CAMBRIDGE WIRELESS LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGE WIRELESS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE and has the status: Active.
CAMBRIDGE WIRELESS LIMITED was incorporated 16 years ago on 11/03/2008 and has the registered number: 06529916. The accounts status is SMALL and accounts are next due on 30/06/2024.

CAMBRIDGE WIRELESS LIMITED - CAMBRIDGE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

SALISBURY HOUSE
CAMBRIDGE
CB1 2LA

This Company Originates in : United Kingdom
Previous trading names include:
CAMBRIDGE 123 LIMITED (until 18/08/2008)

Confirmation Statements

Last Statement Next Statement Due
11/03/2023 25/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL JOHN CRANE Feb 1961 British Director 2020-05-28 CURRENT
MRS JULIE ANN BRADFORD Apr 1980 British Director 2022-05-11 CURRENT
DR STEPHEN WILLIAM UNGER Mar 1959 British Director 2021-05-04 CURRENT
MR TIMOTHY JOHN ENSOR Jun 1978 British Director 2023-05-22 CURRENT
CHRISTOPHER FORBES BRUCE Sep 1961 British Director 2022-05-11 CURRENT
PETER CHARLES WHALE Jun 1964 British Director 2009-03-27 CURRENT
MRS COLLETTE MARIE RAMAGE Feb 1984 British Director 2022-05-11 CURRENT
MR SIMON IAN ROCKMAN Feb 1984 British Director 2023-05-22 CURRENT
OLU ORUGBOH Aug 1965 British Director 2019-07-12 CURRENT
MISS SYLVIA LU Mar 1984 Chinese Director 2017-10-01 CURRENT
MR HENDRIK HEPKE KOOPMANS Mar 1963 Dutch Director 2018-05-16 CURRENT
HUNTSMOOR NOMINEES LIMITED Director 2008-03-11 UNTIL 2008-07-04 RESIGNED
STEPHEN DEXTER PATTISON Dec 1953 British Director 2017-10-01 UNTIL 2020-06-24 RESIGNED
JACK ARNOLD LANG Jan 1948 British Director 2008-07-08 UNTIL 2015-05-14 RESIGNED
MR JACK DEE LOMAS Oct 1992 British Director 2018-05-16 UNTIL 2021-05-04 RESIGNED
MR ROBERT JOHN MORLAND Feb 1955 British Director 2010-03-01 UNTIL 2013-05-01 RESIGNED
MR MICHAL JOZEF GABRIELCZYK Jan 1988 British Director 2020-05-28 UNTIL 2023-05-22 RESIGNED
MR ROBERT JOHN MORLAND Feb 1955 British Director 2008-07-08 UNTIL 2010-02-26 RESIGNED
MR MALCOLM VINCENT WOOD Apr 1955 British Director 2008-07-08 UNTIL 2010-03-10 RESIGNED
MS FAYE HOLLAND Aug 1971 British Director 2017-10-01 UNTIL 2020-05-13 RESIGNED
MS BRITTANY HARRIS Feb 1992 British Director 2020-05-28 UNTIL 2023-05-22 RESIGNED
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2008-03-11 UNTIL 2008-07-04 RESIGNED
ZAHID TAHIR GHADIALY Jan 1976 British Director 2015-07-27 UNTIL 2019-05-15 RESIGNED
MR JOHN LESLIE HAINE Jul 1950 British Director 2014-04-30 UNTIL 2017-10-01 RESIGNED
EDWARD PETER OPGARD MERCER Feb 1956 British Secretary 2008-07-04 UNTIL 2018-02-14 RESIGNED
HUNTSMOOR LIMITED Corporate Director 2008-03-11 UNTIL 2008-07-04 RESIGNED
MR GRAHAM PAUL PINK Jul 1958 British Director 2015-05-20 UNTIL 2018-05-16 RESIGNED
SELVAKUMAR THIRUCHELVAM Jun 1968 British Director 2020-05-28 UNTIL 2023-05-22 RESIGNED
DR STEPHEN WILLIAM UNGER Mar 1959 British Director 2015-05-19 UNTIL 2018-05-16 RESIGNED
GEOFFREY JAMES VARRALL Jun 1954 British Director 2008-07-08 UNTIL 2014-04-30 RESIGNED
DR. WILLIAM TIMOTHY WEBB May 1967 British Director 2009-03-27 UNTIL 2017-10-01 RESIGNED
PROFESSOR MICHAEL DOHLER Jan 1975 German Director 2017-10-01 UNTIL 2019-05-15 RESIGNED
MR RAJINDER SINGH GAWERA Nov 1968 British Director 2013-05-01 UNTIL 2022-05-11 RESIGNED
MR GRAHAM JOHN FISHER Oct 1964 United Kingdom Director 2009-05-18 UNTIL 2015-05-14 RESIGNED
JEAN LOUIS FUCCELLARO Jun 1964 French Director 2011-04-28 UNTIL 2013-12-30 RESIGNED
