About

Registered Number: 04752851
Date of Incorporation: 02/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Rosemary Cottage Toll Drove, Manea, Cambridgeshire, PE15 0JX,

 

Cambridge Patents Ltd was registered on 02 May 2003 and are based in Cambridgeshire. There are 2 directors listed as Tolfree, Roger Keith, Tolfree, Maralyn Lorna for the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLFREE, Roger Keith 02 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TOLFREE, Maralyn Lorna 03 May 2003 16 May 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 02 May 2017
SH01 - Return of Allotment of shares 28 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AD01 - Change of registered office address 18 March 2016
CH01 - Change of particulars for director 17 March 2016
CH03 - Change of particulars for secretary 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 29 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 12 December 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 29 May 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 01 March 2005
225 - Change of Accounting Reference Date 01 March 2005
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 01 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.