Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE ENTERPRISE LIMITED
Company Information for

CAMBRIDGE ENTERPRISE LIMITED

THE OLD SCHOOLS, TRINITY LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1TN,
Company Registration Number
01069886
Private Limited Company
Active

Company Overview

About Cambridge Enterprise Ltd
CAMBRIDGE ENTERPRISE LIMITED was founded on 1972-09-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Enterprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIDGE ENTERPRISE LIMITED
 
Legal Registered Office
THE OLD SCHOOLS
TRINITY LANE
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1TN
Other companies in CB2
 
Previous Names
CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED30/11/2006
CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED30/11/2006
Filing Information
Company Number 01069886
Company ID Number 01069886
Date formed 1972-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE ENTERPRISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBRIDGE ENTERPRISE LIMITED
The following companies were found which have the same name as CAMBRIDGE ENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE ENTERPRISE AGENCY LIMITED ENTERPRISE HOUSE THE VISION PARK HISTON CAMBRIDGE CAMBS CB24 9ZR Dissolved Company formed on the 2001-03-13
CAMBRIDGE ENTERPRISE CAPITAL LIMITED THE ENTREPRENEURSHIP CENTRE THE HAUSER FORUM 3 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0GT Active Company formed on the 2012-10-08
CAMBRIDGE ENTERPRISE INVESTMENT LIMITED 189 HUNTINGDON ROAD CAMBRIDGE ENGLAND CB3 0DL Dissolved Company formed on the 2014-03-27
CAMBRIDGE ENTERPRISES LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1996-04-18
CAMBRIDGE ENTERPRISES, INC. 407 FIRST ST # 102 SNOHOMISH WA 98290 Dissolved Company formed on the 2010-12-02
CAMBRIDGE ENTERPRISE, P.S. 433 SPRAGUE ST EDMONDS WA 98020 Dissolved Company formed on the 2013-02-12
CAMBRIDGE ENTERPRISES, L.L.C. MICHIGAN AVE STE 201 DEARBORN 48126 Michigan 18900 UNKNOWN Company formed on the 1999-03-31
Cambridge Enterprises LLC 23432 Airport rd Petersburg VA 23803 Active Company formed on the 2012-11-30
CAMBRIDGE ENTERPRISES LTD British Columbia Dissolved Company formed on the 2014-07-12
CAMBRIDGE ENTERPRISES (OFFICE SUPPLIES & MORE) INC. 312 MILL STREET - CUMBERLAND OH 43732 Active Company formed on the 2009-07-01
CAMBRIDGE ENTERPRISES, INC. 3540 WEST SAHARA #477 LAS VEGAS NV 89102 Default Company formed on the 2003-03-12
CAMBRIDGE ENTERPRISE GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2011-04-05
CAMBRIDGE ENTERPRISES PRIVATE LIMITED SWAGAT SHIVAJINAGAR NAUPADA THANE Maharashtra 400099 ACTIVE Company formed on the 2014-12-11
CAMBRIDGE ENTERPRISE (AUST) PTY LTD NSW 2150 Active Company formed on the 2014-06-20
CAMBRIDGE ENTERPRISES PRIVATE LIMITED Singapore Dissolved Company formed on the 2008-09-09
CAMBRIDGE ENTERPRISE, LLC 1247 MOORE RD BEAUMONT TX 77713 Active Company formed on the 2017-04-11
CAMBRIDGE ENTERPRISE GROUP, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2004-08-24
CAMBRIDGE ENTERPRISES, INC. 10033 64TH AVENUE NORTH MADEIRA BEACH FL 33708 Inactive Company formed on the 1990-07-10
CAMBRIDGE ENTERPRISES LLC 5700 N.W. 62ND MANOR PARKLAND FL 33067 Inactive Company formed on the 2004-11-02
CAMBRIDGE ENTERPRISES, INC. 3610 SE 3RD AVENUE CAPE CORAL FL 33904 Inactive Company formed on the 1987-09-21

