Cambridge Wireless Limited CAMBRIDGE


Cambridge Wireless started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06529916. The Cambridge Wireless company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Cambridge at Salisbury House. Postal code: CB1 2LA. Since Mon, 18th Aug 2008 Cambridge Wireless Limited is no longer carrying the name Cambridge 123.

The firm has 11 directors, namely Timothy E., Simon R. and Christopher B. and others. Of them, Peter W. has been with the company the longest, being appointed on 27 March 2009 and Timothy E. and Simon R. have been with the company for the least time - from 22 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Edward M. who worked with the the firm until 14 February 2018.

Cambridge Wireless Limited Address / Contact

Office Address Salisbury House
Office Address2 Station Road
Town Cambridge
Post code CB1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529916
Date of Incorporation Tue, 11th Mar 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Timothy E.

Position: Director

Appointed: 22 May 2023

Simon R.

Position: Director

Appointed: 22 May 2023

Christopher B.

Position: Director

Appointed: 11 May 2022

Julie B.

Position: Director

Appointed: 11 May 2022

Collette R.

Position: Director

Appointed: 11 May 2022

Stephen U.

Position: Director

Appointed: 04 May 2021

Paul C.

Position: Director

Appointed: 28 May 2020

Olu O.

Position: Director

Appointed: 12 July 2019

Hendrik K.

Position: Director

Appointed: 16 May 2018

Sylvia L.

Position: Director

Appointed: 01 October 2017

Peter W.

Position: Director

Appointed: 27 March 2009

Selvakumar T.

Position: Director

Appointed: 28 May 2020

Resigned: 22 May 2023

Brittany H.

Position: Director

Appointed: 28 May 2020

Resigned: 22 May 2023

Michal G.

Position: Director

Appointed: 28 May 2020

Resigned: 22 May 2023

James C.

Position: Director

Appointed: 12 July 2019

Resigned: 11 May 2022

Ann B.

Position: Director

Appointed: 12 July 2019

Resigned: 11 May 2022

Jack L.

Position: Director

Appointed: 16 May 2018

Resigned: 04 May 2021

Robert D.

Position: Director

Appointed: 01 October 2017

Resigned: 10 March 2020

Stephen P.

Position: Director

Appointed: 01 October 2017

Resigned: 24 June 2020

Faye H.

Position: Director

Appointed: 01 October 2017

Resigned: 13 May 2020

Michael D.

Position: Director

Appointed: 01 October 2017

Resigned: 15 May 2019

Zahid G.

Position: Director

Appointed: 27 July 2015

Resigned: 15 May 2019

Graham P.

Position: Director

Appointed: 20 May 2015

Resigned: 16 May 2018

Stephen U.

Position: Director

Appointed: 19 May 2015

Resigned: 16 May 2018

John H.

Position: Director

Appointed: 30 April 2014

Resigned: 01 October 2017

Paul C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 October 2017

Rajinder G.

Position: Director

Appointed: 01 May 2013

Resigned: 11 May 2022

Jean F.

Position: Director

Appointed: 28 April 2011

Resigned: 30 December 2013

Robert M.

Position: Director

Appointed: 01 March 2010

Resigned: 01 May 2013

Graham F.

Position: Director

Appointed: 18 May 2009

Resigned: 14 May 2015

William W.

Position: Director

Appointed: 27 March 2009

Resigned: 01 October 2017

Stirling E.

Position: Director

Appointed: 08 July 2008

Resigned: 14 May 2015

Malcolm W.

Position: Director

Appointed: 08 July 2008

Resigned: 10 March 2010

Geoffrey V.

Position: Director

Appointed: 08 July 2008

Resigned: 30 April 2014

Jack L.

Position: Director

Appointed: 08 July 2008

Resigned: 14 May 2015

Robert M.

Position: Director

Appointed: 08 July 2008

Resigned: 26 February 2010

Edward M.

Position: Secretary

Appointed: 04 July 2008

Resigned: 14 February 2018

David C.

Position: Director

Appointed: 04 July 2008

Resigned: 13 May 2020

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 04 July 2008

Huntsmoor Nominees Limited

Position: Director

Appointed: 11 March 2008

Resigned: 04 July 2008

Huntsmoor Limited

Position: Corporate Director

Appointed: 11 March 2008

Resigned: 04 July 2008

Company previous names

Cambridge 123 August 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand127 069217 326
Current Assets408 688514 152
Debtors270 307285 486
Other Debtors13 6747 500
Property Plant Equipment51 47136 223
Other
Accumulated Depreciation Impairment Property Plant Equipment20 87538 286
Corporation Tax Payable867 
Corporation Tax Recoverable 867
Creditors350 474376 890
Current Asset Investments11 31211 340
Increase From Depreciation Charge For Year Property Plant Equipment 18 159
Net Current Assets Liabilities58 214137 262
Other Creditors275 692289 418
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 748
Other Disposals Property Plant Equipment 748
Other Investments Other Than Loans11 31211 340
Other Taxation Social Security Payable34 31427 667
Prepayments Accrued Income91 67191 697
Property Plant Equipment Gross Cost72 34674 509
Total Additions Including From Business Combinations Property Plant Equipment 2 911
Total Assets Less Current Liabilities109 685173 485
Trade Creditors Trade Payables39 60159 805
Trade Debtors Trade Receivables164 962185 422

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
On Wed, 8th Nov 2023 director's details were changed
filed on: 9th, November 2023
Free Download (2 pages)

Company search

Advertisements