Background WavePink WaveYellow Wave

CAMBRIDGE ONLINE SYSTEMS LIMITED (01381717)

CAMBRIDGE ONLINE SYSTEMS LIMITED (01381717) is an active UK company. incorporated on 2 August 1978. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. CAMBRIDGE ONLINE SYSTEMS LIMITED has been registered for 47 years. Current directors include MEAN, Christopher.

Company Number
01381717
Status
active
Type
ltd
Incorporated
2 August 1978
Age
47 years
Address
5th Floor Rotunda Cubo Standard Court, Nottingham, NG1 6GN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MEAN, Christopher
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ONLINE SYSTEMS LIMITED

CAMBRIDGE ONLINE SYSTEMS LIMITED is an active company incorporated on 2 August 1978 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. CAMBRIDGE ONLINE SYSTEMS LIMITED was registered 47 years ago.(SIC: 62020, 62090)

Status

active

Active since 47 years ago

Company No

01381717

LTD Company

Age

47 Years

Incorporated 2 August 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

5th Floor Rotunda Cubo Standard Court Park Row Nottingham, NG1 6GN,

Previous Addresses

Lugano House Lake View Business Park Lake View Drive Nottingham NG15 0ED England
From: 2 December 2019To: 29 March 2024
Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England
From: 22 January 2018To: 2 December 2019
Building 1000 Cambridge Research Park Beach Road, Waterbeach Cambridge CB25 9PD
From: 26 March 2015To: 22 January 2018
Building 1000 Cambridge Research Park Beach Road, Waterbeach Cambridge CB25 9PD England
From: 26 March 2015To: 26 March 2015
Unit 163 Cambridge Science Park Milton Road Cambridge CB4 0GP
From: 2 August 1978To: 26 March 2015
Timeline

39 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Aug 78
Share Buyback
Nov 09
Director Left
Dec 09
Funding Round
Dec 09
Capital Reduction
Dec 09
Capital Reduction
Dec 09
Share Buyback
Dec 09
Share Buyback
Dec 09
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Feb 12
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Left
Feb 26
Director Left
Feb 26
6
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

MEAN, Christopher

Active
Cubo Standard Court, NottinghamNG1 6GN
Born November 1975
Director
Appointed 01 Jun 2020

LOTHIAN, Stuart Laird

Resigned
7 Macfarlane Close, CambridgeCB4 9LZ
Secretary
Appointed 27 May 1993
Resigned 15 Jan 1994

MURRAY, Michael John

Resigned
9 Manor Crescent, CambridgeCB3 7QE
Secretary
Appointed 01 Aug 1998
Resigned 29 Jul 2011

TISSIER, Michael John

Resigned
Stocks Barn 9 Lower End, CambridgeCB3 0HT
Secretary
Appointed 01 Apr 1995
Resigned 01 Aug 1998

TISSIER, Michael John

Resigned
Rose Crescent Cottage 66 High Street, CambridgeCB5 0LD
Secretary
Appointed N/A
Resigned 27 May 1993

WEEDS, Colin Neville

Resigned
17 Freckenham Road, Bury St EdmundsIP28 8SQ
Secretary
Appointed 25 Jan 1994
Resigned 31 Mar 1995

ALLEN, Keith Robert

Resigned
Church Street, NewmarketCB8 9DU
Born July 1953
Director
Appointed 16 Jan 2009
Resigned 27 Nov 2009

ALLINSON, Derek Steven

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born June 1957
Director
Appointed 16 Jan 2009
Resigned 01 Aug 2016

BRIERLEY, David

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born June 1956
Director
Appointed 21 Jan 2011
Resigned 22 Dec 2016

CRABB, David James

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born November 1967
Director
Appointed 11 Apr 2011
Resigned 01 Dec 2016

CROW, Malcolm

Resigned
49 Woodlands Road, LeatherheadKT23 4HG
Born March 1944
Director
Appointed 15 Jun 1992
Resigned 02 Jun 1993

GAIHEDE, Jesper Bonde

Resigned
Cubo Standard Court, NottinghamNG1 6GN
Born August 1971
Director
Appointed 10 May 2023
Resigned 18 Dec 2025

