CAMBRIDGE WIRELESS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE WIRELESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06529916

Incorporation date

11/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon15/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Simon Ian Rockman as a director
dot icon25/03/2026
Director's details changed for Mr Timothy John Ensor on 2026-03-10
dot icon25/03/2026
Director's details changed for Mr Paul John Crane on 2026-03-10
dot icon24/03/2026
Director's details changed for Mr Daniel Robert Edward Clarke on 2026-03-10
dot icon05/02/2026
Appointment of Mr Dominick Edward Peasley as a director on 2025-05-01
dot icon04/02/2026
Termination of appointment of Collette Marie Ramage as a director on 2025-05-01
dot icon04/02/2026
Appointment of Mr Jonathan Edward Pearl as a director on 2025-05-01
dot icon22/07/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon18/07/2024
Satisfaction of charge 065299160001 in full
dot icon03/06/2024
Appointment of Mr Daniel Robert Edward Clarke as a director on 2024-05-29
dot icon31/05/2024
Termination of appointment of Hendrik Hepke Koopmans as a director on 2024-05-29
dot icon31/05/2024
Termination of appointment of Stephen William Unger as a director on 2024-05-29
dot icon31/05/2024
Termination of appointment of Peter Charles Whale as a director on 2024-05-29
dot icon31/05/2024
Appointment of Mrs Paula Marie Rogers-Brown as a director on 2024-05-29
dot icon31/05/2024
Appointment of Mrs Michaela Christina Henriette Eschbach as a director on 2024-05-29
dot icon19/04/2024
Accounts for a small company made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon09/11/2023
Director's details changed for Miss Sylvia Lu on 2023-11-08
dot icon18/09/2023
Termination of appointment of Brittany Harris as a director on 2023-05-22
dot icon18/09/2023
Termination of appointment of Michal Jozef Gabrielczyk as a director on 2023-05-22
dot icon18/09/2023
Termination of appointment of Selvakumar Thiruchelvam as a director on 2023-05-22
dot icon14/09/2023
Appointment of Mr Timothy John Ensor as a director on 2023-05-22
dot icon14/09/2023
Appointment of Mr Simon Ian Rockman as a director on 2023-05-22
dot icon21/06/2023
Accounts for a small company made up to 2022-09-30
dot icon23/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon21/07/2022
Appointment of Mrs Collette Marie Ramage as a director on 2022-05-11
dot icon21/07/2022
Appointment of Mr Christopher Forbes Bruce as a director on 2022-05-11
dot icon21/07/2022
Appointment of Mrs Julie Ann Bradford as a director on 2022-05-11
dot icon30/05/2022
Termination of appointment of Ann Bailey as a director on 2022-05-11
dot icon30/05/2022
Termination of appointment of James Robert Chapman as a director on 2022-05-11
dot icon30/05/2022
Termination of appointment of Rajinder Singh Gawera as a director on 2022-05-11
dot icon18/05/2022
Accounts for a small company made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon03/08/2021
Appointment of Dr Stephen William Unger as a director on 2021-05-04
dot icon02/08/2021
Termination of appointment of Jack Dee Lomas as a director on 2021-05-04
dot icon06/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon28/03/2021
Accounts for a small company made up to 2020-09-30
dot icon18/03/2021
Termination of appointment of Stephen Dexter Pattison as a director on 2020-06-24
dot icon14/01/2021
Appointment of Mr Paul John Crane as a director on 2020-05-28
dot icon13/01/2021
Appointment of Ms Brittany Harris as a director on 2020-05-28
dot icon13/01/2021
Appointment of Mr Selvakumar Thiruchelvam as a director on 2020-05-28
dot icon13/01/2021
Appointment of Mr Michal Jozef Gabrielczyk as a director on 2020-05-28
dot icon18/05/2020
Termination of appointment of David Douglas Cleevely as a director on 2020-05-13
dot icon18/05/2020
Termination of appointment of Faye Holland as a director on 2020-05-13
dot icon23/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon12/03/2020
Termination of appointment of Robert Patrick Driver as a director on 2020-03-10
dot icon05/03/2020
Director's details changed for Mr David Douglas Cleevely on 2020-03-05
dot icon27/02/2020
Accounts for a small company made up to 2019-09-30
dot icon05/08/2019
Appointment of Mrs Ann Bailey as a director on 2019-07-12
