CAMBRIDGE VAN LEYDEN LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE VAN LEYDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02925340

Incorporation date

04/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hatherley Road, Sidcup, Kent DA14 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1994)
dot icon24/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/07/2024
Registered office address changed from 12 12 Hatherley Road Sidcup DA14 4DT United Kingdom to 12 Hatherley Road Sidcup Kent DA14 4DT on 2024-07-03
dot icon28/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/08/2022
Registered office address changed from 12 Povey Little Chartered Accountants 12 Hatherley Road Sidcup Kent DA14 4BG England to 12 12 Hatherley Road Sidcup DA14 4DT on 2022-08-05
dot icon05/08/2022
Director's details changed for Mr Andrew Philip Paskins on 2022-08-05
dot icon05/08/2022
Director's details changed for Adam Guy Paskins on 2022-08-05
dot icon05/08/2022
Change of details for Mr Andrew Philip Paskins as a person with significant control on 2022-08-05
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon10/03/2021
Registered office address changed from 5 st. Michaels Longstanton Cambridge CB24 3BZ to 12 Povey Little Chartered Accountants 12 Hatherley Road Sidcup Kent DA14 4BG on 2021-03-10
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon19/06/2020
Appointment of Adam Guy Paskins as a director on 2020-06-08
dot icon30/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/07/2019
Termination of appointment of Povey Little Secretaries Limited as a secretary on 2019-07-31
dot icon09/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Director's details changed for Mr Andrew Philip Paskins on 2016-04-06
dot icon31/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon23/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/07/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon03/06/2014
Termination of appointment of William Van Den Wijngaard as a director
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon27/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/09/2013
Appointment of Povey Little Secretaries Limited as a secretary
dot icon11/09/2013
Termination of appointment of William Van Den Wijngaard as a secretary
dot icon21/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon05/05/2010
Termination of appointment of North West Registration Services (1994) Limited as a secretary
dot icon05/05/2010
Director's details changed for William Van Den Wijngaard on 2010-04-24
dot icon05/05/2010
Registered office address changed from 5 St Michaels Longstanton Cambridge CB4 5BZ on 2010-05-05
dot icon05/05/2010
Director's details changed for Mr Andrew Philip Paskins on 2010-04-24
dot icon19/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 24/04/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 24/04/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 24/04/07; no change of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 24/04/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/06/2005
Return made up to 04/05/05; full list of members
dot icon17/05/2004
Return made up to 04/05/04; full list of members
dot icon09/01/2004
Return made up to 04/05/03; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon18/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/07/2002
Return made up to 04/05/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/06/2001
Return made up to 04/05/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-05-31
dot icon09/08/2000
Director resigned
dot icon09/05/2000
Return made up to 04/05/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Return made up to 04/05/99; full list of members
dot icon05/08/1999
New director appointed
dot icon03/08/1998
Accounts for a small company made up to 1998-05-31
dot icon22/05/1998
Return made up to 04/05/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-05-31
dot icon13/05/1997
Return made up to 04/05/97; change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-05-31
dot icon24/05/1996
Return made up to 04/05/96; full list of members
dot icon13/03/1996
Ad 31/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Nc inc already adjusted 01/05/95
dot icon13/03/1996
Resolutions
dot icon22/09/1995
Accounts for a small company made up to 1995-05-31
dot icon28/06/1995
Return made up to 04/05/95; full list of members
dot icon26/09/1994
Director resigned
dot icon04/05/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon+72.19 % *

* during past year

Cash in Bank

£45,300.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.40K
-
0.00
26.31K
-
2022
3
44.11K
-
0.00
45.30K
-
2022
3
44.11K
-
0.00
45.30K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

44.11K £Descended-15.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.30K £Ascended72.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
03/05/1994 - 23/04/2010
917
Paskins, Adam Guy
Director
08/06/2020 - Present
-
Mr Andrew Philip Paskins
Director
04/05/1994 - Present
1
Mr Michael Whitehurst
Director
31/08/1998 - 30/07/2000
5
Woodford, Adrian
Director
03/05/1994 - 11/09/1994
-

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 VAN LEYDEN LIMITED

CAMBRIDGE VAN LEYDEN LIMITED is an(a) Active company incorporated on 04/05/1994 with the registered office located at 12 Hatherley Road, Sidcup, Kent DA14 4DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE VAN LEYDEN LIMITED?

toggle

CAMBRIDGE VAN LEYDEN LIMITED is currently Active. It was registered on 04/05/1994 .

Where is CAMBRIDGE VAN LEYDEN LIMITED located?

toggle

CAMBRIDGE VAN LEYDEN LIMITED is registered at 12 Hatherley Road, Sidcup, Kent DA14 4DT.

What does CAMBRIDGE VAN LEYDEN LIMITED do?

toggle

CAMBRIDGE VAN LEYDEN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CAMBRIDGE VAN LEYDEN LIMITED have?

toggle

CAMBRIDGE VAN LEYDEN LIMITED had 3 employees in 2022.

What is the latest filing for CAMBRIDGE VAN LEYDEN LIMITED?

toggle

The latest filing was on 24/01/2026: Total exemption full accounts made up to 2025-05-31.