Company Information for CAMBRIDGE COMPUTER WIZARDS LIMITED
FIRST FLOOR 12 ST JOHNS WAY, ST JOHNS BUSINESS ESTATE, DOWNHAM MARKET, NORFOLK, PE38 0QQ,
|
Company Registration Number
05064636
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMBRIDGE COMPUTER WIZARDS LIMITED | |
Legal Registered Office | |
FIRST FLOOR 12 ST JOHNS WAY ST JOHNS BUSINESS ESTATE DOWNHAM MARKET NORFOLK PE38 0QQ Other companies in PE38 | |
Company Number | 05064636 | |
---|---|---|
Company ID Number | 05064636 | |
Date formed | 2004-03-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:26:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLENN CHRISTOPHER HAMMOND |
||
ROBERT HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE HAMMOND |
Company Secretary | ||
MARK JOHN RAWLINSON |
Director | ||
ROBERT HAMMOND |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Robert Hammond as a person with significant control on 2020-06-15 | |
CH01 | Director's details changed for Robert Hammond on 2020-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Robert Hammond on 2020-02-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLENN CHRISTOPHER HAMMOND on 2019-03-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Hammond on 2016-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM 42-44 Bridge Street Downham Market Norfolk PE38 9DJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Glenn Christopher Hammond as company secretary | |
CH01 | Director's details changed for Robert Hammond on 2010-12-07 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE HAMMOND | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAMMOND / 04/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM ARCHWAY HOUSE 43 BRIDGE STREET DOWNHAM MARKET NORFOLK PE38 9DW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 44 WATLINGTON ROAD, RUNCTON HOLME, KING'S LYNN NORFOLK PE33 0EJ | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment
Creditors Due Within One Year | 2012-04-01 | £ 1,254 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 131 |
Creditors and other liabilities
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 COMPUTER WIZARDS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 556 |
Current Assets | 2012-04-01 | £ 1,515 |
Debtors | 2012-04-01 | £ 809 |
Fixed Assets | 2012-04-01 | £ 653 |
Shareholder Funds | 2012-04-01 | £ 783 |
Stocks Inventory | 2012-04-01 | £ 150 |
Tangible Fixed Assets | 2012-04-01 | £ 653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (95110 - Repair of computers and peripheral equipment) as CAMBRIDGE COMPUTER WIZARDS LIMITED are:
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. |