Background WavePink WaveYellow Wave

CAMBIO BUSINESS SOLUTIONS LIMITED (06597488)

CAMBIO BUSINESS SOLUTIONS LIMITED (06597488) is an active UK company. incorporated on 20 May 2008. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAMBIO BUSINESS SOLUTIONS LIMITED has been registered for 17 years. Current directors include PINCHES, Ian Richard, PINCHES, Stephanie Jayne, Dr.

Company Number
06597488
Status
active
Type
ltd
Incorporated
20 May 2008
Age
17 years
Address
24 Cornwall Road, Dorchester, DT1 1RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PINCHES, Ian Richard, PINCHES, Stephanie Jayne, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBIO BUSINESS SOLUTIONS LIMITED

CAMBIO BUSINESS SOLUTIONS LIMITED is an active company incorporated on 20 May 2008 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAMBIO BUSINESS SOLUTIONS LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06597488

LTD Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

MORPHEUS INTERIM MANAGEMENT LIMITED
From: 20 May 2008To: 30 May 2012
Contact
Address

24 Cornwall Road Dorchester, DT1 1RX,

Previous Addresses

8 Duncannon Street Golden Cross House Strand London WC2N 4JF United Kingdom
From: 20 May 2008To: 4 March 2010
Timeline

5 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Left
Jun 12
Loan Secured
May 16
Director Joined
Jul 16
Loan Cleared
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PINCHES, Ian Richard

Active
Cornwall Road, DorchesterDT1 1RX
Born May 1969
Director
Appointed 20 May 2008

PINCHES, Stephanie Jayne, Dr

Active
Cornwall Road, DorchesterDT1 1RX
Born June 1972
Director
Appointed 01 Dec 2015

SWETMAN, Michael Dudley

Resigned
116 Queens Road, Walton On ThamesKT12 5LL
Secretary
Appointed 20 May 2008
Resigned 29 May 2012

SWETMAN, Michael Dudley

Resigned
116 Queens Road, Walton On ThamesKT12 5LL
Born June 1972
Director
Appointed 20 May 2008
Resigned 29 May 2012

Persons with significant control

1

Cornwall Road, DorchesterDT1 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Incorporation Company
20 May 2008
NEWINCIncorporation