The Cambridge London Group Limited

General information

Name:

The Cambridge London Group Ltd

Office Address:

Windmill Farm Business Hub Bowstridge Lane HP8 4RG Chalfont St. Giles

Number: 05561486

Incorporation date: 2005-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the founding of The Cambridge London Group Limited, the company located at Windmill Farm Business Hub, Bowstridge Lane in Chalfont St. Giles. That would make 19 years The Cambridge London Group has existed on the market, as the company was created on September 12, 2005. The company's reg. no. is 05561486 and the area code is HP8 4RG. This firm's SIC code is 74909 : Other professional, scientific and technical activities not elsewhere classified. The company's latest annual accounts describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-09-12.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 13 transactions from worth at least 500 pounds each, amounting to £28,634 in total. The company also worked with the Buckinghamshire (3 transactions worth £4,830 in total). The Cambridge London Group was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

Taking into consideration this particular company's executives data, since June 2006 there have been two directors: Nicola C. and Stephen J.. To help the directors in their tasks, the firm has been utilizing the skills of Maria C. as a secretary since the appointment on September 12, 2005.

Financial data based on annual reports

Company staff

Nicola C.

Role: Director

Appointed: 22 June 2006

Latest update: 27 February 2024

Stephen J.

Role: Director

Appointed: 12 September 2005

Latest update: 27 February 2024

Maria C.

Role: Secretary

Appointed: 12 September 2005

Latest update: 27 February 2024

People with significant control

Executives with significant control over the firm are: Nicola C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nicola C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 28 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Buckinghamshire 1 £ 1 136.00
2015-06-03 3400995607 £ 1 136.00
2014 Buckinghamshire 1 £ 2 358.90
2014-12-17 3400955929 £ 2 358.90
2014 Milton Keynes Council 4 £ 6 867.13
2014-11-14 5100738613 £ 2 586.50 Supplies And Services
2014-03-14 5100696795 £ 1 756.96 Supplies And Services
2013 Buckinghamshire 1 £ 1 335.31
2013-03-22 3400805678 £ 1 335.31
2013 Milton Keynes Council 2 £ 9 970.92
2013-06-14 5100654328 £ 7 085.66 Supplies And Services
2013-05-29 5100653678 £ 2 885.26 Supplies And Services
2012 Milton Keynes Council 4 £ 7 320.25
2012-03-07 5100576121 £ 2 131.75 Supplies And Services
2012-03-07 5100576119 £ 1 981.50 Supplies And Services
2011 Milton Keynes Council 3 £ 4 475.63
2011-01-19 5100498678 £ 2 278.00 Supplies And Services
2011-03-25 5100513353 £ 1 889.50 Supplies And Services

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Closest Companies - by postcode