dot icon02/08/2019
Appointment of Ms Olu Dewa Orugboh as a director on 2019-07-12
dot icon02/08/2019
Appointment of Dr James Robert Chapman as a director on 2019-07-12
dot icon17/05/2019
Termination of appointment of Zahid Tahir Ghadialy as a director on 2019-05-15
dot icon17/05/2019
Termination of appointment of Michael Dohler as a director on 2019-05-15
dot icon18/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon18/04/2019
Director's details changed for Mr Rajinder Singh Gawera on 2019-03-10
dot icon18/04/2019
Director's details changed for Mr Jack Dee Lomas on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Stephen Dexter Pattison on 2019-03-10
dot icon18/04/2019
Director's details changed for Mr David Douglas Cleevely on 2019-03-10
dot icon18/04/2019
Appointment of Mr Jack Dee Lomas as a director on 2018-05-16
dot icon05/03/2019
Accounts for a small company made up to 2018-09-30
dot icon01/08/2018
Termination of appointment of Stephen William Unger as a director on 2018-05-16
dot icon01/08/2018
Termination of appointment of Graham Paul Pink as a director on 2018-05-16
dot icon01/08/2018
Appointment of Mr Hendrik Hepke Koopmans as a director on 2018-05-16
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon01/03/2018
Accounts for a small company made up to 2017-09-30
dot icon19/02/2018
Director's details changed for Mr Peter Charles Whale on 2018-02-14
dot icon19/02/2018
Termination of appointment of Edward Peter Opgard Mercer as a secretary on 2018-02-14
dot icon18/12/2017
Director's details changed for Mr Graham Paul Pink on 2017-12-18
dot icon18/12/2017
Director's details changed for Zahid Tahir Ghadialy on 2017-12-18
dot icon12/12/2017
Appointment of Mr Michael Dohler as a director on 2017-10-01
dot icon12/12/2017
Appointment of Miss Sylvia Lu as a director on 2017-10-01
dot icon27/11/2017
Appointment of Mr Stephen Dexter Pattison as a director on 2017-10-01
dot icon27/11/2017
Appointment of Mr Robert Patrick Driver as a director on 2017-10-01
dot icon27/11/2017
Appointment of Mrs Faye Holland as a director on 2017-10-01
dot icon24/11/2017
Termination of appointment of William Timothy Webb as a director on 2017-10-01
dot icon24/11/2017
Termination of appointment of Paul Malcolm Ceely as a director on 2017-10-01
dot icon24/11/2017
Termination of appointment of John Leslie Haine as a director on 2017-10-01
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon03/03/2017
Accounts for a small company made up to 2016-09-30
dot icon09/02/2017
Memorandum and Articles of Association
dot icon16/01/2017
Resolutions
dot icon18/10/2016
Registration of charge 065299160001, created on 2016-10-07
dot icon30/03/2016
Annual return made up to 2016-03-11 no member list
dot icon30/03/2016
Secretary's details changed for Edward Peter Opgard Mercer on 2016-03-18
dot icon03/03/2016
Accounts for a small company made up to 2015-09-30
dot icon27/07/2015
Appointment of Zahid Tahir Ghadialy as a director on 2015-07-27
dot icon20/05/2015
Appointment of Mr Graham Paul Pink as a director on 2015-05-20
dot icon19/05/2015
Appointment of Dr Stephen William Unger as a director on 2015-05-19
dot icon19/05/2015
Termination of appointment of Jack Arnold Lang as a director on 2015-05-14
dot icon19/05/2015
Termination of appointment of Graham John Fisher as a director on 2015-05-14
dot icon19/05/2015
Termination of appointment of Stirling Vincent Essex as a director on 2015-05-14
dot icon17/04/2015
Accounts for a small company made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-11 no member list
dot icon30/03/2015
Registered office address changed from Salisbury House Salisbury Villas Cambridge CB1 2LA to Salisbury House Station Road Cambridge CB1 2LA on 2015-03-30
dot icon09/03/2015
Termination of appointment of Geoffrey James Varrall as a director on 2014-04-30
dot icon27/05/2014
Accounts for a small company made up to 2013-09-30
dot icon21/05/2014
Appointment of Mr John Leslie Haine as a director
dot icon26/03/2014
Annual return made up to 2014-03-11 no member list
dot icon26/03/2014
Director's details changed for Stirling Vincent Essex on 2014-03-11
dot icon13/01/2014
Appointment of Paul Malcolm Ceely as a director
dot icon03/01/2014
Termination of appointment of Jean Fuccellaro as a director