Company Officers of CAMBRIDGE ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
EMMA RAMPTON
Company Secretary 2017-01-01
ALAN FRANK BLACKWELL
Director 2012-12-17
CHARLES WILLIAM ALFRED COTTON
Director 2007-12-31
ANDREW DAVID NEELY
Director 2017-03-24
KEITH O'NIONS
Director 2014-09-01
ANTHONY LOUIS ODGERS
Director 2017-07-20
JANE OSBOURN
Director 2015-09-25
DEBAPRIYA PURKAYASTHA
Director 2015-09-25
ANTHONY RAVEN
Director 2011-12-01
PAUL JAMES SEABRIGHT
Director 2015-04-20
FLORIN UDREA
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILLIAM NICHOLLS
Company Secretary 2007-11-01 2016-12-31
LYNN FAITH GLADDEN
Director 2010-01-01 2015-12-31
EDWARD ANFRID PRINGLE BENTHALL
Director 2010-03-29 2014-09-01
RICHARD HENRY FRIEND
Director 2006-12-01 2012-09-18
CHRISTOPHER ABELL
Director 2006-12-01 2011-11-01
ROGER NORMAN FREEMAN
Director 2006-12-01 2010-03-29
JONATHAN WILLIAM NICOLLS
Company Secretary 2007-11-01 2010-01-04
NICOLA ANSON
Director 2007-06-11 2009-12-22
TIMOTHY JOHN MEAD
Company Secretary 2006-12-01 2007-11-01
SUZANNE WARREN
Company Secretary 2002-01-05 2007-03-01
ANNE MICHELLE DOBREE
Director 2005-02-16 2006-11-28
JOHN MALCOLM GRIMSHAW
Director 2006-01-01 2006-11-28
CAROLINE ANNE BALDWIN
Company Secretary 2003-03-11 2006-09-15
NIGEL WOOLDRIDGE BROWN
Director 2001-02-27 2005-01-05
RICHARD CHARLES JENNINGS
Company Secretary 2001-11-21 2002-01-04
NICOLE WINTER
Company Secretary 2001-06-27 2001-11-21
REBECCA HELEN HOSKIN
Company Secretary 2000-10-11 2001-06-27
ADJOA DZIGBODI TAMAKLOE
Company Secretary 1999-08-13 2000-10-11
ELIZABETH ANSELL
Director 1996-02-01 1999-12-14
LINDA LOUISE DONNEILAN
Company Secretary 1999-06-11 1999-08-13
PATRICK DESMOND MILLER
Company Secretary 1998-04-20 1999-06-11
EMMA JANE PUTTERILL
Company Secretary 1996-02-01 1998-04-20
SUZY EMILIE BISHOP
Company Secretary 1994-02-01 1996-01-31
SUSAN ELIZABETH POPE
Company Secretary 1992-01-04 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FRANK BLACKWELL THE CENTRE FOR GLOBAL EQUALITY LIMITED Director 2017-07-17 CURRENT 2007-02-02 Active
CHARLES WILLIAM ALFRED COTTON FRONTIER DEVELOPMENTS PLC Director 2016-07-01 CURRENT 1994-01-28 Active
CHARLES WILLIAM ALFRED COTTON CAMBRIDGE PHENOMENON INTERNATIONAL LTD Director 2014-04-16 CURRENT 2014-04-16 Active
CHARLES WILLIAM ALFRED COTTON CAMBRIDGE PHENOMENON LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
CHARLES WILLIAM ALFRED COTTON XILINX TECHNOLOGY LTD Director 2003-07-15 CURRENT 2002-05-17 Active
ANDREW DAVID NEELY CAMBRIDGE INNOVATION CAPITAL LIMITED Director 2018-04-01 CURRENT 2012-10-08 Active
ANDREW DAVID NEELY CAMBRIDGE UNIVERSITY INTERNATIONAL HOLDINGS LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
ANDREW DAVID NEELY JBS EXECUTIVE EDUCATION LIMITED Director 2017-06-07 CURRENT 2006-08-16 Active
ANDREW DAVID NEELY CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED Director 2017-03-24 CURRENT 2006-03-20 Active
ANDREW DAVID NEELY IFM ENGAGE LTD. Director 2015-10-01 CURRENT 1997-12-30 Active
ANDREW DAVID NEELY CAMBRIDGE PERFORMANCE PARTNERS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2014-08-19
ANDREW DAVID NEELY A&L SOFTWARE SERVICES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2015-06-23
ANTHONY LOUIS ODGERS OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2017-09-26 CURRENT 1997-12-16 Active
DEBAPRIYA PURKAYASTHA DEBUSULTAN LIMITED Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-06-30
DEBAPRIYA PURKAYASTHA MERCY CORPS EUROPE Director 2012-06-14 CURRENT 2000-06-30 Active
ANTHONY RAVEN CAMBRIDGE ENTERPRISE CAPITAL LIMITED Director 2013-11-26 CURRENT 2012-10-08 Active
ANTHONY RAVEN CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED Director 2011-12-01 CURRENT 2006-03-20 Active
ANTHONY RAVEN CORAX CONSULTING LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
PAUL JAMES SEABRIGHT IFM ENGAGE LTD. Director 2016-02-23 CURRENT 1997-12-30 Active
PAUL JAMES SEABRIGHT CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED Director 2010-12-14 CURRENT 2006-03-20 Active
FLORIN UDREA FLUSSO LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
FLORIN UDREA CAMBRIDGE MICROELECTRONICS LTD Director 2012-06-07 CURRENT 2012-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02FULL ACCOUNTS MADE UP TO 31/07/23
2023-10-16CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-07-12Termination of appointment of Emma Rampton on 2023-06-29
2023-07-12Appointment of Mr Sam Pringle as company secretary on 2023-06-29
2023-07-12APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAUL COWBURN
2023-01-11FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-10-13CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE OSBOURN
2022-05-27CH01Director's details changed for Professor Anne Carla Ferguson-Smith on 2022-05-02
2022-05-18AP01DIRECTOR APPOINTED PROFESSOR ANNE CARLA FERGUSON-SMITH
2022-02-03FULL ACCOUNTS MADE UP TO 31/07/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAVEN
2021-06-28CH01Director's details changed for Professor Laura Diaz Anadon on 2021-06-28
2021-06-22AP01DIRECTOR APPOINTED PROFESSOR LAURA DIAZ ANADON
2021-04-20AP01DIRECTOR APPOINTED DR DIARMUID O'BRIEN
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FRANCES GRIFFITHS
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED ANNALISA GIGANTE
2020-01-01AP01DIRECTOR APPOINTED MR AJAY CHOWDHURY
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH O'NIONS
