CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05749230

Incorporation date

20/03/2006

Size

Full

Contacts

Registered address

Registered address

The Old Schools, Trinity Lane, Cambridge, Cambridgeshire CB2 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon05/01/2026
Full accounts made up to 2025-07-31
dot icon04/10/2025
Termination of appointment of Diarmuid O'brien as a director on 2025-08-31
dot icon13/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/12/2024
Full accounts made up to 2024-07-31
dot icon25/11/2024
Appointment of Mr James Walter Glasheen as a director on 2024-11-15
dot icon17/05/2024
Termination of appointment of Andrew David Neely as a director on 2023-12-14
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/12/2023
Full accounts made up to 2023-07-31
dot icon12/07/2023
Termination of appointment of Emma Rampton as a secretary on 2023-07-11
dot icon12/07/2023
Appointment of Mr Sam Pringle as a secretary on 2023-07-11
dot icon11/01/2023
Full accounts made up to 2022-07-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon03/02/2022
Full accounts made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon31/08/2021
Termination of appointment of Anthony Raven as a director on 2021-08-23
dot icon20/04/2021
Appointment of Dr Diarmuid O'brien as a director on 2021-04-20
dot icon15/02/2021
Full accounts made up to 2020-07-31
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-07-31
dot icon04/01/2019
Accounts for a small company made up to 2018-07-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon26/04/2018
Accounts for a small company made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon08/05/2017
Full accounts made up to 2016-07-31
dot icon28/03/2017
Appointment of Professor Andrew David Neely as a director on 2017-03-24
dot icon09/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/01/2017
Appointment of Ms Emma Rampton as a secretary on 2017-01-01
dot icon03/01/2017
Termination of appointment of Jonathan William Nicholls as a secretary on 2016-12-31
dot icon03/01/2017
Termination of appointment of Nigel Kenneth Harry Slater as a director on 2016-12-31
dot icon19/04/2016
Full accounts made up to 2015-07-31
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon06/01/2016
Appointment of Professor Nigel Kenneth Harry Slater as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Lynn Faith Gladden as a director on 2015-12-31
dot icon12/05/2015
Full accounts made up to 2014-07-31
dot icon16/04/2015
Appointment of Dr Amanda Tracey Zeffman as a director on 2015-03-31
dot icon16/04/2015
Termination of appointment of Richard Charles Jennings as a director on 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-07-31
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon08/02/2013
Full accounts made up to 2012-07-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon07/01/2013
Register(s) moved to registered inspection location
dot icon07/01/2013
Register inspection address has been changed
dot icon04/01/2013
Director's details changed for Professor Lynn Faith Gladden on 2013-01-04
dot icon21/02/2012
Full accounts made up to 2011-07-31
dot icon10/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Teri Willey as a director
dot icon09/12/2011
Appointment of Dr Anthony Raven as a director
dot icon28/02/2011
Full accounts made up to 2010-07-31
dot icon07/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/01/2011
Director's details changed for Dr Richard Charles Jennings on 2011-01-04
dot icon07/01/2011
Secretary's details changed for Dr Jonathan William Nicholls on 2011-01-04
dot icon07/01/2011
Director's details changed for Teri Frances Willey on 2011-01-04
dot icon16/12/2010
Appointment of Paul James Seabright as a director
dot icon16/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon18/01/2010
Full accounts made up to 2009-07-31
dot icon07/01/2010
Termination of appointment of Ian Leslie as a director
dot icon05/01/2010
Appointment of Professor Lynn Gladden as a director
dot icon01/05/2009
Return made up to 20/03/09; full list of members
dot icon17/02/2009
Full accounts made up to 2008-07-31
dot icon02/07/2008
Return made up to 20/03/08; no change of members
dot icon02/07/2008
Secretary appointed dr jonathan william nicholls
dot icon14/02/2008
Full accounts made up to 2007-07-31
dot icon12/09/2007
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon28/03/2007
Return made up to 20/03/07; full list of members
dot icon23/03/2007
Secretary resigned
dot icon14/02/2007
New secretary appointed
dot icon08/12/2006
Memorandum and Articles of Association
dot icon30/11/2006
Certificate of change of name
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New director appointed
dot icon03/08/2006
Registered office changed on 03/08/06 from: 2 parsonage court, west end whittlesford cambridge cambs. CB2 4PH
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeffman, Amanda Tracey, Dr
Director
31/03/2015 - Present
-
Warren, Suzanne
Secretary
13/10/2006 - 01/03/2007
2
Mead, Timothy John, Dr
Secretary
01/12/2006 - 01/11/2007
2
Rampton, Emma
Secretary
01/01/2017 - 11/07/2023
-
Leslie, Ian Malcolm, Professor
Director
13/10/2006 - 31/12/2009
7

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

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 UNIVERSITY TECHNICAL SERVICES LIMITED

CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at The Old Schools, Trinity Lane, Cambridge, Cambridgeshire CB2 1TS. There are currently 4 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 UNIVERSITY TECHNICAL SERVICES LIMITED?

toggle

CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED is currently Active. It was registered on 20/03/2006 .

Where is CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED located?

toggle

CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED is registered at The Old Schools, Trinity Lane, Cambridge, Cambridgeshire CB2 1TS.

What does CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-04 with no updates.