UTC CAMBRIDGE

Register to unlock more data on OkredoRegister

UTC CAMBRIDGE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07911604

Incorporation date

16/01/2012

Size

Full

Contacts

Registered address

Registered address

Utc Cambridge, Robinson Way, Cambridge CB2 0SZCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2012)
dot icon20/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2020
Voluntary strike-off action has been suspended
dot icon28/07/2020
First Gazette notice for voluntary strike-off
dot icon15/07/2020
Application to strike the company off the register
dot icon31/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon05/03/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon02/01/2019
Full accounts made up to 2018-08-31
dot icon16/04/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon20/12/2017
Full accounts made up to 2017-08-31
dot icon11/10/2017
Appointment of Mrs Tracy Jane Piesse as a secretary on 2017-09-01
dot icon11/10/2017
Termination of appointment of Magdalena Agnieszka Syposz as a secretary on 2017-09-01
dot icon27/09/2017
Termination of appointment of Jonathan Alexander Green as a director on 2017-09-01
dot icon27/09/2017
Termination of appointment of Elizabeth Christine Sherwin as a director on 2017-09-01
dot icon27/09/2017
Termination of appointment of Janet Cohen as a director on 2017-09-01
dot icon21/09/2017
Termination of appointment of Anthony Geoffrey Orgee as a director on 2017-09-01
dot icon21/09/2017
Termination of appointment of Andrzej Michal Szewczak-Harris as a director on 2017-09-01
dot icon21/09/2017
Termination of appointment of Catherine Brown as a director on 2017-09-01
dot icon14/09/2017
Termination of appointment of John Gawain Elvin as a director on 2017-09-01
dot icon20/07/2017
Termination of appointment of Hans Hagen as a director on 2017-07-06
dot icon31/05/2017
Termination of appointment of Julie Anne Smith as a director on 2017-05-19
dot icon29/03/2017
Termination of appointment of Mark Robertson as a director on 2017-03-24
dot icon14/02/2017
Full accounts made up to 2016-08-31
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon11/01/2017
Termination of appointment of Melanie Jane Radford as a director on 2016-12-31
dot icon05/01/2017
Appointment of Mr Mark Robertson as a director on 2016-09-20
dot icon21/12/2016
Appointment of Dr Hans Hagen as a director on 2016-04-14
dot icon07/12/2016
Appointment of Mr Anthony Geoffrey Orgee as a director on 2015-09-10
dot icon05/12/2016
Appointment of Baroness Janet Cohen as a director on 2016-04-14
dot icon05/12/2016
Appointment of Dr John Gawain Elvin as a director on 2016-04-14
dot icon02/12/2016
Appointment of Dr Andrzej Michal Szewczak-Harris as a director on 2016-04-14
dot icon02/12/2016
Termination of appointment of Margaret Anne Constantine as a director on 2016-11-21
dot icon10/11/2016
Director's details changed for Ms Andrew Charles Hutchinson on 2016-10-04
dot icon10/11/2016
Appointment of Mr Jonathan Alexander Green as a director on 2016-04-14
dot icon10/11/2016
Appointment of Ms Andrew Charles Hutchinson as a director on 2016-10-04
dot icon10/11/2016
Termination of appointment of Scott Thomas Haldane as a director on 2016-11-08
dot icon27/10/2016
Appointment of Ms Magdalena Agnieszka Syposz as a secretary on 2016-06-07
dot icon27/10/2016
Termination of appointment of Kate Lancaster as a director on 2016-10-11
dot icon27/10/2016
Termination of appointment of Martin Garratt as a director on 2016-06-23
dot icon27/10/2016
Termination of appointment of Julian Darryn White as a director on 2016-04-14
dot icon27/10/2016
Termination of appointment of Anne Campbell as a director on 2016-04-14
dot icon17/08/2016
Auditor's resignation
dot icon11/04/2016
Termination of appointment of Arun Kumar Gupta as a director on 2016-03-22
dot icon08/04/2016
Annual return made up to 2016-01-16 no member list
dot icon05/04/2016
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon04/04/2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon17/03/2016
Appointment of Scott Thomas Haldane as a director on 2015-03-26
dot icon17/03/2016
Termination of appointment of Rebecca Julie Lingwood as a director on 2015-08-31
dot icon11/03/2016
Full accounts made up to 2015-08-31
dot icon09/07/2015
Termination of appointment of Christopher John Lang as a director on 2014-12-04
dot icon08/07/2015
Appointment of Anne Campbell as a director on 2015-03-26
dot icon16/06/2015
Appointment of Catherine Brown as a director on 2015-03-26
dot icon03/03/2015
Annual return made up to 2015-01-16 no member list
dot icon03/03/2015
Registered office address changed from Science Park Campus King's Hedges Road Cambridge CB4 2QT to Utc Cambridge Robinson Way Cambridge CB2 0SZ on 2015-03-03
dot icon24/02/2015
Full accounts made up to 2014-08-31
dot icon22/02/2015
Appointment of Kate Lancaster as a director on 2014-12-04
dot icon20/02/2015
Appointment of Mr Martin Garratt as a director on 2014-12-04
dot icon09/01/2015
Appointment of Dr Julian Darryn White as a director on 2014-12-04
dot icon09/01/2015
Appointment of Dr Rebecca Julie Lingwood as a director on 2014-12-04
dot icon19/12/2014
Appointment of Julie Anne Smith as a director on 2014-12-04
dot icon19/12/2014
Appointment of Elizabeth Christine Sherwin as a director on 2014-12-04
dot icon19/12/2014
Appointment of Melanie Jane Radford as a director on 2014-12-04
dot icon19/12/2014
Appointment of Dr Arun Kumar Gupta as a director on 2014-12-04
dot icon19/12/2014
Resolutions
dot icon18/08/2014
Full accounts made up to 2013-08-31
dot icon26/03/2014
Previous accounting period extended from 2013-08-10 to 2013-08-31
dot icon06/03/2014
Annual return made up to 2014-01-16 no member list
dot icon30/09/2013
Accounts for a dormant company made up to 2012-08-10
dot icon08/08/2013
Appointment of Mr Christopher John Lang as a director
dot icon16/07/2013
Previous accounting period shortened from 2013-01-31 to 2012-08-10
dot icon13/02/2013
Annual return made up to 2013-01-16 no member list
dot icon16/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Mark
Director
20/09/2016 - 24/03/2017
8
Mr Christopher John Lang
Director
04/09/2012 - 04/12/2014
11
Radford, Melanie Jane
Director
04/12/2014 - 31/12/2016
3
Gupta, Arun Kumar, Dr.
Director
04/12/2014 - 22/03/2016
2
White, Julian Darryn, Dr
Director
04/12/2014 - 14/04/2016
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UTC CAMBRIDGE

UTC CAMBRIDGE is an(a) Dissolved company incorporated on 16/01/2012 with the registered office located at Utc Cambridge, Robinson Way, Cambridge CB2 0SZ. There are currently 2 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 UTC CAMBRIDGE?

toggle

UTC CAMBRIDGE is currently Dissolved. It was registered on 16/01/2012 and dissolved on 20/10/2020.

Where is UTC CAMBRIDGE located?

toggle

UTC CAMBRIDGE is registered at Utc Cambridge, Robinson Way, Cambridge CB2 0SZ.

What does UTC CAMBRIDGE do?

toggle

UTC CAMBRIDGE operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for UTC CAMBRIDGE?

toggle

The latest filing was on 20/10/2020: Final Gazette dissolved via voluntary strike-off.