Cambashi Limited CAMBRIDGE


Cambashi started in year 1978 as Private Limited Company with registration number 01360554. The Cambashi company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Cambridge at 303/305 Sheraton House, Castle Park. Postal code: CB3 0AX.

The company has 5 directors, namely Paul G., Keith H. and Antony C. and others. Of them, Peter T. has been with the company the longest, being appointed on 16 January 1996 and Paul G. and Keith H. have been with the company for the least time - from 12 March 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jennifer J. who worked with the the company until 14 May 2008.

Cambashi Limited Address / Contact

Office Address 303/305 Sheraton House, Castle Park
Town Cambridge
Post code CB3 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01360554
Date of Incorporation Thu, 30th Mar 1978
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Paul G.

Position: Director

Appointed: 12 March 2021

Keith H.

Position: Director

Appointed: 12 March 2021

Antony C.

Position: Director

Appointed: 01 April 2010

Jennifer J.

Position: Director

Appointed: 01 February 1998

Peter T.

Position: Director

Appointed: 16 January 1996

Michael E.

Position: Director

Resigned: 12 March 2021

Mary E.

Position: Director

Resigned: 12 March 2021

Allan B.

Position: Director

Appointed: 21 January 2002

Resigned: 30 July 2009

Stephen T.

Position: Director

Appointed: 22 January 1999

Resigned: 06 April 2003

Jennifer J.

Position: Secretary

Appointed: 05 July 1991

Resigned: 14 May 2008

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Cambashi Employees' Trustees Limited from Cambridge, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Cambashi T. This PSC owns 50,01-75% shares. Then there is Michael E., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Cambashi Employees' Trustees Limited

52 Mawson Road, Cambridge, CB1 2HY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 13215839
Notified on 12 March 2021
Nature of control: right to appoint and remove directors
50,01-75% shares

Cambashi T.

Notified on 12 March 2021
Ceased on 12 March 2021
Nature of control: 50,01-75% shares

Michael E.

Notified on 6 April 2016
Ceased on 12 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand356 255286 195208 647
Current Assets593 467461 314413 960
Debtors219 760112 505115 714
Net Assets Liabilities364 499213 440206 511
Other Debtors14 86224 57423 632
Property Plant Equipment1 26719 23812 643
Total Inventories17 45262 61489 599
Other
Accumulated Depreciation Impairment Property Plant Equipment57 2792 6979 292
Administrative Expenses790 012860 476836 757
Average Number Employees During Period131517
Bank Borrowings Overdrafts3 9499 5869 831
Comprehensive Income Expense27 11063 56984 508
Corporation Tax Payable 9 00920 641
Cost Sales46 87164 57647 896
Creditors195 270229 841192 650
Depreciation Expense Property Plant Equipment5091 8166 595
Depreciation Rate Used For Property Plant Equipment 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 398 
Disposals Property Plant Equipment 56 398 
Dividends Paid 324 6296 083
Equity Settled Share-based Payments Increase Decrease In Equity -324 629-85 354
Fixed Assets12 35319 23812 643
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 510120 96086 400
Gross Profit Loss821 258939 851943 893
Income Expense Recognised Directly In Equity -214 628-91 437
Increase From Depreciation Charge For Year Property Plant Equipment 1 8166 595
Interest Payable Similar Charges Finance Costs254311 215
Investments11 086-11 086 
Investments Fixed Assets11 086  
Investments In Group Undertakings Participating Interests11 086-11 086 
Issue Equity Instruments 110 951 
Net Current Assets Liabilities398 197231 473221 310
Operating Profit Loss31 24679 375107 136
Other Creditors173 522170 477133 892
Other Interest Receivable Similar Income Finance Income3 0941 005534
Other Taxation Social Security Payable16 56615 77917 202
Profit Loss27 11063 56984 508
Profit Loss On Ordinary Activities Before Tax34 31579 949106 455
Property Plant Equipment Gross Cost58 54621 93521 935
Redemption Shares Decrease In Equity 950 
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 20516 38021 947
Total Additions Including From Business Combinations Property Plant Equipment 19 787 
Total Assets Less Current Liabilities410 550250 711233 953
Trade Creditors Trade Payables1 23324 99011 084
Trade Debtors Trade Receivables204 89887 93192 082
Turnover Revenue868 1291 004 427991 789

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (18 pages)

Company search