Cambridge Econometrics Limited CAMBRIDGE


Cambridge Econometrics started in year 1985 as Private Limited Company with registration number 01916825. The Cambridge Econometrics company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Cambridge at 19a Covent Garden. Postal code: CB1 2HT.

The firm has 8 directors, namely Zarnee T., Jonathan S. and Philip S. and others. Of them, Terence B., Richard L. have been with the company the longest, being appointed on 18 November 1991 and Zarnee T. and Jonathan S. have been with the company for the least time - from 24 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cambridge Econometrics Limited Address / Contact

Office Address 19a Covent Garden
Town Cambridge
Post code CB1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916825
Date of Incorporation Tue, 28th May 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Zarnee T.

Position: Director

Appointed: 24 October 2022

Jonathan S.

Position: Director

Appointed: 24 October 2022

Philip S.

Position: Director

Appointed: 08 November 2014

Paul H.

Position: Director

Appointed: 15 March 2008

Anthony B.

Position: Director

Appointed: 12 October 2002

Benjamin G.

Position: Director

Appointed: 12 October 2002

Terence B.

Position: Director

Appointed: 18 November 1991

Richard L.

Position: Director

Appointed: 18 November 1991

David T.

Position: Secretary

Resigned: 09 September 2014

Emma F.

Position: Director

Appointed: 20 July 2020

Resigned: 10 December 2021

Rachel B.

Position: Secretary

Appointed: 23 November 2018

Resigned: 24 November 2020

Richard M.

Position: Director

Appointed: 18 May 2016

Resigned: 28 November 2019

Emma P.

Position: Secretary

Appointed: 01 September 2014

Resigned: 23 November 2018

Hector P.

Position: Director

Appointed: 03 November 2012

Resigned: 31 October 2021

Nicholas B.

Position: Director

Appointed: 24 June 2010

Resigned: 19 November 2018

Rachel B.

Position: Director

Appointed: 21 July 2007

Resigned: 30 June 2023

Nicholas B.

Position: Director

Appointed: 21 July 2007

Resigned: 16 February 2009

Sandra D.

Position: Director

Appointed: 11 July 1996

Resigned: 31 March 2007

John E.

Position: Director

Appointed: 02 July 1996

Resigned: 31 March 2007

Saxon B.

Position: Director

Appointed: 22 October 1994

Resigned: 21 July 2007

Mohammad P.

Position: Director

Appointed: 15 September 1992

Resigned: 29 February 1996

Geoffrey W.

Position: Director

Appointed: 18 November 1991

Resigned: 18 October 1999

Linda H.

Position: Director

Appointed: 18 November 1991

Resigned: 13 March 2000

David T.

Position: Director

Appointed: 18 November 1991

Resigned: 30 October 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Terence B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Cambridge Trust For New Thinking In Economics that put Cambridge, England as the official address. This PSC has a legal form of "a charitable trust", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Terence B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cambridge Trust For New Thinking In Economics

C/O Reuben House Covent Garden, Cambridge, Cambs, CB1 2HT, England

Legal authority Charities Act 2011
Legal form Charitable Trust
Country registered Uk
Place registered Charity Commission
Registration number 1111552
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand555 185204 243584 395
Current Assets2 934 2821 827 0892 105 122
Debtors2 379 0971 622 8461 520 727
Net Assets Liabilities1 348 8521 330 0761 555 214
Other Debtors 130 02382 711
Property Plant Equipment75 51391 22387 207
Other
Accrued Liabilities Deferred Income1 390 576479 794677 524
Accumulated Amortisation Impairment Intangible Assets1 7442 150 
Accumulated Depreciation Impairment Property Plant Equipment321 111348 180350 849
Administrative Expenses729 6591 060 0261 446 632
Average Number Employees During Period424241
Bank Borrowings50 00043 73434 336
Bank Borrowings Overdrafts6 26610 23610 244
Bank Overdrafts 838846
Corporation Tax Payable38 85440 53810 674
Corporation Tax Recoverable39 145  
Cost Sales2 784 0062 859 3183 221 495
Creditors43 73434 33624 938
Deferred Tax Asset Debtors 19 89711 625
Dividends Paid Classified As Financing Activities  -23 415
Fixed Assets168 966259 027255 011
Increase From Amortisation Charge For Year Intangible Assets 406 
Increase From Depreciation Charge For Year Property Plant Equipment 27 06929 204
Intangible Assets406  
Intangible Assets Gross Cost2 1502 150 
Interest Payable Similar Charges Finance Costs6258331 343
Investments93 453167 804167 804
Investments Fixed Assets93 453167 804167 804
Other Creditors86 73932 36556 389
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33426 535
Other Disposals Property Plant Equipment 95727 032
Other Interest Receivable Similar Income Finance Income31 
Other Taxation Social Security Payable111 06676 17689 581
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income1 863 171786 0671 347 607
Profit Loss92 887-18 776248 553
Property Plant Equipment Gross Cost396 624439 403438 056
Tax Tax Credit On Profit Or Loss On Ordinary Activities66 9518 27480 709
Total Additions Including From Business Combinations Property Plant Equipment 42 77925 685
Total Borrowings43 73434 33624 938
Trade Creditors Trade Payables104 14263 422101 230
Trade Debtors Trade Receivables595 314686 859352 310
Turnover Revenue3 657 4424 034 679 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2023
filed on: 3rd, March 2024
Free Download (26 pages)

Company search

Advertisements