dot icon03/12/2013
Auditor's resignation
dot icon01/05/2013
Termination of appointment of Robert Morland as a director
dot icon01/05/2013
Appointment of Raj Gawera as a director
dot icon12/04/2013
Annual return made up to 2013-03-11 no member list
dot icon12/04/2013
Secretary's details changed for Edward Peter Opgard Mercer on 2013-03-11
dot icon11/04/2013
Appointment of Robert John Morland as a director
dot icon11/04/2013
Director's details changed for Peter Charles Whale on 2013-03-11
dot icon03/04/2013
Full accounts made up to 2012-09-30
dot icon12/02/2013
Registered office address changed from C/O Matthew Arnold & Baldwin 85 Fleet Street London EC4Y 1AE on 2013-02-12
dot icon22/01/2013
Annual return made up to 2012-03-11
dot icon22/01/2013
Appointment of Jean Louis Fuccellaro as a director
dot icon22/01/2013
Registered office address changed from Fourth Floor 85 Fleet Street London EC4Y 1AE on 2013-01-22
dot icon22/01/2013
Administrative restoration application
dot icon11/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon17/04/2012
Registered office address changed from , C/O Taylor Wessing, 24 Hills Road, Cambridge, CB2 1JW on 2012-04-17
dot icon27/02/2012
Full accounts made up to 2011-09-30
dot icon04/04/2011
Secretary's details changed for Edward Peter Opgard Mercer on 2011-03-24
dot icon04/04/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Annual return made up to 2011-03-11
dot icon11/06/2010
Full accounts made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-03-10
dot icon06/05/2010
Termination of appointment of Malcolm Wood as a director
dot icon21/04/2010
Termination of appointment of Robert Morland as a director
dot icon28/08/2009
Director appointed graham fisher
dot icon24/06/2009
Annual return made up to 11/03/09
dot icon17/06/2009
Director's change of particulars / malcolm wood / 12/06/2009
dot icon17/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/04/2009
Director appointed william webb
dot icon30/04/2009
Director appointed peter charles whale
dot icon29/04/2009
Director's change of particulars / malcolm wood / 22/04/2009
dot icon01/02/2009
Resolutions
dot icon01/02/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon20/01/2009
Secretary's change of particulars / edward mercer / 24/11/2008
dot icon15/08/2008
Certificate of change of name
dot icon06/08/2008
Secretary appointed edward peter opgard mercer
dot icon01/08/2008
Appointment terminated director huntsmoor LIMITED
dot icon01/08/2008
Appointment terminated director huntsmoor nominees LIMITED
dot icon01/08/2008
Appointment terminated secretary taylor wessing secretaries LIMITED
dot icon01/08/2008
Registered office changed on 01/08/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
dot icon29/07/2008
Director appointed robert john morland
dot icon29/07/2008
Director appointed malcolm vincent wood
dot icon29/07/2008
Director appointed stirling vincent essex
dot icon29/07/2008
Director appointed jack arnold lang
dot icon29/07/2008
Director appointed geoffrey james varrall
dot icon29/07/2008
Director appointed dr david cleevely
dot icon11/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/03/2026
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
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)
2021
9
264.85K
-
0.00
220.99K
-
2022
9
267.00K
-
0.00
450.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearl, Jonathan Edward
Director
01/05/2025 - Present
13
Thiruchelvam, Selvakumar
Director
28/05/2020 - 22/05/2023
4
Harris, Brittany
Director
28/05/2020 - 22/05/2023
3
Unger, Stephen William, Dr
Director
04/05/2021 - 29/05/2024
3
Bruce, Christopher Forbes
Director
11/05/2022 - Present
5

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 WIRELESS LIMITED

CAMBRIDGE WIRELESS LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 12 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 WIRELESS LIMITED?

toggle

CAMBRIDGE WIRELESS LIMITED is currently Active. It was registered on 11/03/2008 .

Where is CAMBRIDGE WIRELESS LIMITED located?

toggle

CAMBRIDGE WIRELESS LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does CAMBRIDGE WIRELESS LIMITED do?

toggle

CAMBRIDGE WIRELESS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE WIRELESS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-11 with no updates.