Cambridge Wealth Limited CAMBRIDGE


Cambridge Wealth started in year 2009 as Private Limited Company with registration number 06952575. The Cambridge Wealth company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cambridge at 8200 Cambridge Research Park, Beach Drive. Postal code: CB25 9TL.

There is a single director in the firm at the moment - Christopher B., appointed on 6 July 2009. In addition, a secretary was appointed - Kerry B., appointed on 6 July 2009. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Cambridge Wealth Limited Address / Contact

Office Address 8200 Cambridge Research Park, Beach Drive
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06952575
Date of Incorporation Mon, 6th Jul 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Kerry B.

Position: Secretary

Appointed: 06 July 2009

Christopher B.

Position: Director

Appointed: 06 July 2009

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Christopher B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Kerry B. This PSC owns 25-50% shares. The third one is Kerry B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kerry B.

Notified on 4 December 2017
Nature of control: 25-50% shares

Kerry B.

Notified on 4 December 2017
Ceased on 4 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth284 880302 780       
Balance Sheet
Cash Bank On Hand 25 309554425505 6 8381 9496 266
Current Assets43 936157 584803 071991 160959 989946 545874 218873 660887 901
Debtors43 841132 275802 517990 735959 484762 201702 241871 711716 840
Net Assets Liabilities 402 675662 214704 214724 205788 340797 501  
Other Debtors 487 431770 694768 961740 418737 376660 558660 039659 830
Property Plant Equipment 22 84922 40334 11725 71218 81210 6706 2852 048
Cash Bank In Hand9525 309       
Intangible Fixed Assets411 250270 250       
Tangible Fixed Assets22 10122 849       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve284 879302 779       
Shareholder Funds284 880302 780       
Other
Accumulated Amortisation Impairment Intangible Assets 334 855339 435344 015348 595353 175357 754357 754 
Accumulated Depreciation Impairment Property Plant Equipment 1 1241 6706 12115 28523 89832 78038 37343 759
Administrative Expenses 73 641       
Average Number Employees During Period    22223
Bank Borrowings Overdrafts 75 50253 155  609   
Corporation Tax Payable 33 62091 281260 36377 28567 66756 64864 60258 409
Corporation Tax Recoverable   189 125185 105184 344165 139165 009164 795
Creditors 75 50253 15524 37873 93511 62387 38777 15491 459
Dividends Paid On Shares   13 7399 1594 579   
Fixed Assets433 351293 09940 72247 85634 87123 39110 670  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     19 89624 05914 1044 148
Increase From Amortisation Charge For Year Intangible Assets  4 580 4 5804 5804 579  
Increase From Depreciation Charge For Year Property Plant Equipment  546 9 1648 6138 8825 5935 386
Intangible Assets  18 31913 7399 1594 579   
Intangible Assets Gross Cost 334 855357 754357 754357 754357 754357 754357 754 
Net Current Assets Liabilities-48 69785 183674 647680 736763 269776 572786 831796 506796 442
Other Creditors   24 37873 93511 62330 73912 55221 266
Other Taxation Social Security Payable        5 790
Property Plant Equipment Gross Cost 23 97324 07340 23840 99742 71043 45044 65845 807
Total Additions Including From Business Combinations Property Plant Equipment  100 7591 7137401 2081 149
Total Assets Less Current Liabilities384 654378 282715 369728 592798 140799 963797 501802 791798 490
Trade Creditors Trade Payables        5 994
Trade Debtors Trade Receivables 14 98931 82332 64929 94124 06422 47827 32836 966
Creditors Due After One Year99 77475 502       
Creditors Due Within One Year92 63372 401       
Intangible Fixed Assets Aggregate Amortisation Impairment293 750434 750       
Intangible Fixed Assets Amortisation Charged In Period 141 000       
Intangible Fixed Assets Cost Or Valuation705 000705 000       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 1 329       
Tangible Fixed Assets Cost Or Valuation22 64423 973       
Tangible Fixed Assets Depreciation5431 124       
Tangible Fixed Assets Depreciation Charged In Period 581       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements