Cambridge Innovation System Ltd CAMBRIDGE


Cambridge Innovation System started in year 2014 as Private Limited Company with registration number 08857528. The Cambridge Innovation System company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cambridge at 49 Suez Road. Postal code: CB1 3QB.

The firm has one director. Tomasz S., appointed on 23 January 2014. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cambridge Innovation System Ltd Address / Contact

Office Address 49 Suez Road
Town Cambridge
Post code CB1 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08857528
Date of Incorporation Thu, 23rd Jan 2014
Industry Management consultancy activities other than financial management
Industry Other information technology service activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Tomasz S.

Position: Director

Appointed: 23 January 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats established, there is Tomasz S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tomasz S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Muhammad F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tomasz S.

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

Tomasz S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad F.

Notified on 13 June 2017
Ceased on 24 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Mukesh K.

Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Mahmud K.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-242015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   100100100100100100100
Net Assets Liabilities   100100100100100100100
Cash Bank In Hand100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Shareholder Funds100100100100      
Other
Number Shares Allotted100 100100100100100100100100
Par Value Share1 11111111
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/01/31
filed on: 14th, August 2023
Free Download (2 pages)

Company search