Cambridge Renaissance Limited


Founded in 1998, Cambridge Renaissance, classified under reg no. 03653839 is an active company. Currently registered at 50 Wallingford Avenue W10 6PY, the company has been in the business for twenty six years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Sun, 31st Oct 2021.

At present there are 2 directors in the the firm, namely Tariq M. and William D.. In addition one secretary - Mark O. - 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 Renaissance Limited Address / Contact

Office Address 50 Wallingford Avenue
Office Address2 London
Town
Post code W10 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653839
Date of Incorporation Wed, 21st Oct 1998
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 26 years old
Account next due date Mon, 31st Jul 2023 (273 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Tariq M.

Position: Director

Appointed: 07 June 2021

Mark O.

Position: Secretary

Appointed: 29 September 2005

William D.

Position: Director

Appointed: 19 April 2002

Tariq M.

Position: Director

Appointed: 22 October 1998

Resigned: 29 September 2005

William D.

Position: Secretary

Appointed: 22 October 1998

Resigned: 29 September 2005

William D.

Position: Director

Appointed: 22 October 1998

Resigned: 18 April 2001

Tariq M.

Position: Secretary

Appointed: 22 October 1998

Resigned: 29 September 2005

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1998

Resigned: 22 October 1998

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 21 October 1998

Resigned: 22 October 1998

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Tariq M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is William D. This PSC owns 25-50% shares and has 25-50% voting rights.

Tariq M.

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

William D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 196 5411 486 0521 773 026      
Balance Sheet
Cash Bank On Hand  870 2551 794 5822 422 5913 107 3573 229 6494 788 2802 616 009
Current Assets1 721 1331 935 0862 409 3144 580 3125 323 3496 512 6967 377 3608 945 9919 936 593
Debtors391 121703 1131 524 8592 771 5302 883 4383 388 0194 133 3514 141 3117 304 184
Net Assets Liabilities  1 773 0262 986 6184 170 8234 839 5475 305 4056 327 1888 202 436
Other Debtors  1 478 5952 717 0292 881 9883 388 0194 132 6984 141 3117 304 184
Property Plant Equipment  300 671251 781205 082166 929140 80497 77557 060
Total Inventories  14 20014 20017 32017 32014 36016 400 
Cash Bank In Hand1 315 4121 217 773870 255      
Stocks Inventory14 60014 20014 200      
Tangible Fixed Assets355 441330 926300 671      
Reserves/Capital
Called Up Share Capital200 000200 000200 000      
Profit Loss Account Reserve996 5411 286 0521 573 026      
Shareholder Funds1 196 5411 486 0521 773 026      
Other
Accumulated Depreciation Impairment Property Plant Equipment  859 197908 087954 9111 000 2351 044 5531 087 5821 129 547
Additions Other Than Through Business Combinations Property Plant Equipment     7 17118 193 1 250
Average Number Employees During Period  454445454545130
Bank Borrowings Overdrafts       40 49331 568
Corporation Tax Payable    325 787278 238575 914863 753441 405
Creditors  936 9591 842 9091 346 7161 829 1862 201 86740 49331 568
Increase From Depreciation Charge For Year Property Plant Equipment   48 89046 82445 32444 31843 02941 965
Net Current Assets Liabilities841 1001 155 1261 472 3552 737 4033 976 6334 683 5105 175 4936 280 7988 187 836
Other Creditors  324 901325 684455 1781 102 2741 114 9571 230 706540 087
Other Taxation Social Security Payable  388 6301 187 383632 120243 860204 31591 485389 024
Property Plant Equipment Gross Cost  1 159 8681 159 8681 159 9931 167 1641 185 3571 185 3571 186 607
Provisions For Liabilities Balance Sheet Subtotal   2 56610 89210 89210 89210 89210 892
Total Assets Less Current Liabilities1 196 5411 486 0521 773 0262 989 1844 181 7154 850 4395 316 2976 378 5738 244 896
Trade Creditors Trade Payables  223 428329 842259 418204 814306 681469 742368 514
Trade Debtors Trade Receivables  46 26454 5011 450 653  
Creditors Due Within One Year880 033779 960936 959      
Number Shares Allotted 200 000200 000      
Par Value Share 11      
Share Capital Allotted Called Up Paid200 000200 000200 000      
Tangible Fixed Assets Additions 24 16519 358      
Tangible Fixed Assets Cost Or Valuation1 116 3451 140 5101 159 868      
Tangible Fixed Assets Depreciation760 904809 584859 197      
Tangible Fixed Assets Depreciation Charged In Period 48 68049 613      
Total Additions Including From Business Combinations Property Plant Equipment    125    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 7th, February 2024
Free Download (10 pages)

Company search

Advertisements