General information

Name:

Cambric Systems Ltd

Office Address:

Unit 26, Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline

Number: SC215320

Incorporation date: 2001-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cambric Systems is a firm with it's headquarters at KY11 3BZ Dunfermline at Unit 26, Dunfermline Business Centre. The company has been operating since 2001 and is registered under reg. no. SC215320. The company has been on the UK market for twenty three years now and company status at the time is active. This firm's declared SIC number is 62090 and has the NACE code: Other information technology service activities. 2023-03-31 is the last time when the accounts were filed.

This limited company owes its achievements and permanent development to three directors, namely Zuzanna O., Asheque S. and Garry S., who have been in it for one year. In order to support the directors in their duties, this specific limited company has been utilizing the skills of Garry S. as a secretary since October 2016.

Financial data based on annual reports

Company staff

Zuzanna O.

Role: Director

Appointed: 09 August 2023

Latest update: 25 April 2024

Asheque S.

Role: Director

Appointed: 09 August 2023

Latest update: 25 April 2024

Garry S.

Role: Secretary

Appointed: 06 October 2016

Latest update: 25 April 2024

Garry S.

Role: Director

Appointed: 01 September 2003

Latest update: 25 April 2024

People with significant control

The companies with significant control over this firm are as follows: Abingdon Software Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cornwall Gardens, SW7 4BG and was registered as a PSC under the reg no 14023301.

Abingdon Software Group Limited
Address: 54 Cornwall Gardens, London, SW7 4BG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14023301
Notified on 9 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Garry S.
Notified on 6 April 2016
Ceased on 9 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Euan N.
Notified on 6 April 2016
Ceased on 6 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 October 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 11 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 October 2012
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended accounts for the period to 2022/03/31 (AAMD)
filed on: 31st, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

First Floor Station Works North Street

Post code:

DD8 3BN

City / Town:

Forfar

HQ address,
2013

Address:

Station Works North Street

Post code:

DD8 3BN

City / Town:

Forfar

HQ address,
2014

Address:

Tayforth House 9 Luna Place

Post code:

DD2 1TP

City / Town:

Dundee

HQ address,
2015

Address:

Tayforth House 9 Luna Place

Post code:

DD2 1TP

City / Town:

Dundee

HQ address,
2016

Address:

Tayforth House 9 Luna Place

Post code:

DD2 1TP

City / Town:

Dundee

Accountant/Auditor,
2016 - 2015

Name:

M&s Accountancy And Taxation Ltd

Address:

Dalgety House Viewfield Terrace

Post code:

KY12 7HY

City / Town:

Dunfermline

Accountant/Auditor,
2014 - 2012

Name:

M&s Accountancy And Taxation Llp

Address:

Dalgety House Viewfield Terrace

Post code:

KY12 7HY

City / Town:

Dunfermline

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Closest Companies - by postcode