CAMBRIDGE RESEARCH SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RESEARCH SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02350123

Incorporation date

21/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 78-80, Riverside Estate Sir Thomas Longley Road, Rochester, Kent ME2 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1989)
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/09/2025
Director's details changed for Mr Thomas Macdonald Robson on 2025-09-08
dot icon16/07/2025
Director's details changed for Mr Thomas Macdonald Robson on 2025-07-15
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Purchase of own shares.
dot icon09/12/2022
Cancellation of shares. Statement of capital on 2022-11-21
dot icon20/10/2022
Second filing of Confirmation Statement dated 2022-03-17
dot icon16/05/2022
Change of details for Mr Thomas Macdonald Robson as a person with significant control on 2019-11-01
dot icon16/05/2022
Director's details changed for Mr Thomas Macdonald Robson on 2019-11-01
dot icon16/05/2022
Director's details changed for Ms Carol Anne Luscombe on 2022-05-16
dot icon16/05/2022
Secretary's details changed for Ms Carol Anne Luscombe on 2022-05-16
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon01/12/2019
Resolutions
dot icon25/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/10/2019
Registered office address changed from 80 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4BH to Unit 78-80, Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4BH on 2019-10-30
dot icon23/10/2019
Cancellation of shares. Statement of capital on 2019-08-08
dot icon09/10/2019
Termination of appointment of John Gair Robson as a director on 2019-08-08
dot icon30/09/2019
Purchase of own shares.
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon18/06/2010
Appointment of Mr Steven Richard Elliott as a director
dot icon09/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Thomas Macdonald Robson on 2010-04-07
dot icon09/04/2010
Director's details changed for Ms Carol Anne Luscombe on 2010-04-07
dot icon09/04/2010
Director's details changed for Dr John Gair Robson on 2010-04-07
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon08/04/2009
Return made up to 17/03/09; full list of members
dot icon10/02/2009
Accounts for a small company made up to 2008-04-30
dot icon20/03/2008
Return made up to 17/03/08; full list of members
dot icon27/02/2008
Accounts for a small company made up to 2007-04-30
dot icon05/04/2007
Return made up to 17/03/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon23/02/2007
Director resigned
dot icon19/05/2006
Return made up to 17/03/06; full list of members
dot icon19/12/2005
Accounts for a small company made up to 2005-04-30
dot icon18/05/2005
Director resigned
dot icon06/04/2005
Return made up to 17/03/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-04-30
dot icon30/03/2004
Return made up to 17/03/04; full list of members
dot icon30/03/2004
Ad 11/06/03--------- £ si 17@3000=51000 £ ic 165/51165
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon24/07/2003
Director resigned
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New secretary appointed
dot icon24/04/2003
New director appointed
dot icon18/04/2003
Return made up to 17/03/03; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: herrings house wilbraham road fulbourn cambridge CB1 5EU
dot icon18/04/2003
Secretary resigned
dot icon24/03/2003
Accounts for a small company made up to 2002-04-30
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon28/03/2002
Return made up to 17/03/02; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-04-30
dot icon17/04/2001
Return made up to 17/03/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon23/03/2000
Return made up to 17/03/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon09/07/1999
Return made up to 17/03/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon02/07/1998
Return made up to 17/03/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon20/03/1997
Return made up to 17/03/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-04-30
dot icon17/04/1996
Return made up to 17/03/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-04-30
dot icon25/09/1995
Ad 30/04/95--------- £ si 17@1=17 £ ic 148/165
dot icon07/04/1995
Return made up to 17/03/95; change of members
dot icon28/02/1995
Ad 31/05/94--------- £ si 48@1=48 £ ic 100/148
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
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 icon13/05/1994
New director appointed
dot icon07/04/1994
Return made up to 17/03/94; full list of members
dot icon14/12/1993
Accounts for a small company made up to 1993-04-30
dot icon30/03/1993
Return made up to 17/03/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon31/03/1992
Full accounts made up to 1991-04-30
dot icon20/03/1992
Return made up to 17/03/92; no change of members
dot icon09/05/1991
Full accounts made up to 1990-04-30
dot icon06/04/1991
Return made up to 17/03/91; full list of members
dot icon19/10/1990
Particulars of mortgage/charge
dot icon22/05/1989
Wd 10/05/89 ad 01/05/89--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1989
Accounting reference date notified as 30/04
dot icon06/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1989
Registered office changed on 06/03/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/02/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.31M
-
0.00
839.55K
-
2022
14
1.41M
-
0.00
881.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luscombe, Carol Anne
Director
01/05/1994 - Present
3
Mr Peter West
Director
03/04/2003 - 31/01/2007
8
Elliott, Steven Richard
Director
18/06/2010 - Present
1
Miller, John
Director
03/04/2003 - 11/05/2005
-
Luscombe, Carol Anne
Secretary
03/04/2003 - Present
-

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 RESEARCH SYSTEMS LIMITED

CAMBRIDGE RESEARCH SYSTEMS LIMITED is an(a) Active company incorporated on 21/02/1989 with the registered office located at Unit 78-80, Riverside Estate Sir Thomas Longley Road, Rochester, Kent ME2 4BH. There are currently 3 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 RESEARCH SYSTEMS LIMITED?

toggle

CAMBRIDGE RESEARCH SYSTEMS LIMITED is currently Active. It was registered on 21/02/1989 .

Where is CAMBRIDGE RESEARCH SYSTEMS LIMITED located?

toggle

CAMBRIDGE RESEARCH SYSTEMS LIMITED is registered at Unit 78-80, Riverside Estate Sir Thomas Longley Road, Rochester, Kent ME2 4BH.

What does CAMBRIDGE RESEARCH SYSTEMS LIMITED do?

toggle

CAMBRIDGE RESEARCH SYSTEMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE RESEARCH SYSTEMS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-17 with no updates.