DIGITAL SERVICES CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

DIGITAL SERVICES CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07622053

Incorporation date

04/05/2011

Size

Full

Contacts

Registered address

Registered address

Shaftesbury Road, Cambridge CB2 8EACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon23/12/2025
Full accounts made up to 2025-07-31
dot icon08/08/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon01/05/2025
Termination of appointment of Mark Charles Dobell Maddocks as a director on 2025-04-29
dot icon01/05/2025
Appointment of Mr Spencer Lloyd Gordon Piggott as a director on 2025-04-30
dot icon06/02/2025
Registered office address changed from University Printing House Shaftesbury Road Cambridge England CB2 8BS to Shaftesbury Road Cambridge CB2 8EA on 2025-02-06
dot icon27/01/2025
Full accounts made up to 2024-07-31
dot icon01/08/2024
Termination of appointment of Paula Lundie as a director on 2024-07-31
dot icon01/08/2024
Appointment of Ms Louise Claire Carr as a director on 2024-08-01
dot icon23/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon24/12/2023
Full accounts made up to 2023-07-31
dot icon01/08/2023
Termination of appointment of David Thomas Bulman as a director on 2023-06-02
dot icon01/08/2023
Appointment of Mark Whitehouse as a director on 2023-08-01
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon25/05/2023
Full accounts made up to 2022-07-31
dot icon20/07/2022
Compulsory strike-off action has been discontinued
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon13/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon26/05/2022
Full accounts made up to 2021-07-31
dot icon08/02/2022
Appointment of Ms Fiona Margaret Kelly as a secretary on 2021-10-13
dot icon06/02/2022
Termination of appointment of Sally-Anne Muddiman as a secretary on 2021-10-13
dot icon27/10/2021
Appointment of Mr David Thomas Bulman as a director on 2021-10-13
dot icon27/10/2021
Termination of appointment of Gregory Paul Chester as a director on 2021-10-13
dot icon27/10/2021
Appointment of Ms Paula Lundie as a director on 2021-10-13
dot icon27/10/2021
Termination of appointment of Mark Whitehouse as a director on 2021-10-13
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/02/2021
Full accounts made up to 2020-04-30
dot icon17/06/2020
Current accounting period extended from 2021-04-30 to 2021-07-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon12/03/2019
Appointment of Mark Whitehouse as a director on 2019-03-01
dot icon12/03/2019
Termination of appointment of Iain Cameron Harrison as a director on 2019-02-28
dot icon05/12/2018
Full accounts made up to 2018-04-30
dot icon03/09/2018
Termination of appointment of Mark Whitehouse as a director on 2018-08-15
dot icon03/09/2018
Appointment of Mr Gregory Paul Chester as a director on 2018-08-15
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon28/07/2016
Appointment of Iain Cameron Harrison as a director on 2016-07-19
dot icon28/07/2016
Termination of appointment of Sandra Jane Waterhouse as a director on 2016-07-21
dot icon05/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon21/03/2016
Full accounts made up to 2015-04-30
dot icon03/03/2016
Appointment of Mark Whitehouse as a director on 2016-01-07
dot icon26/08/2015
Appointment of Ronaldo Revidad Manalac as a director on 2015-07-21
dot icon29/07/2015
Termination of appointment of William Alexander Bowes as a director on 2015-07-21
dot icon29/07/2015
Appointment of Sandra Jane Waterhouse as a director on 2015-07-21
dot icon12/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-04-30
dot icon09/12/2014
Appointment of Ms Sally-Anne Muddiman as a secretary on 2014-11-13
dot icon09/12/2014
Termination of appointment of William Alexander Bowes as a secretary on 2014-11-13
dot icon09/10/2014
Director's details changed for Mark Charles Dobell Maddocks on 2014-09-29
dot icon09/09/2014
Registered office address changed from The Edinburgh Building Shaftesbury Road Cambridge Cambridgeshire CB2 8RU to University Printing House Shaftesbury Road Cambridge England CB2 8BS on 2014-09-09
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon18/02/2014
Full accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/07/2012
Termination of appointment of Stephen Bourne as a director
dot icon12/07/2012
Appointment of Mr William Alexander Bowes as a secretary
dot icon09/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr Stephen Robert Richard Bourne on 2012-05-09
dot icon09/05/2012
Director's details changed for Mr William Alexander Bowes on 2012-05-09
dot icon09/05/2012
Director's details changed for Mr William Alexander Bowes on 2012-05-09
dot icon09/05/2012
Director's details changed for Mr Stephen Robert Richard Bourne on 2012-05-09
dot icon16/03/2012
Current accounting period shortened from 2012-05-31 to 2012-04-30
dot icon22/02/2012
Appointment of Mark Charles Dobell Maddocks as a director
dot icon04/05/2011
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
15/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulman, David Thomas
Director
13/10/2021 - 02/06/2023
8
Whitehouse, Mark
Director
01/08/2023 - Present
4
Lundie, Paula
Director
13/10/2021 - 31/07/2024
1
Maddocks, Mark Charles Dobell
Director
21/02/2012 - 29/04/2025
5
Carr, Louise Claire
Director
01/08/2024 - Present
2

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 DIGITAL SERVICES CAMBRIDGE LIMITED

DIGITAL SERVICES CAMBRIDGE LIMITED is an(a) Active company incorporated on 04/05/2011 with the registered office located at Shaftesbury Road, Cambridge CB2 8EA. There are currently 5 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 DIGITAL SERVICES CAMBRIDGE LIMITED?

toggle

DIGITAL SERVICES CAMBRIDGE LIMITED is currently Active. It was registered on 04/05/2011 .

Where is DIGITAL SERVICES CAMBRIDGE LIMITED located?

toggle

DIGITAL SERVICES CAMBRIDGE LIMITED is registered at Shaftesbury Road, Cambridge CB2 8EA.

What does DIGITAL SERVICES CAMBRIDGE LIMITED do?

toggle

DIGITAL SERVICES CAMBRIDGE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DIGITAL SERVICES CAMBRIDGE LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-07-31.