DIGITAL SERVICES CAMBRIDGE LIMITED
Overview
Company Name | DIGITAL SERVICES CAMBRIDGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07622053 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIGITAL SERVICES CAMBRIDGE LIMITED?
- Other information technology service activities (62090) / Information and communication
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIGITAL SERVICES CAMBRIDGE LIMITED located?
Registered Office Address | Shaftesbury Road CB2 8EA Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DIGITAL SERVICES CAMBRIDGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DIGITAL SERVICES CAMBRIDGE LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2026 |
---|---|
Next Confirmation Statement Due | Jul 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2025 |
Overdue | No |
What are the latest filings for DIGITAL SERVICES CAMBRIDGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Charles Dobell Maddocks as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Spencer Lloyd Gordon Piggott as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Registered office address changed from University Printing House Shaftesbury Road Cambridge England CB2 8BS to Shaftesbury Road Cambridge CB2 8EA on Feb 06, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jul 31, 2024 | 29 pages | AA | ||
Appointment of Ms Louise Claire Carr as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paula Lundie as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 28 pages | AA | ||
Appointment of Mark Whitehouse as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Thomas Bulman as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 28 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 27 pages | AA | ||
Appointment of Ms Fiona Margaret Kelly as a secretary on Oct 13, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sally-Anne Muddiman as a secretary on Oct 13, 2021 | 1 pages | TM02 | ||
Appointment of Mr David Thomas Bulman as a director on Oct 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gregory Paul Chester as a director on Oct 13, 2021 | 1 pages | TM01 | ||
Appointment of Ms Paula Lundie as a director on Oct 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Whitehouse as a director on Oct 13, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 27 pages | AA | ||
Who are the officers of DIGITAL SERVICES CAMBRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Fiona Margaret | Secretary | CB2 8EA Cambridge Shaftesbury Road United Kingdom | 292273210001 | |||||||
CARR, Louise Claire | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House United Kingdom | United Kingdom | British | Director | 217443100001 | ||||
MANALAC, Ronaldo Revidad | Director | New Solid Building 327 Senator Gil Puyat Avenue 1200 Makati City 2nd Floor Philippines | Philippines | Filipino | Director | 200481980001 | ||||
PIGGOTT, Spencer Lloyd Gordon | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | United Kingdom | British | Chief Information Officer | 335309350001 | ||||
WHITEHOUSE, Mark | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England England | United Kingdom | British | Chartered Accountant | 37925320004 | ||||
BOWES, William Alexander | Secretary | Shaftesbury Road CB2 8BS Cambridge University Printing House England England | 170610870001 | |||||||
MUDDIMAN, Sally-Anne | Secretary | Shaftesbury Road CB2 8BS Cambridge University Printing House England England | 193334470001 | |||||||
BOURNE, Stephen Robert Richard | Director | Shaftesbury Road CB2 8RU Cambridge The Edinburgh Building Cambridgeshire | England | British | None | 89309520001 | ||||
BOWES, William Alexander | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England England | England | British | None | 159786880002 | ||||
BULMAN, David Thomas | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England | England | Canadian | Director | 60433040001 | ||||
CHESTER, Gregory Paul | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England | United Kingdom | New Zealander | Chartered Accountant | 122182570003 | ||||
HARRISON, Iain Cameron | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England | United Kingdom | British | Director | 178219870001 | ||||
LUNDIE, Paula | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England | United Kingdom | British | Director | 288834520001 | ||||
MADDOCKS, Mark Charles Dobell | Director | CB2 8EA Cambridge Shaftesbury Road United Kingdom | England | British | Chief Information Officer | 166924100001 | ||||
WATERHOUSE, Sandra Jane | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England | United Kingdom | British | Director | 116502630002 | ||||
WHITEHOUSE, Mark | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England England | United Kingdom | British | Chartered Accountant | 37925320004 | ||||
WHITEHOUSE, Mark | Director | Shaftesbury Road CB2 8BS Cambridge University Printing House England England | United Kingdom | British | Chartered Accountant | 37925320004 |
What are the latest statements on persons with significant control for DIGITAL SERVICES CAMBRIDGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 04, 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 |
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