CAMBRIDGE NETWORK LIMITED

Hauser Forum Hauser Forum, Cambridge, CB3 0GT, United Kingdom
StatusACTIVE
Company No.03400152
CategoryPrivate Limited Company
Incorporated08 Jul 1997
Age26 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE NETWORK LIMITED is an active private limited company with number 03400152. It was incorporated 26 years, 10 months, 14 days ago, on 08 July 1997. The company address is Hauser Forum Hauser Forum, Cambridge, CB3 0GT, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-20

Officer name: Mrs Nicola Jane Butterworth

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy David Neely

Termination date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-19

Officer name: Amelia Sarah Armour

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Rowland

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Andrew Charles Harter

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Rupert Van Someren

Termination date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amelia Sarah Armour

Appointment date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hermann Maria Hauser

Termination date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Roderick Evan Watkins

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: David Douglas Cleevely

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Walter Johnson

Appointment date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT

Old address: Hauser Forum Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Alexander Rupert Van Someren

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-15

Officer name: David Mardle

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

New address: Hauser Forum Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT

Old address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

Change date: 2019-07-08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Iain Gregory Martin

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-15

Officer name: Mr Lee Wellham

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Oct 2018

Category: Address

Type: AD03

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change sail address company with new address

Date: 01 Oct 2018

Category: Address

Type: AD02

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-15

Officer name: Dr Andrew Kenneth Lynn

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Andy David Neely

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Nigel Slater

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Ruskin

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Nigel Slater

Appointment date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Parsons

Termination date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mr Andy Williams

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Rowland

Appointment date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Wellham

Appointment date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Iain Gregory Martin

Appointment date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Michael Halstead

Termination date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Michael Philip Thorne

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Lynn Faith Gladden

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Lynn

Appointment date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Old address: The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE

Change date: 2015-05-29

New address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Professor Michael Philip Thorne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Dr Andy Harter

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Douglas Cleevely

Appointment date: 2014-12-08

Documents

View document PDF

Statement of companys objects

Date: 12 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Alan Sibbald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mr Peter John Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Robert Manktelow

Appointment date: 2013-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Robert Parnell

Termination date: 2013-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-28

Officer name: Neil Gavin Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Robert Parnell

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kenneth Woodberry

Change date: 2013-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: Salisbury House Station Road Cambridge CB1 2LA

Change date: 2013-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2012

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-29

Officer name: Victoria Jane Sanderson

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Dr Kenneth Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: Paul Alexander Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2012

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Dominic Twiss

Termination date: 2010-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: David Edward Michael Halstead

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Lynn Gladden

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kenneth Wood

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Adam Dominic Twiss

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Robert Parnell

Change date: 2010-09-15

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Leslie

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed paul alexander bailey

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr kenneth wood

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gerald avison

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew herbert

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hardman

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed neil gavin davidson

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed professor alan sibbald

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed peter john taylor

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from saint johns innovation centre cowley road cambridge cambridgeshire CB4 0WS

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF


Some Companies

AQUAID (UK) LTD

GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA

Number:05398144
Status:ACTIVE
Category:Private Limited Company

BOWMAN'S CONSULTANCY LIMITED

WALLACE HOUSE,WALSALL,WS1 2LT

Number:11098088
Status:ACTIVE
Category:Private Limited Company

COMMUNITY FUNDRAISERS LIMITED

99 CHAPEL STREET,IBSTOCK,LE67 6HF

Number:10753118
Status:ACTIVE
Category:Private Limited Company

KINGS SEAT ESTATES LIMITED

LOCHCOTE,LINLITHGOW,EH49 6QE

Number:SC229693
Status:RECEIVERSHIP
Category:Private Limited Company

PRONUT LIMITED

34 HIGH STREET,WALSALL,WS9 8LZ

Number:11149927
Status:ACTIVE
Category:Private Limited Company

THE POTTING SHED NORTH EAST LIMITED

HOME HILL,HARTLEPOOL,TS27 3AX

Number:04652173
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source