CAMBRIDGE COMMUNICATION SYSTEMS LIMITED
Overview
Company Name | CAMBRIDGE COMMUNICATION SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07266974 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CAMBRIDGE COMMUNICATION SYSTEMS LIMITED located?
Registered Office Address | 5th Floor Grove House 248a Marylebone Road NW1 6BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
CAMBRIDGE COMMUNICATIONS SYSTEMS LIMITED | May 27, 2010 | May 27, 2010 |
What are the latest accounts for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 08, 2022 |
What are the latest filings for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||||||||||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||||||||||||||||||
Administrator's progress report | 36 pages | AM10 | ||||||||||||||||||
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE | 1 pages | AD02 | ||||||||||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||||||
Administrator's progress report | 29 pages | AM10 | ||||||||||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 12 pages | AM02 | ||||||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||||||
Registered office address changed from Victory House Vision Park Chivers Way Cambridge CB24 9ZR England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Aug 31, 2022 | 2 pages | AD01 | ||||||||||||||||||
Statement of administrator's proposal | 68 pages | AM03 | ||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 11 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 29, 2021
| 6 pages | RP04SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||||||
Appointment of Iq Capital Directors Nominees Ltd as a director on Oct 29, 2021 | 2 pages | AP02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2021
| 6 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 09, 2021
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 27, 2021 with updates | 8 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2020
| 3 pages | SH01 | ||||||||||||||||||
Second filing of Confirmation Statement dated May 27, 2020 | 7 pages | RP04CS01 | ||||||||||||||||||
Who are the officers of CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEEVELY, David Douglas | Director | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | England | British | Commercial Director | 11795140002 | ||||||||
CONGER, Robert Johnston | Director | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | United States | American | Senior Vice President | 274033630001 | ||||||||
HARRIMAN, Martin | Director | Burland Road SW11 6SA London 7 England | England | British | Company Director | 171866560001 | ||||||||
SANSOM, Robert Daniell | Director | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | United Kingdom | British | Technology Investor | 129102480001 | ||||||||
IQ CAPITAL DIRECTORS NOMINEES LTD | Director | Regent Street CB2 1AW Cambridge 95 England |
| 213201910001 | ||||||||||
BAHNS, Robert | Director | Vision Park Chivers Way CB24 9ZR Cambridge Victory House England | England | British | Investor | 185322360001 | ||||||||
FOLIANO, Michael Kevin | Director | Vision Park Chivers Way CB24 9ZR Cambridge Victory House England | United States | American | Executive | 256820320001 | ||||||||
GREAVES, Stephen David | Director | Norton Close Papworth Everard CB23 3XT Cambridge 5 Cambridgeshire | United Kingdom | British | Communications Engineer | 152543190001 | ||||||||
HOPPER, Andrew, Professor | Director | Norton Close Papworth Everard CB23 3XT Cambridge 5 Cambridgeshire United Kingdom | United Kingdom | British | Engineer | 115836630001 | ||||||||
MCGIVERON, Adam Thomas | Director | Elm Farm DE73 7HW Ingleby The Byre Derbyshire United Kingdom | United Kingdom | British | Solicitor | 134307870001 | ||||||||
PORTER, John David, Dr | Director | Main Street Witchford CB6 2HP Ely 163 Cambridgeshire | United Kingdom | British | Communications Engineer | 68353860003 | ||||||||
RICHER, Mark David | Director | Floor Mount Pleasant House Huntingdon Road CB3 0RN Cambridge 3rd United Kingdom | England | English | Company Chairman | 86419800002 | ||||||||
WHALEN, Daniel Todd | Director | Vision Park Chivers Way CB24 9ZR Cambridge Victory House England | United States | American | Chief Product Officer | 268620410001 | ||||||||
MEAUJO INCORPORATIONS LIMITED | Director | Colmore Square B4 6AA Birmingham No 1 West Midlands United Kingdom |
| 151571990001 |
What are the latest statements on persons with significant control for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CAMBRIDGE COMMUNICATION SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0