Cambridge Architectural Research Limited CAMBRIDGE


Founded in 1986, Cambridge Architectural Research, classified under reg no. 02060803 is an active company. Currently registered at Unit 6 CB1 2LG, Cambridge the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 11 directors in the the firm, namely William F., Laura M. and Francesco P. and others. In addition one secretary - William F. - is with the company. 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 Architectural Research Limited Address / Contact

Office Address Unit 6
Office Address2 25 Gwydir Street
Town Cambridge
Post code CB1 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02060803
Date of Incorporation Thu, 2nd Oct 1986
Industry Engineering related scientific and technical consulting activities
Industry Environmental consulting activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

William F.

Position: Director

Resigned:

William F.

Position: Secretary

Appointed: 15 February 2021

Laura M.

Position: Director

Appointed: 01 January 2021

Francesco P.

Position: Director

Appointed: 01 January 2021

Hannah B.

Position: Director

Appointed: 14 March 2019

Tyrone B.

Position: Director

Appointed: 13 January 2012

Philip C.

Position: Director

Appointed: 23 June 2009

Jason P.

Position: Director

Appointed: 06 June 2003

Luca L.

Position: Director

Appointed: 01 January 1999

Stephen P.

Position: Director

Appointed: 31 May 1994

Helen M.

Position: Director

Appointed: 31 May 1992

Robert S.

Position: Director

Appointed: 31 May 1992

Anna P.

Position: Director

Appointed: 29 January 2016

Resigned: 10 July 2017

Frances P.

Position: Secretary

Appointed: 01 January 2016

Resigned: 15 February 2021

Charles I.

Position: Director

Appointed: 02 October 2015

Resigned: 20 April 2018

Andrew D.

Position: Director

Appointed: 02 October 2015

Resigned: 10 March 2017

James R.

Position: Director

Appointed: 25 October 2013

Resigned: 17 January 2022

Martin H.

Position: Director

Appointed: 02 August 2013

Resigned: 27 April 2015

Frances P.

Position: Director

Appointed: 21 June 2013

Resigned: 15 February 2021

Roxane F.

Position: Director

Appointed: 13 July 2012

Resigned: 15 February 2015

Simon R.

Position: Director

Appointed: 13 July 2012

Resigned: 27 February 2015

Antonios P.

Position: Director

Appointed: 16 November 2011

Resigned: 26 February 2015

Oliver C.

Position: Director

Appointed: 15 July 2010

Resigned: 10 March 2017

Susanna J.

Position: Director

Appointed: 09 October 2009

Resigned: 21 June 2013

Cambridge Architectural Research Limited

Position: Corporate Director

Appointed: 01 November 2007

Resigned: 01 November 2007

Emily S.

Position: Director

Appointed: 01 November 2007

Resigned: 03 January 2024

Janet O.

Position: Director

Appointed: 19 January 2007

Resigned: 15 May 2023

Andrew B.

Position: Secretary

Appointed: 26 September 2003

Resigned: 01 January 2016

Robin S.

Position: Director

Appointed: 16 November 2001

Resigned: 21 June 2013

Robin S.

Position: Secretary

Appointed: 16 November 2001

Resigned: 26 September 2003

Christopher G.

Position: Director

Appointed: 02 September 1998

Resigned: 13 April 2002

Anne C.

Position: Director

Appointed: 10 July 1998

Resigned: 03 January 2001

Katherine T.

Position: Director

Appointed: 10 July 1998

Resigned: 09 October 2015

Andrew B.

Position: Director

Appointed: 01 June 1997

Resigned: 15 May 2020

Mary S.

Position: Director

Appointed: 01 June 1996

Resigned: 12 February 2015

Antonios P.

Position: Director

Appointed: 01 August 1994

Resigned: 04 December 1998

Eric D.

Position: Director

Appointed: 31 May 1994

Resigned: 26 November 1995

Francois P.

Position: Director

Appointed: 31 May 1992

Resigned: 12 January 2001

Koen S.

Position: Director

Appointed: 31 May 1992

Resigned: 15 February 2015

Nicholas B.

Position: Director

Appointed: 31 May 1992

Resigned: 01 March 2003

Simon R.

Position: Director

Appointed: 31 May 1992

Resigned: 13 November 1998

Timothy L.

Position: Director

Appointed: 31 May 1992

Resigned: 01 March 2004

William F.

Position: Secretary

Appointed: 31 May 1992

Resigned: 16 November 2001

Andrew C.

Position: Director

Appointed: 31 May 1992

Resigned: 10 July 1998

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats researched, there is William F. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Tyrone B. This PSC has significiant influence or control over the company,. Then there is Jason P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

William F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tyrone B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jason P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frances P.

Notified on 1 January 2018
Ceased on 15 February 2021
Nature of control: significiant influence or control

Frances P.

Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand356 691301 105367 444250 234233 842
Current Assets559 757476 532549 350344 136338 088
Debtors203 066175 427181 90693 902104 246
Net Assets Liabilities99 019111 752115 752107 541106 672
Other Debtors2 3901 3783 603  
Property Plant Equipment10 2869 2656 0764 6343 475
Other
Accrued Liabilities  47 52127 46922 002
Accumulated Depreciation Impairment Property Plant Equipment257 612260 896264 676266 219267 378
Additions Other Than Through Business Combinations Property Plant Equipment   691 
Average Number Employees During Period788716
Bank Borrowings  50 000  
Corporation Tax Payable 86   
Creditors471 024374 04550 000241 229234 891
Current Tax For Period 86   
Depreciation Rate Used For Property Plant Equipment 25   
Fixed Assets10 2869 265   
Increase From Depreciation Charge For Year Property Plant Equipment 3 284 1 543 
Net Current Assets Liabilities88 733102 487159 676102 907103 197
Number Shares Issued Fully Paid  454454454
Other Creditors6 71242 687301 326186 006181 948
Other Taxation Social Security Payable3 0494 567   
Par Value Share 1 11
Prepayments   10 64814 150
Property Plant Equipment Gross Cost267 898270 161270 162270 853270 853
Taxation Social Security Payable  34 59919 06814 887
Tax Tax Credit On Profit Or Loss On Ordinary Activities 86   
Total Assets Less Current Liabilities99 019111 752165 752107 541 
Total Borrowings  50 000  
Trade Creditors Trade Payables461 263326 7056 2288 68616 054
Trade Debtors Trade Receivables200 676174 049178 30383 25490 096
Director Remuneration  22 20022 60022 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements