Background WavePink WaveYellow Wave

CAMBRIDGE OFFICE ENVIRONMENTS LTD (03974006)

CAMBRIDGE OFFICE ENVIRONMENTS LTD (03974006) is an active UK company. incorporated on 17 April 2000. with registered office in Babraham Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMBRIDGE OFFICE ENVIRONMENTS LTD has been registered for 25 years. Current directors include DANIELS, Hugh John Douglas, OVERHILL, Jerry, RUMBELOW, Alistair George and 1 others.

Company Number
03974006
Status
active
Type
ltd
Incorporated
17 April 2000
Age
25 years
Address
Tyrrell & Company Suite D, Babraham Road, CB22 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DANIELS, Hugh John Douglas, OVERHILL, Jerry, RUMBELOW, Alistair George, WILLIAMS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE OFFICE ENVIRONMENTS LTD

CAMBRIDGE OFFICE ENVIRONMENTS LTD is an active company incorporated on 17 April 2000 with the registered office located in Babraham Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMBRIDGE OFFICE ENVIRONMENTS LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03974006

LTD Company

Age

25 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Tyrrell & Company Suite D South Cambridge Business Park Babraham Road, CB22 3JH,

Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Share Issue
Jan 10
Director Joined
Feb 11
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Oct 16
Capital Reduction
Jul 17
Share Buyback
Aug 17
Share Issue
Mar 19
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Mar 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Sept 24
Owner Exit
Mar 25
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DANIELS, Hugh John Douglas

Active
Suite D, Babraham RoadCB22 3JH
Born October 1987
Director
Appointed 19 Oct 2023

OVERHILL, Jerry

Active
Suite D, Babraham RoadCB22 3JH
Born May 1960
Director
Appointed 18 Jun 2021

RUMBELOW, Alistair George

Active
Suite D, Babraham RoadCB22 3JH
Born March 1967
Director
Appointed 24 Jan 2011

WILLIAMS, David John

Active
Suite D, Babraham RoadCB22 3JH
Born July 1983
Director
Appointed 13 Jul 2020

BROWN, Daniel Robert

Resigned
George Street, CambridgeCB4 1AJ
Secretary
Appointed 17 Apr 2000
Resigned 26 Feb 2021

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 Apr 2000
Resigned 17 Apr 2000

BROWN, Daniel Robert

Resigned
George Street, CambridgeCB4 1AJ
Born May 1967
Director
Appointed 17 Apr 2000
Resigned 26 Feb 2021

CLARK, Barnaby James

Resigned
Suite D, Babraham RoadCB22 3JH
Born December 1976
Director
Appointed 18 Jun 2021
Resigned 02 Jun 2023

COOK, Neil Trevor

Resigned
136 Chesterton Road, CambridgeCB4 1DA
Born December 1962
Director
Appointed 17 Apr 2000
Resigned 20 Sept 2021

DEVERAUX, Kate

Resigned
Suite D, Babraham RoadCB22 3JH
Born September 1965
Director
Appointed 30 Apr 2014
Resigned 21 Jun 2019

HOCKLEY, Raymond Edward

Resigned
Paddocks Drive, NewmarketCB8 9BE
Born October 1948
Director
Appointed 01 Oct 2013
Resigned 21 Oct 2016

POWELL, Dean Adam

Resigned
Suite D, Babraham RoadCB22 3JH
Born June 1971
Director
Appointed 18 Jun 2021
Resigned 19 Jul 2024

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 17 Apr 2000
Resigned 17 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Babraham Road, CambridgeCB22 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2025
Suite D, Babraham RoadCB22 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2019
Ceased 19 Mar 2025

Mr Neil Trevor Cook

Ceased
Chesterton Road, CambridgeCB4 1DA
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 June 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Legacy
18 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
5 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
27 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2010
RESOLUTIONSResolutions
Resolution
18 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363sAnnual Return (shuttle)
Resolution
8 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
3 August 2005
287Change of Registered Office
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
287Change of Registered Office
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
13 February 2003
288cChange of Particulars
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Resolution
29 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 2002
AAAnnual Accounts
Legacy
14 February 2002
88(2)R88(2)R
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Incorporation Company
17 April 2000
NEWINCIncorporation