CAMBRIDGE RISK LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE RISK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05113134

Incorporation date

27/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon22/12/2025
Registered office address changed from C/O Frp Advisory Trading Ltd 2nd Floor Chucrchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon28/11/2025
Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 2nd Floor Chucrchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-11-28
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Appointment of a voluntary liquidator
dot icon27/11/2025
Declaration of solvency
dot icon03/09/2025
Termination of appointment of Lucilla Clare Herrmann as a director on 2025-09-02
dot icon27/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2024-04-30
dot icon20/11/2023
Change of details for Mr Donald Douglas as a person with significant control on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Pamela Frances Gifford Douglas on 2023-11-20
dot icon20/11/2023
Director's details changed for Mrs Lucilla Clare Herrmann on 2023-11-20
dot icon20/11/2023
Director's details changed for Donald Fisher Douglas on 2023-11-20
dot icon20/11/2023
Change of details for Ms Emma Jenkins as a person with significant control on 2023-11-20
dot icon20/11/2023
Change of details for Mrs Lucilla Clare Herrmann as a person with significant control on 2023-11-20
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon14/08/2023
Accounts for a small company made up to 2023-04-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon26/10/2022
Termination of appointment of Emma Jenkins as a director on 2022-10-06
dot icon03/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2022-04-30
dot icon16/09/2021
Accounts for a small company made up to 2021-04-30
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon26/02/2021
Secretary's details changed for Pamela Frances Gifford Douglas on 2021-02-01
dot icon26/02/2021
Director's details changed for Donald Fisher Douglas on 2021-02-01
dot icon28/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-28
dot icon16/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon13/08/2020
Accounts for a small company made up to 2020-04-30
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2019-04-30
dot icon12/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon06/09/2018
Accounts for a small company made up to 2018-04-30
dot icon21/09/2017
Notification of Lucilla Clare Herrmann as a person with significant control on 2017-07-20
dot icon07/09/2017
Accounts for a small company made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon01/08/2017
Appointment of Ms Lucilla Clare Herrmann as a director on 2017-07-20
dot icon31/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/01/2017
Full accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2015-04-30
dot icon18/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon25/01/2012
Appointment of Ms Emma Jenkins as a director
dot icon14/09/2011
Full accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon24/08/2010
Full accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Donald Douglas on 2009-10-01
dot icon27/07/2009
Full accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 27/04/09; full list of members
dot icon01/08/2008
Full accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 27/04/08; full list of members
dot icon11/08/2007
Ad 05/07/07--------- £ si 4999@1=4999 £ ic 1/5000
dot icon20/07/2007
Nc inc already adjusted 05/07/07
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 27/04/07; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 27/04/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon01/06/2005
Return made up to 27/04/05; full list of members
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/11/2025
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
27/04/2004 - 27/04/2004
4604
RWL DIRECTORS LIMITED
Corporate Director
27/04/2004 - 27/04/2004
1406
Jenkins, Emma
Director
20/01/2012 - 06/10/2022
3
Herrmann, Lucilla Clare
Director
20/07/2017 - 02/09/2025
8
Douglas, Donald Fisher
Director
27/04/2004 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE RISK LIMITED

CAMBRIDGE RISK LIMITED is an(a) Liquidation company incorporated on 27/04/2004 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. 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 RISK LIMITED?

toggle

CAMBRIDGE RISK LIMITED is currently Liquidation. It was registered on 27/04/2004 .

Where is CAMBRIDGE RISK LIMITED located?

toggle

CAMBRIDGE RISK LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does CAMBRIDGE RISK LIMITED do?

toggle

CAMBRIDGE RISK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE RISK LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp Advisory Trading Ltd 2nd Floor Chucrchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.