HALL, Susan

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born June 1951
Director
Appointed 29 Mar 2010
Resigned 01 Dec 2016

HALL, William

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born August 1946
Director
Appointed N/A
Resigned 01 Dec 2016

HAWKINS, Julia Mary

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born July 1956
Director
Appointed 29 Mar 2010
Resigned 01 Dec 2016

HONORE, Thomas Gregers

Resigned
Dk- 2750, Ballerup
Born August 1969
Director
Appointed 09 Dec 2016
Resigned 27 Aug 2020

HUNTER, Mary

Resigned
Lake View Business Park, NottinghamNG15 0ED
Born April 1973
Director
Appointed 09 Dec 2016
Resigned 24 Jul 2020

KNUDSEN, Soren Krogh

Resigned
Cubo Standard Court, NottinghamNG1 6GN
Born March 1974
Director
Appointed 13 Jun 2022
Resigned 18 Dec 2025

MUNRO, David John Murdoch

Resigned
40 High Street, CambridgeCB22 5ES
Born January 1950
Director
Appointed 20 Jan 2009
Resigned 21 Dec 2009

MURRAY, Michael John

Resigned
9 Manor Crescent, CambridgeCB3 7QE
Born January 1952
Director
Appointed 01 Aug 1998
Resigned 29 Jul 2011

OLDS, Raymond John

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born July 1949
Director
Appointed N/A
Resigned 01 Dec 2016

PEAKALL, Blaine

Resigned
1 Fallowfield, Bury St. EdmundsIP30 9BN
Born December 1969
Director
Appointed 01 Aug 1998
Resigned 31 Dec 2010

THOMPSON, Mark

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born May 1963
Director
Appointed 21 Jan 2011
Resigned 22 Dec 2016

THRANE, Hans Henrik

Resigned
Lake View Business Park, NottinghamNG15 0ED
Born February 1968
Director
Appointed 27 Aug 2020
Resigned 13 Jun 2022

TISSIER, Michael John

Resigned
Stocks Barn 9 Lower End, CambridgeCB3 0HT
Born November 1946
Director
Appointed N/A
Resigned 13 Mar 2009

WATSON, Malcolm Ian

Resigned
Copperfield, CambridgeCB2 5AX
Born June 1954
Director
Appointed 20 Jan 2009
Resigned 31 Jan 2012

WETTON, James Anthony

Resigned
The Coach House Hampton Court Road, East MoleseyKT8 9DA
Born December 1930
Director
Appointed 17 Mar 1993
Resigned 30 Apr 1996

Persons with significant control

1

Lake View Drive, NottinghamNG15 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

196

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 June 2018
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
4 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
21 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date
15 June 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Resolution
23 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Sail Address Company
20 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 June 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Legacy
16 June 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Capital Cancellation Shares
16 December 2009
SH06Cancellation of Shares
Capital Cancellation Shares
16 December 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Resolution
15 December 2009
RESOLUTIONSResolutions
Resolution
15 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Capital Return Purchase Own Shares
3 November 2009
SH03Return of Purchase of Own Shares
Resolution
19 October 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Resolution
23 March 2009
RESOLUTIONSResolutions
Resolution
23 March 2009
RESOLUTIONSResolutions
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
353353
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 April 2001
MEM/ARTSMEM/ARTS
Resolution
4 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
13 January 1994
88(2)R88(2)R
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
5 June 1993
288288
Legacy
30 April 1993
288288
Legacy
26 April 1993
288288
Legacy
7 April 1993
288288
Legacy
18 September 1992
403aParticulars of Charge Subject to s859A
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
19 July 1989
363363
Legacy
22 March 1989
288288
Accounts With Accounts Type Small
20 January 1989
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
9 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
363363
Accounts With Made Up Date
14 March 1985
AAAnnual Accounts
Accounts With Made Up Date
31 July 1982
AAAnnual Accounts
Accounts With Made Up Date
4 May 1982
AAAnnual Accounts
Incorporation Company
2 August 1978
NEWINCIncorporation