MAKESPACE CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

MAKESPACE CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07459770

Incorporation date

03/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MAKESPACE CAMBRIDGE LTD, 16 Mill Lane, Cambridge CB2 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon20/02/2026
Termination of appointment of Paul Luke Adams Lancaster as a director on 2026-02-06
dot icon20/12/2025
Appointment of Mr Hector John Howard Dearman as a director on 2025-12-19
dot icon13/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon13/11/2025
Termination of appointment of Joseph Ward Hills as a director on 2025-11-05
dot icon13/11/2025
Termination of appointment of Paul Fretwell as a director on 2025-11-05
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Appointment of Paul Luke Adams Lancaster as a director on 2025-05-19
dot icon22/05/2025
Termination of appointment of Daniel Haarhoff as a director on 2025-05-22
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Cessation of Jonathan Woolf as a person with significant control on 2024-07-22
dot icon23/07/2024
Appointment of Dr Claire Lebouteiller as a director on 2024-07-22
dot icon23/07/2024
Appointment of Neil James Puckett as a director on 2024-07-22
dot icon23/07/2024
Notification of a person with significant control statement
dot icon28/06/2024
Termination of appointment of Philip Michael Gaffney as a director on 2024-06-24
dot icon02/05/2024
Termination of appointment of Simon Andrew Ford as a director on 2024-04-29
dot icon17/04/2024
Termination of appointment of Katia Smith-Litière as a director on 2024-04-13
dot icon16/01/2024
Termination of appointment of Roger John Mason as a director on 2024-01-05
dot icon16/01/2024
Appointment of Dr Paul Fretwell as a director on 2024-01-15
dot icon16/01/2024
Appointment of Daniel Haarhoff as a director on 2024-01-15
dot icon16/01/2024
Notification of Jonathan Woolf as a person with significant control on 2024-01-15
dot icon16/01/2024
Appointment of Dr Philip Michael Gaffney as a director on 2024-01-15
dot icon18/12/2023
Withdrawal of a person with significant control statement on 2023-12-18
dot icon16/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon09/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Resolutions
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Christopher Mark Carter as a director on 2023-03-28
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Termination of appointment of Abigail Catherine, Jean Wood as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Daniel Adrian Van Den Heever as a director on 2021-12-31
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon31/08/2021
Termination of appointment of Jennifer Clare Molloy as a director on 2021-08-31
dot icon02/01/2021
Appointment of Dr Katia Smith-Litière as a director on 2021-01-01
dot icon02/01/2021
Appointment of Dr Jennifer Clare Molloy as a director on 2021-01-01
dot icon02/01/2021
Appointment of Mr Roger John Mason as a director on 2021-01-01
dot icon02/01/2021
Appointment of Miss Abigail Catherine, Jean Wood as a director on 2021-01-01
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon11/12/2020
Appointment of Mr Christopher Mark Carter as a director on 2020-01-01
dot icon11/01/2020
Termination of appointment of Jonathan Michael Austin as a director on 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Director's details changed for Jonathan Michael Austin on 2019-01-01
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon21/05/2016
Appointment of Dr Joseph Ward Hills as a director on 2016-05-16
dot icon06/05/2016
Termination of appointment of Laura Bryony James as a director on 2016-05-06
dot icon11/04/2016
Director's details changed for Mr Simon Andrew Ford on 2012-01-02
dot icon10/04/2016
Director's details changed for Jonathan Michael Austin on 2014-07-20
dot icon10/04/2016
Director's details changed for Dr Laura Bryony James on 2013-01-01
dot icon21/12/2015
Annual return made up to 2015-12-03 no member list
dot icon28/10/2015
Appointment of Mr Daniel Adrian Van Den Heever as a director on 2015-10-27
dot icon08/10/2015
Micro company accounts made up to 2014-12-31
dot icon06/12/2014
Annual return made up to 2014-12-03 no member list
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/12/2013
Annual return made up to 2013-12-03 no member list
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-03 no member list
dot icon05/12/2012
Director's details changed for Mr Simon Andrew Ford on 2012-12-04
dot icon07/11/2012
Registered office address changed from 77 Ditton Walk Cambridge Cambridgeshire CB5 8QD on 2012-11-07
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-03 no member list
dot icon26/12/2011
Director's details changed for Jonathan Michael Austin on 2011-09-04
dot icon03/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
0
551.08K
-
0.00
554.56K
-
2022
0
621.99K
-
0.00
561.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Katia Smith-Litiere
Director
01/01/2021 - 13/04/2024
3
Gaffney, Philip Michael, Dr
Director
15/01/2024 - 24/06/2024
7
Mr Roger John Mason
Director
01/01/2021 - 05/01/2024
5
Mr Daniel Adrian Van Den Heever
Director
27/10/2015 - 31/12/2021
3
Hills, Joseph Ward, Dr
Director
16/05/2016 - 05/11/2025
6

Persons with Significant Control

3
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 MAKESPACE CAMBRIDGE LIMITED

MAKESPACE CAMBRIDGE LIMITED is an(a) Active company incorporated on 03/12/2010 with the registered office located at C/O MAKESPACE CAMBRIDGE LTD, 16 Mill Lane, Cambridge CB2 1RX. There are currently 3 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 MAKESPACE CAMBRIDGE LIMITED?

toggle

MAKESPACE CAMBRIDGE LIMITED is currently Active. It was registered on 03/12/2010 .

Where is MAKESPACE CAMBRIDGE LIMITED located?

toggle

MAKESPACE CAMBRIDGE LIMITED is registered at C/O MAKESPACE CAMBRIDGE LTD, 16 Mill Lane, Cambridge CB2 1RX.

What does MAKESPACE CAMBRIDGE LIMITED do?

toggle

MAKESPACE CAMBRIDGE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for MAKESPACE CAMBRIDGE LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Paul Luke Adams Lancaster as a director on 2026-02-06.