Background WavePink WaveYellow Wave

CAMBRIDGE CENTRE FOR ENERGY STUDIES LIMITED (07178457)

CAMBRIDGE CENTRE FOR ENERGY STUDIES LIMITED (07178457) is an active UK company. incorporated on 4 March 2010. with registered office in North Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMBRIDGE CENTRE FOR ENERGY STUDIES LIMITED has been registered for 16 years. Current directors include BUTLER, Nicholas Jones.

Company Number
07178457
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
1st Floor, North Finchley, N12 0DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER, Nicholas Jones
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE CENTRE FOR ENERGY STUDIES LIMITED

CAMBRIDGE CENTRE FOR ENERGY STUDIES LIMITED is an active company incorporated on 4 March 2010 with the registered office located in North Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMBRIDGE CENTRE FOR ENERGY STUDIES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07178457

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 2 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 2 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

1st Floor 2 Woodberry Grove North Finchley, N12 0DR,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Mar 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BUTLER, Nicholas Jones

Active
Rodenhurst Road, LondonSW4 8AR
Born November 1954
Director
Appointed 04 Mar 2010

Persons with significant control

1

Mr Nicholas Jones Butler

Active
Rodenhurst Road, LondonSW4 8AR
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 09 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2010
NEWINCIncorporation