CAMBRIDGE SOLAR LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE SOLAR LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07013587

Incorporation date

09/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon13/01/2026
Administrator's progress report
dot icon02/12/2025
Notice of extension of period of Administration
dot icon14/07/2025
Administrator's progress report
dot icon11/02/2025
Notice of deemed approval of proposals
dot icon04/01/2025
Statement of administrator's proposal
dot icon23/12/2024
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY to 31st Floor 40 Bank Street London E14 5NR on 2024-12-23
dot icon19/12/2024
Compulsory strike-off action has been suspended
dot icon19/12/2024
Appointment of an administrator
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/03/2024
Termination of appointment of Benjamin Robinson as a director on 2024-03-13
dot icon02/11/2023
Confirmation statement made on 2023-09-23 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-09-23 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/12/2019
Appointment of Mr Benjamin Robinson as a director on 2018-12-17
dot icon05/12/2019
Confirmation statement made on 2019-09-23 with updates
dot icon30/10/2019
Resolutions
dot icon30/10/2019
Resolutions
dot icon30/10/2019
Change of share class name or designation
dot icon30/10/2019
Resolutions
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon11/08/2017
Director's details changed for Mr Owen Morgan on 2017-08-11
dot icon11/08/2017
Change of details for Mr Owen Morgan as a person with significant control on 2017-08-11
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Satisfaction of charge 1 in full
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Director's details changed for Mr Owen Morgan on 2016-02-24
dot icon19/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon19/09/2015
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY United Kingdom to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 2015-09-19
dot icon19/09/2015
Director's details changed for Mr Owen Morgan on 2015-04-01
dot icon19/09/2015
Registered office address changed from Unit 4 Glenmore Business Park Waterbeach Cambridge CB25 9FX to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 2015-09-19
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon23/07/2014
Registered office address changed from Unit 4 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG England to Unit 4 Glenmore Business Park Waterbeach Cambridge CB25 9FX on 2014-07-23
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon20/08/2013
Registration of charge 070135870003
dot icon20/08/2013
Registration of charge 070135870002
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Director's details changed for Mr. Owen Morgan on 2012-10-16
dot icon16/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Francois Eve as a director
dot icon17/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr. Owen Morgan on 2011-12-20
dot icon20/12/2011
Registered office address changed from 152 Nuns Way Cambridge CB4 2NS United Kingdom on 2011-12-20
dot icon20/12/2011
Director's details changed for Mr. Francois Eve on 2011-12-20
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr. Owen Morgan on 2010-09-09
dot icon04/10/2010
Director's details changed for Mr. Francois Eve on 2010-09-09
dot icon07/05/2010
Registered office address changed from 27 Rotherwick Way Cambridge Cambridgeshire CB1 8RX Uk on 2010-05-07
dot icon09/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

21
2022
change arrow icon-9.21 % *

* during past year

Cash in Bank

£18,561.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
23/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
126.85K
-
0.00
20.44K
-
2022
21
218.21K
-
0.00
18.56K
-
2022
21
218.21K
-
0.00
18.56K
-

Employees

2022

Employees

21 Ascended50 % *

Net Assets(GBP)

218.21K £Ascended72.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.56K £Descended-9.21 % *

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
Mr Owen Morgan
Director
09/09/2009 - Present
6
Eve, Francois
Director
09/09/2009 - 16/07/2012
1
Robinson, Benjamin
Director
17/12/2018 - 13/03/2024
1

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

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About CAMBRIDGE SOLAR LTD

CAMBRIDGE SOLAR LTD is an(a) In Administration company incorporated on 09/09/2009 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE SOLAR LTD?

toggle

CAMBRIDGE SOLAR LTD is currently In Administration. It was registered on 09/09/2009 .

Where is CAMBRIDGE SOLAR LTD located?

toggle

CAMBRIDGE SOLAR LTD is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does CAMBRIDGE SOLAR LTD do?

toggle

CAMBRIDGE SOLAR LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CAMBRIDGE SOLAR LTD have?

toggle

CAMBRIDGE SOLAR LTD had 21 employees in 2022.

What is the latest filing for CAMBRIDGE SOLAR LTD?

toggle

The latest filing was on 13/01/2026: Administrator's progress report.