CAMBRIDGE SCIENCE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SCIENCE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584257

Incorporation date

30/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Unit 44 Clifton Road, Cambridge CB1 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon15/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon08/07/2024
Termination of appointment of David Douglas Cleevely as a director on 2024-07-04
dot icon08/07/2024
Appointment of Ms Harriet Emma Fear as a director on 2024-07-08
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/03/2022
Appointment of Mr James John Paul Marsh as a director on 2022-02-02
dot icon07/03/2022
Termination of appointment of John Richard Short as a director on 2022-02-02
dot icon07/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Director's details changed for Mr John Richard Short on 2020-04-12
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/05/2019
Director's details changed for Mr John Richard Short on 2019-05-29
dot icon30/05/2019
Director's details changed for Mr David Douglas Cleevely on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon27/05/2019
Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP to Unit 44 Clifton Road Cambridge CB1 7ED on 2019-05-27
dot icon02/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon18/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/04/2015
Register inspection address has been changed to 19a Jesus Lane Cambridge CB5 8BQ
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr John Richard Short on 2015-03-03
dot icon03/03/2015
Director's details changed for Mr John Richard Short on 2015-03-03
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Christopher Kevin Lennard as a director on 2014-11-22
dot icon16/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon01/10/2012
Appointment of John Richard Short as a director
dot icon01/10/2012
Appointment of Dr David Douglas Cleevely as a director
dot icon01/10/2012
Termination of appointment of William Wilson as a secretary
dot icon01/10/2012
Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridge CB22 3TG England on 2012-10-01
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon05/03/2012
Certificate of change of name
dot icon05/03/2012
Change of name notice
dot icon30/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
132.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleevely, David Douglas
Director
19/09/2012 - 04/07/2024
21
Fear, Harriet Emma
Director
08/07/2024 - Present
7
Marsh, James John Paul
Director
02/02/2022 - Present
2

Persons with Significant Control

0

No PSC data available.

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 SCIENCE ENTERPRISES LIMITED

CAMBRIDGE SCIENCE ENTERPRISES LIMITED is an(a) Active company incorporated on 30/03/2011 with the registered office located at Unit 44 Clifton Road, Cambridge CB1 7ED. 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 SCIENCE ENTERPRISES LIMITED?

toggle

CAMBRIDGE SCIENCE ENTERPRISES LIMITED is currently Active. It was registered on 30/03/2011 .

Where is CAMBRIDGE SCIENCE ENTERPRISES LIMITED located?

toggle

CAMBRIDGE SCIENCE ENTERPRISES LIMITED is registered at Unit 44 Clifton Road, Cambridge CB1 7ED.

What does CAMBRIDGE SCIENCE ENTERPRISES LIMITED do?

toggle

CAMBRIDGE SCIENCE ENTERPRISES LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE SCIENCE ENTERPRISES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.