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRANK BLACKWELL
2019-03-21AP01DIRECTOR APPOINTED PROFESSOR ANNA FRANCES GRIFFITHS
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FLORIN UDREA
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-20AP01DIRECTOR APPOINTED MR ANTHONY LOUIS ODGERS
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-03SH0115/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-28RES13Resolutions passed:
  • Auth sha cap be increadd from £1500000 to 3400000 15/06/2017
  • ALTER ARTICLES
2017-06-28RES01ALTER ARTICLES 15/06/2017
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-28AP01DIRECTOR APPOINTED PROFESSOR ANDREW DAVID NEELY
2017-01-03AP03Appointment of Ms Emma Rampton as company secretary on 2017-01-01
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNETH HARRY SLATER
2017-01-03TM02Termination of appointment of Jonathan William Nicholls on 2016-12-31
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-06AP01DIRECTOR APPOINTED PROFESSOR NIGEL KENNETH HARRY SLATER
2016-01-05AD03Registers moved to registered inspection location of Hauser Forum 3 Charles Babbage Road Cambridge Cambridgeshire CB3 0GT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNN FAITH GLADDEN
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-15AD04Register(s) moved to registered office address The Old Schools Trinity Lane Cambridge Cambridgeshire CB2 1TN
2015-11-04AP01DIRECTOR APPOINTED MR DEBAPRIYA PURKAYASTHA
2015-10-20AD03Registers moved to registered inspection location of Hauser Forum 3 Charles Babbage Road Cambridge Cambridgeshire CB3 0GT
2015-10-09AP01DIRECTOR APPOINTED DR JANE OSBOURN
2015-08-04SH20Statement by Directors
2015-08-04SH19Statement of capital on 2015-08-04 GBP 1
2015-08-04CAP-SSSOLVENCY STATEMENT DATED 16/07/15
2015-08-04RES06REDUCE ISSUED CAPITAL 27/07/2015
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-28AP01DIRECTOR APPOINTED DR PAUL JAMES SEABRIGHT
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1127550
2014-11-12AR0131/10/14 FULL LIST
2014-10-21RES01ADOPT ARTICLES 10/10/2014
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BENTHALL
2014-09-11AP01DIRECTOR APPOINTED PROFESSOR SIR KEITH O'NIONS
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1127550
2014-01-07AR0104/01/14 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-07AR0104/01/13 FULL LIST
2013-01-04AD02SAIL ADDRESS CREATED
2013-01-04AP01DIRECTOR APPOINTED DR ALAN FRANK BLACKWELL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRIEND
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TERI WILLEY
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TONY MINSON
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-11AR0104/01/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERI FRANCES WILLEY / 19/05/2011
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JILL NICHOLLS
2011-12-09AP01DIRECTOR APPOINTED DR. ANTHONY RAVEN
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ABELL
2011-11-17AP01DIRECTOR APPOINTED PROFESSOR FLORIN UDREA
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-07AR0104/01/11 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERI FRANCES WILLEY / 04/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JILL NICOLA NICHOLLS / 04/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TONY MINSON / 04/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES JENNINGS / 04/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY FRIEND / 04/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM ALFRED COTTON / 04/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANFRID PRINGLE BENTHALL / 04/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER ABELL / 04/01/2011
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM NICHOLLS / 04/01/2011
2010-09-20AP01DIRECTOR APPOINTED DR MICHAEL RICHARD LYNCH
2010-04-26AP01DIRECTOR APPOINTED EDWARD BENTHALL
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FREEMAN
2010-01-31AR0104/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TONY MINSON / 04/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LYNN GLADDEN / 04/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY FRIEND / 04/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ABELL / 04/01/2010
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN NICOLLS
2010-01-18AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE
2010-01-07AP01DIRECTOR APPOINTED PROFESSOR LYNN GLADDEN
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANSON
2009-10-14AP01DIRECTOR APPOINTED PROFESSOR TONY MINSON
2009-03-19363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-14363(288)SECRETARY RESIGNED
2008-08-14363sRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-08-14288aSECRETARY APPOINTED DR JONATHAN WILLIAM NICOLLS
2008-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-16123NC INC ALREADY ADJUSTED 11/06/07
2008-06-16RES01ALTER MEM AND ARTS 11/06/2007
2008-06-16RES04GBP NC 100/1500000 11/06/2007
2008-04-14288aSECRETARY APPOINTED DR JONATHAN WILLIAM NICHOLLS
2008-02-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-05288aNEW DIRECTOR APPOINTED
2007-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11288aNEW DIRECTOR APPOINTED
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-23288bSECRETARY RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE ENTERPRISE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CAMBRIDGE ENTERPRISE LIMITED