MS ANN BAILEY Apr 1963 English Director 2019-07-12 UNTIL 2022-05-11 RESIGNED
PAUL MALCOLM CEELY May 1974 British Director 2014-01-01 UNTIL 2017-10-01 RESIGNED
DR. JAMES ROBERT CHAPMAN Mar 1973 British Director 2019-07-12 UNTIL 2022-05-11 RESIGNED
MR DAVID DOUGLAS CLEEVELY Sep 1953 British Director 2008-07-04 UNTIL 2020-05-13 RESIGNED
STIRLING VINCENT ESSEX Oct 1956 British Director 2008-07-08 UNTIL 2015-05-14 RESIGNED
MR ROBERT PATRICK DRIVER Aug 1957 British Director 2017-10-01 UNTIL 2020-03-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANALYSYS LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CAMBRIDGE NETWORK LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 94110 - Activities of business and employers membership organizations
CAMGENE LIMITED CAMBRIDGE Dissolved... DORMANT 74990 - Non-trading company
ABCAM LIMITED CAMBRIDGE UNITED KINGDOM Active GROUP 20140 - Manufacture of other organic basic chemicals
CAMBRIDGE BROADBAND NETWORKS LIMITED LIVERPOOL Dissolved... GROUP 61900 - Other telecommunications activities
KINGSTON GRAMMAR SCHOOL KINGSTON UPON THAMES Active GROUP 85310 - General secondary education
CAMBRIDGE THERANOSTICS LIMITED LONDON Dissolved... SMALL 7310 - R & d on nat sciences & engineering
OPENIOLABS LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
CLEEVELY & PARTNERS LTD CAMBRIDGE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ESPANSIVO LIMITED CAMBRIDGESHIRE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
HUAWEI TECHNOLOGIES RESEARCH & DEVELOPMENT (UK) LIMITED CAMBRIDGE ENGLAND Active FULL 61200 - Wireless telecommunications activities
CAMBRIDGE AHEAD NORWICH Active SMALL 94110 - Activities of business and employers membership organizations
VICO RESTAURANT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
SIRIUS CONSTELLATION LTD NR GODALMING UNITED KINGDOM Active UNAUDITED ABRIDGED 63110 - Data processing, hosting and related activities
MOVING BEANS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
R. P. DRIVER CONSULTANCY LTD MANCHESTER ... MICRO ENTITY 70229 - Management consultancy activities other than financial management
AVANGARDI LTD KINGSTON UPON THAMES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
WEAVER LABS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BDL PROPERTY LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-06-22 30-09-2022 450,320 Cash 267,003 equity
ACCOUNTS - Final Accounts 2022-05-20 30-09-2021 220,986 Cash 264,846 equity
ACCOUNTS - Final Accounts 2021-03-30 30-09-2020 325,103 Cash 251,407 equity
CAMBRIDGE_WIRELESS_LIMITE - Accounts 2020-02-28 30-09-2019 £217,326 Cash £173,485 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTIQUITY PUBLICATIONS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
AQUASOLVE LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
ABSOLUTE STRATEGY RESEARCH LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ABSOLUTE STRATEGY LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
AFRICANFIRE LIMITED CAMBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
11-8 CONSULTANTS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APEIRON VENTURES LIMITED CAMBRIDGE Active DORMANT 70229 - Management consultancy activities other than financial management
2CR LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
41 FAIRHAZEL GARDENS LIMITED CAMBRIDGE Active DORMANT 98000 - Residents property management
ADDUCO CAPITAL PARTNERS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.