CAMBRIDGE SPARK LIMITED

Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk, United Kingdom
StatusACTIVE
Company No.10333201
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE SPARK LIMITED is an active private limited company with number 10333201. It was incorporated 7 years, 9 months, 22 days ago, on 17 August 2016. The company address is Blenheim House Blenheim House, Bury St Edmunds, IP33 3SB, Suffolk, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

Change date: 2024-05-20

New address: Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

Old address: Salisbury House Station Road Cambridge CB1 2LA England

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mr Raoul-Gabriel Urma

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-29

Psc name: Functor Investments Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Functor Investments Ltd

Notification date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raoul-Gabriel Urma

Change date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103332010001

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-31

Officer name: Chih Chun Chen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanadi Jabado

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mr Raoul-Gabriel Urma

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chih Chun Chen

Cessation date: 2019-02-28

Documents

View document PDF

Capital cancellation shares

Date: 03 Apr 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH06

Date: 2019-02-28

Capital : 52.64 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Ms Hanadi Jabado

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 03 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103332010001

Charge creation date: 2019-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Chih Chun Chen

Appointment date: 2019-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-20

Officer name: Chih Chun Chen

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chih Chun Chen

Notification date: 2016-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 17 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raoul-Gabriel Urma

Notification date: 2016-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Raoul-Gabriel Urma

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2017-10-19

New address: Salisbury House Station Road Cambridge CB1 2LA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Mr Raoul-Gabriel Urma

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09635580
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COUPAR LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11966683
Status:ACTIVE
Category:Private Limited Company

DRAYCOTT GROUP LTD

2 MUNDY PLACE,CARDIFF,CF24 4BZ

Number:10107301
Status:ACTIVE
Category:Private Limited Company

DUNNOTTAR PIPING DESIGN LTD

32 BRAE ROAD,MONTROSE,DD10 0LX

Number:SC560752
Status:ACTIVE
Category:Private Limited Company

NEXUS UK HOLDING COMPANY LIMITED

PETER HOUSE,MANCHESTER,M1 5AN

Number:09007460
Status:ACTIVE
Category:Private Limited Company

OLIVER CHRISTIAN PROPERTIES LTD

GREEN GATES HAM ROAD,SWINDON,SN4 0HH

Number:09105609
Status:ACTIVE
Category:Private Limited Company

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