The Cambridge Code Limited LONDON


Founded in 2015, The Cambridge Code, classified under reg no. 09801384 is an active company. Currently registered at 5 Kensington Church Street W8 4LD, London the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2017/10/19 The Cambridge Code Limited is no longer carrying the name Perception Edc.

Currently there are 3 directors in the the firm, namely Charlotte B., David H. and Maresa-Clare H.. In addition one secretary - David H. - is with the company. As of 20 April 2024, there were 2 ex directors - Emma L., David T. and others listed below. There were no ex secretaries.

The Cambridge Code Limited Address / Contact

Office Address 5 Kensington Church Street
Town London
Post code W8 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09801384
Date of Incorporation Wed, 30th Sep 2015
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Charlotte B.

Position: Director

Appointed: 10 April 2019

David H.

Position: Director

Appointed: 20 February 2017

David H.

Position: Secretary

Appointed: 30 April 2016

Maresa-Clare H.

Position: Director

Appointed: 30 September 2015

Emma L.

Position: Director

Appointed: 02 May 2016

Resigned: 19 October 2022

David T.

Position: Director

Appointed: 02 May 2016

Resigned: 19 October 2022

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Maresa-Clare H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Emma L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Emma L., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Maresa-Clare H.

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

Emma L.

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

Emma L.

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

Maresa-Clare H.

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

Company previous names

Perception Edc October 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 5949 17110 82218 19427 94821 15521 590
Current Assets10 28811 66312 77424 53946 04541 06442 799
Debtors7 6942 4921 9526 34518 09719 90921 209
Other Debtors  22 735431  
Property Plant Equipment  563281   
Other
Accumulated Amortisation Impairment Intangible Assets2 3565 92416 15328 27259 20281 855102 620
Accumulated Depreciation Impairment Property Plant Equipment  282564845845 
Additions Other Than Through Business Combinations Property Plant Equipment  845    
Average Number Employees During Period   5555
Creditors36 96564 459110 012166 991207 368201 526219 854
Deferred Tax Asset Debtors1 3932 492     
Dividends Paid On Shares 29 75120 45814 009   
Fixed Assets 29 75121 02114 29039 515  
Increase From Amortisation Charge For Year Intangible Assets2 3563 56810 22912 11930 93022 65320 766
Increase From Depreciation Charge For Year Property Plant Equipment  282282281  
Intangible Assets21 20329 75120 45814 00939 51522 7221 956
Intangible Assets Gross Cost23 55935 67536 61142 28198 717104 576 
Net Current Assets Liabilities-26 677-52 796-97 238-142 452-161 323-160 462-177 055
Number Shares Issued Fully Paid  446666
Other Creditors36 96560 31791 467152 225186 032193 109216 281
Other Taxation Social Security Payable8531 106315  403 427
Par Value Share  1010101010
Property Plant Equipment Gross Cost  845845845845 
Total Assets Less Current Liabilities-5 474-23 045-76 217-128 162-121 808-137 740-175 099
Trade Creditors Trade Payables1 4533 03618 23014 76621 3368 377146
Trade Debtors Trade Receivables6 301 1 9503 61017 66619 90921 209

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (9 pages)

Company search

Advertisements