CAMBRIDGE CYBER LIMITED

12 Mark's Way 12 Mark's Way, Cambridge, CB3 0PW, England
StatusACTIVE
Company No.10181626
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 15 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE CYBER LIMITED is an active private limited company with number 10181626. It was incorporated 8 years, 15 days ago, on 16 May 2016. The company address is 12 Mark's Way 12 Mark's Way, Cambridge, CB3 0PW, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-05

Psc name: Dr Francesco Stajano

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-06

Psc name: Graham Rymer

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2019

Action Date: 06 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-06

Capital : 200.08 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Graham Rymer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2018

Category: Address

Type: AD02

Old address: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD England

New address: 12 Mark's Way Girton Cambridge CB3 0PW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

New address: 12 Mark's Way Girton Cambridge CB3 0PW

Old address: L2a Great Court C/O Prof Stajano Trinity College Trinity Street Cambridge CB2 1TQ United Kingdom

Change date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: L2B Great Court Trinity College Trinity Street Cambridge CB2 1TQ United Kingdom

New address: L2a Great Court C/O Prof Stajano Trinity College Trinity Street Cambridge CB2 1TQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: L2B Great Court Trinity College Trinity Street Cambridge CB2 1TQ

Old address: Unit 34 23 King Street Cambridge CB1 1AH United Kingdom

Change date: 2016-08-17

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Aug 2016

Category: Address

Type: AD03

New address: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2016

Category: Address

Type: AD02

New address: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-03

Old address: Unit 34 23 King Street Cambridge United Kingdom

New address: Unit 34 23 King Street Cambridge CB1 1AH

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 13 Jun 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Francesco Stajano

Appointment date: 2016-07-07

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW YAPP LIMITED

UNIT 1 BELL COURT,READING,RG10 9NY

Number:03145858
Status:ACTIVE
Category:Private Limited Company

DEXMORE ENGINEERING (UK) LIMITED

HARTSHILL ROAD,STOKE ON TRENT,ST4 7NF

Number:05856010
Status:ACTIVE
Category:Private Limited Company

JEEP (UK) LTD

ASHLEY HOUSE,SLOUGH,SL3 7RS

Number:07865624
Status:ACTIVE
Category:Private Limited Company

NETWORK SOLUTIONS SCOTLAND LIMITED

31 DUNSKAITH STREET,GLASGOW,G34 0AN

Number:SC627842
Status:ACTIVE
Category:Private Limited Company

SCOOTER AMNESTY LTD

3 CORTLAND CLOSE,DARTFORD,DA1 3RW

Number:09470115
Status:ACTIVE
Category:Private Limited Company

SECOND OCEAN PARK MANAGEMENT CO. LIMITED

PMUK, THE BASE, DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS

Number:02854030
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