01/07 from: 74 high street linton cambridgeshire CB1 6JT
dot icon30/01/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Location of register of members
dot icon30/01/2007
Location of debenture register
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon21/03/2003
Return made up to 31/12/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon07/03/2000
Return made up to 31/12/99; full list of members
dot icon21/05/1999
Accounts for a small company made up to 1998-07-31
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1996-07-31
dot icon23/04/1997
Return made up to 31/12/96; no change of members
dot icon05/06/1996
Return made up to 31/12/95; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon22/05/1995
Accounts for a small company made up to 1994-07-31
dot icon14/03/1995
Auditor's resignation
dot icon03/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Declaration of satisfaction of mortgage/charge
dot icon20/07/1994
Particulars of mortgage/charge
dot icon20/07/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Accounts for a small company made up to 1993-07-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon10/03/1993
Accounts for a small company made up to 1992-07-31
dot icon08/02/1993
Return made up to 31/12/92; no change of members
dot icon23/04/1992
Accounts for a small company made up to 1991-07-31
dot icon17/03/1992
Return made up to 31/12/91; full list of members
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Resolutions
dot icon05/04/1991
Return made up to 31/12/90; no change of members
dot icon05/04/1991
Accounting reference date shortened from 31/10 to 31/07
dot icon05/04/1991
Accounts for a small company made up to 1990-07-31
dot icon15/03/1990
Return made up to 31/12/89; no change of members
dot icon15/03/1990
Accounts for a small company made up to 1989-07-31
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon15/03/1989
Accounts for a small company made up to 1988-07-31
dot icon05/07/1988
Particulars of mortgage/charge
dot icon05/07/1988
Particulars of mortgage/charge
dot icon23/11/1987
Wd 03/11/87 ad 23/10/87--------- £ si 898@1=898 £ ic 2/900
dot icon13/10/1987
New director appointed
dot icon15/09/1987
Accounting reference date notified as 31/10
dot icon18/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
145.41K
-
0.00
22.75K
-
2022
17
290.53K
-
0.00
6.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Esther Mary
Director
06/10/2015 - Present
1
Logan, Steven Francis
Director
19/01/2022 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAMBRIDGE RAPID COMPONENTS LIMITED

CAMBRIDGE RAPID COMPONENTS LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS. There are currently 2 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 RAPID COMPONENTS LIMITED?

toggle

CAMBRIDGE RAPID COMPONENTS LIMITED is currently Active. It was registered on 18/06/1987 .

Where is CAMBRIDGE RAPID COMPONENTS LIMITED located?

toggle

CAMBRIDGE RAPID COMPONENTS LIMITED is registered at C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire SG8 0SS.

What does CAMBRIDGE RAPID COMPONENTS LIMITED do?

toggle

CAMBRIDGE RAPID COMPONENTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE RAPID COMPONENTS LIMITED?

toggle

The latest filing was on 27/04/2026: Registered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS England to C/O Tc Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2026-04-27.