About

Registered Number: 08329791
Date of Incorporation: 13/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: Dashwood House, 185 East Road, Cambridge, CB1 1BG

 

Cambridge Bid Ltd was founded on 13 December 2012 and are based in Cambridge, it's status is listed as "Active". The companies directors are Adshead, Edward William, Allen, Roger, Bannell, Anne, Davey, Robert George, Finlayson-brown, Nicholas Michael, Joyce, Dominic, Lloyd, Andrew James, Ormrod, David Russell, Sharp, Glen Jason, Wallis, Simon Michael, Badcock, Roy Norman, Colman, Malcolm, Comerford, Dane Wiliam, Dr, King, Jonas, O'shea, John Benedict, Powell, Christopher Michael, Reiner, Andrea Curti, Rhys-davies, Amy Elaine, Roberts, Peter James, Willox, Keith William, Wiseman, Michael Harvey. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADSHEAD, Edward William 20 May 2020 - 1
ALLEN, Roger 24 May 2018 - 1
BANNELL, Anne 01 June 2015 - 1
DAVEY, Robert George 01 March 2017 - 1
FINLAYSON-BROWN, Nicholas Michael 29 November 2018 - 1
JOYCE, Dominic 01 January 2015 - 1
LLOYD, Andrew James 01 March 2017 - 1
ORMROD, David Russell 29 November 2018 - 1
SHARP, Glen Jason 01 April 2017 - 1
WALLIS, Simon Michael 27 September 2018 - 1
BADCOCK, Roy Norman 06 June 2013 01 April 2018 1
COLMAN, Malcolm 31 March 2013 25 September 2014 1
COMERFORD, Dane Wiliam, Dr 30 January 2014 27 July 2016 1
KING, Jonas 01 June 2016 27 September 2018 1
O'SHEA, John Benedict 02 May 2013 15 September 2016 1
POWELL, Christopher Michael 13 December 2012 19 June 2014 1
REINER, Andrea Curti 06 June 2013 19 June 2014 1
RHYS-DAVIES, Amy Elaine 15 September 2016 01 June 2017 1
ROBERTS, Peter James 15 September 2016 01 June 2017 1
WILLOX, Keith William 30 January 2014 01 April 2017 1
WISEMAN, Michael Harvey 06 June 2013 01 April 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 12 December 2018
AUD - Auditor's letter of resignation 30 October 2018
RESOLUTIONS - N/A 17 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 15 December 2017
CH01 - Change of particulars for director 15 December 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 30 August 2016
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 12 November 2015
AA - Annual Accounts 09 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 05 September 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 24 September 2013
AD01 - Change of registered office address 15 August 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AA01 - Change of accounting reference date 03 July 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
NEWINC - New incorporation documents 13 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.