Background WavePink WaveYellow Wave

CAMBRIDGE IPO LIMITED (04072212)

CAMBRIDGE IPO LIMITED (04072212) is an active UK company. incorporated on 15 September 2000. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMBRIDGE IPO LIMITED has been registered for 25 years. Current directors include HILL, Trina Jeanne.

Company Number
04072212
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
28 Hasse Road, Ely, CB7 5UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILL, Trina Jeanne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE IPO LIMITED

CAMBRIDGE IPO LIMITED is an active company incorporated on 15 September 2000 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMBRIDGE IPO LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04072212

LTD Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 23 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

28 Hasse Road Soham Ely, CB7 5UW,

Previous Addresses

95 Beaumont Road Cambridge Cambridgeshire CB1 8PX United Kingdom
From: 22 July 2022To: 15 August 2022
Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
From: 12 December 2013To: 22 July 2022
4 the Mill Copley Hill Business Park Cambridge Road, Babraham Cambridge Cambridgeshire CB22 3GN England
From: 12 October 2010To: 12 December 2013
4 the Mill Copley Hill Business Park Cambridge Road, Babrahan Cambridge Cambridgeshire CB22 3GN England
From: 28 October 2009To: 12 October 2010
59 Beaumont Road Cambridge Cambridgeshire CB1 8PX
From: 15 September 2000To: 28 October 2009
Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Sept 12
Director Left
Sept 12
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HILL, Trina Jeanne

Active
Hasse Road, ElyCB7 5UW
Born April 1970
Director
Appointed 12 Aug 2022

O'FARRELL, Louise Elizabeth Marshall

Resigned
Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 31 Aug 2012
Resigned 12 Aug 2022

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 15 Sept 2000
Resigned 31 Aug 2012

KO-SECRETARIAT LIMITED

Resigned
23 New Road, CambridgeCB3 7AY
Corporate secretary
Appointed 15 Sept 2000
Resigned 15 Sept 2000

O'FARRELL, David John

Resigned
Beaumont Road, CambridgeCB1 8PX
Born August 1967
Director
Appointed 15 Sept 2000
Resigned 12 Aug 2022

O'FARRELL, Louise Elizabeth Marshall

Resigned
Beaumont Road, CambridgeCB1 8PX
Born January 1971
Director
Appointed 15 Sept 2000
Resigned 12 Aug 2022

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Born March 1938
Director
Appointed 15 Sept 2000
Resigned 31 Aug 2012

OFARRELL, Gillian Ann

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Born September 1938
Director
Appointed 15 Sept 2000
Resigned 31 Aug 2012

SMALL BUSINESS CENTRES (CAMBRIDGE) LTD

Resigned
23 New Road, CambridgeCB3 7AY
Corporate director
Appointed 15 Sept 2000
Resigned 15 Sept 2000

Persons with significant control

3

1 Active
2 Ceased

Mrs Trina Jeanne Hill

Active
Hasse Road, ElyCB7 5UW
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2022

Mr David John O'Farrell

Ceased
Beaumont Road, CambridgeCB1 8PX
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 12 Aug 2022

Mrs Louise Elizabeth Marshall O'Farrell

Ceased
Beaumont Road, CambridgeCB1 8PX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
10 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2003
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
225Change of Accounting Reference Date
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation