CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMBRIDGE COMMUNICATION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07266974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE COMMUNICATIONS SYSTEMS LIMITEDMay 27, 2010May 27, 2010

    What are the latest accounts for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2022

    What are the latest filings for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    28 pagesAM10

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    36 pagesAM10

    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 pagesAD02

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    12 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    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 pagesAD01

    Statement of administrator's proposal

    68 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jun 08, 2022 with updates

    11 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Oct 29, 2021

    • Capital: GBP 11,679.698700
    6 pagesRP04SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA

    Appointment of Iq Capital Directors Nominees Ltd as a director on Oct 29, 2021

    2 pagesAP02

    Statement of capital following an allotment of shares on Oct 29, 2021

    • Capital: GBP 11,679.6987
    6 pagesSH01
    Annotations
    DateAnnotation
    Feb 28, 2022Clarification A second filed SH01 was registered on 28/02/2022.

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Statement of capital following an allotment of shares on Jun 09, 2021

    • Capital: GBP 1,766.585795
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 27, 2021 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2020

    • Capital: GBP 1,761.154545
    3 pagesSH01

    Second filing of Confirmation Statement dated May 27, 2020

    7 pagesRP04CS01

    Who are the officers of CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEEVELY, David Douglas
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    EnglandBritishCommercial Director11795140002
    CONGER, Robert Johnston
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    United StatesAmericanSenior Vice President274033630001
    HARRIMAN, Martin
    Burland Road
    SW11 6SA London
    7
    England
    Director
    Burland Road
    SW11 6SA London
    7
    England
    EnglandBritishCompany Director171866560001
    SANSOM, Robert Daniell
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    United KingdomBritishTechnology Investor129102480001
    IQ CAPITAL DIRECTORS NOMINEES LTD
    Regent Street
    CB2 1AW Cambridge
    95
    England
    Director
    Regent Street
    CB2 1AW Cambridge
    95
    England
    Identification TypeUK Limited Company
    Registration Number03447501
    213201910001
    BAHNS, Robert
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    England
    Director
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    England
    EnglandBritishInvestor185322360001
    FOLIANO, Michael Kevin
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    England
    Director
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    England
    United StatesAmericanExecutive256820320001
    GREAVES, Stephen David
    Norton Close
    Papworth Everard
    CB23 3XT Cambridge
    5
    Cambridgeshire
    Director
    Norton Close
    Papworth Everard
    CB23 3XT Cambridge
    5
    Cambridgeshire
    United KingdomBritishCommunications Engineer152543190001
    HOPPER, Andrew, Professor
    Norton Close
    Papworth Everard
    CB23 3XT Cambridge
    5
    Cambridgeshire
    United Kingdom
    Director
    Norton Close
    Papworth Everard
    CB23 3XT Cambridge
    5
    Cambridgeshire
    United Kingdom
    United KingdomBritishEngineer115836630001
    MCGIVERON, Adam Thomas
    Elm Farm
    DE73 7HW Ingleby
    The Byre
    Derbyshire
    United Kingdom
    Director
    Elm Farm
    DE73 7HW Ingleby
    The Byre
    Derbyshire
    United Kingdom
    United KingdomBritishSolicitor134307870001
    PORTER, John David, Dr
    Main Street
    Witchford
    CB6 2HP Ely
    163
    Cambridgeshire
    Director
    Main Street
    Witchford
    CB6 2HP Ely
    163
    Cambridgeshire
    United KingdomBritishCommunications Engineer68353860003
    RICHER, Mark David
    Floor Mount Pleasant House
    Huntingdon Road
    CB3 0RN Cambridge
    3rd
    United Kingdom
    Director
    Floor Mount Pleasant House
    Huntingdon Road
    CB3 0RN Cambridge
    3rd
    United Kingdom
    EnglandEnglishCompany Chairman86419800002
    WHALEN, Daniel Todd
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    England
    Director
    Vision Park
    Chivers Way
    CB24 9ZR Cambridge
    Victory House
    England
    United StatesAmericanChief Product Officer268620410001
    MEAUJO INCORPORATIONS LIMITED
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2543583
    151571990001

    What are the latest statements on persons with significant control for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 27, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2022Administration started
    Aug 19, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alex David Cadwallader
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London

    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