Cambridge House Consulting Limited

General information

Name:

Cambridge House Consulting Ltd

Office Address:

63 Broad Green NN8 4LQ Wellingborough

Number: 06390302

Incorporation date: 2007-10-04

Dissolution date: 2023-03-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the date that marks the start of Cambridge House Consulting Limited, a company located at 63 Broad Green, in Wellingborough. It was founded on 4th October 2007. The company's reg. no. was 06390302 and the postal code was NN8 4LQ. This company had been operating in this business for about 16 years until 7th March 2023. Registered as Bello, the company used the business name up till 2011, when it got changed to Cambridge House Consulting Limited.

The following limited company had a single managing director: Paul B. who was leading it for 16 years.

Paul B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cambridge House Consulting Limited 2011-09-08
  • Bello Limited 2007-10-04

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 04 October 2007

Latest update: 24 January 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 26 January 2023
Confirmation statement last made up date 12 January 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 21 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 June 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Apartment 8 21, Barter Street

Post code:

WC1A 2ED

City / Town:

London

HQ address,
2014

Address:

Apartment 8 21, Barter Street

Post code:

WC1A 2ED

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Closest Companies - by postcode