CAMBRIDGE VOIP LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE VOIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107262

Incorporation date

17/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Farm Cottage Park Street, Dry Drayton, Cambridge CB23 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon11/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon13/01/2023
Director's details changed for Mr Robert Crick Corder on 2023-01-13
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon25/03/2022
Director's details changed for Mr Robert Crick Corder on 2021-06-18
dot icon06/01/2022
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon30/09/2020
Registered office address changed from 296 Milton Road Cambridge CB4 1LH to Church Farm Cottage Park Street Dry Drayton Cambridge CB23 8BZ on 2020-09-30
dot icon25/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Cessation of Robert Crick Corder as a person with significant control on 2020-04-29
dot icon07/05/2020
Notification of Cred Group Limited as a person with significant control on 2020-04-29
dot icon07/05/2020
Cessation of Deborah Corder as a person with significant control on 2020-04-29
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon18/03/2020
Notification of Deborah Corder as a person with significant control on 2020-03-05
dot icon18/03/2020
Change of details for Mr Robert Crick Corder as a person with significant control on 2020-03-05
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon07/01/2014
Register inspection address has been changed from C/O Revoip Office 5 Orwell House Cowley Road Cambridge CB4 0PP England
dot icon07/01/2014
Termination of appointment of Edward Latham as a director
dot icon07/01/2014
Termination of appointment of Edward Latham as a secretary
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Robert Crick Corder on 2013-01-07
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Registered office address changed from 192 Milton Road Cambridge CB4 1LF England on 2012-07-09
dot icon23/02/2012
Annual return made up to 2011-12-17 no member list
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon02/02/2011
Register inspection address has been changed
dot icon17/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+77.52 % *

* during past year

Cash in Bank

£28,721.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
219.00
-
0.00
16.18K
-
2022
0
272.00
-
0.00
28.72K
-
2022
0
272.00
-
0.00
28.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

272.00 £Ascended24.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.72K £Ascended77.52 % *

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
Latham, Edward
Director
17/12/2009 - 01/01/2013
10
Mr Robert Crick Corder
Director
17/12/2009 - Present
10
Latham, Edward
Secretary
17/12/2009 - 01/01/2013
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE VOIP LTD

CAMBRIDGE VOIP LTD is an(a) Active company incorporated on 17/12/2009 with the registered office located at Church Farm Cottage Park Street, Dry Drayton, Cambridge CB23 8BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE VOIP LTD?

toggle

CAMBRIDGE VOIP LTD is currently Active. It was registered on 17/12/2009 .

Where is CAMBRIDGE VOIP LTD located?

toggle

CAMBRIDGE VOIP LTD is registered at Church Farm Cottage Park Street, Dry Drayton, Cambridge CB23 8BZ.

What does CAMBRIDGE VOIP LTD do?

toggle

CAMBRIDGE VOIP LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE VOIP LTD?

toggle

The latest filing was on 11/06/2025: Total exemption full accounts made up to 2024-09-30.