CAMBRIDGE ENTERPRISE LIMITED has registered 24 patents

GB2472987 , GB2473635 , GB2477347 , GB2468924 , GB2431668 , GB2438458 , GB2436873 , GB2467060 , GB2471522 , GB2430674 , GB2489365 , GB2452089 , GB2455539 , GB2501238 , GB2500611 , GB2484454 , GB2485339 , GB2452696 , GB2438026 , GB2455102 , GB2486480 , GB2436655 , GB2499350 , GB2466183 ,

Domain Names

CAMBRIDGE ENTERPRISE LIMITED owns 1 domain names.

cambridgeenterprise.co.uk  

Trademarks

Trademark applications by CAMBRIDGE ENTERPRISE LIMITED

CAMBRIDGE ENTERPRISE LIMITED is the Original registrant for the trademark ICM+ ™ (79142934) through the USPTO on the 2013-10-18
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with CAMBRIDGE ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-03-10 GBP £462 Computer Maintenance Software
Northumberland County Council 2014-12-24 GBP £385 Computer software
Devon County Council 2014-07-02 GBP £770
Northumberland County Council 2013-12-27 GBP £385 Computer software - annual licence agreement
Devon County Council 2013-04-29 GBP £770
Suffolk County Council 2013-01-30 GBP £462 Computer Upgrade/Maintenance Software
Devon County Council 2012-04-18 GBP £770
Devon County Council 2011-03-16 GBP £770

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.