Background WavePink WaveYellow Wave

CMS (CAMBRIDGE) LIMITED (07572103)

CMS (CAMBRIDGE) LIMITED (07572103) is an active UK company. incorporated on 21 March 2011. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CMS (CAMBRIDGE) LIMITED has been registered for 15 years. Current directors include BRENT, Richard, RUMBELOW, Alistair George, WILLIAMS, David John.

Company Number
07572103
Status
active
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
Unit D, Cambridge, CB22 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENT, Richard, 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

CMS (CAMBRIDGE) LIMITED

CMS (CAMBRIDGE) LIMITED is an active company incorporated on 21 March 2011 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CMS (CAMBRIDGE) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07572103

LTD Company

Age

15 Years

Incorporated 21 March 2011

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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Unit D South Cambridge Business Park Babraham Rd,Sawston Cambridge, CB22 3JH,

Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 13
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRENT, Richard

Active
South Cambridge Business Park Babraham Rd,Sawston, CambridgeCB22 3JH
Born November 1966
Director
Appointed 19 Jun 2025

RUMBELOW, Alistair George

Active
South Cambridge Business Park Babraham Rd,Sawston, CambridgeCB22 3JH
Born March 1967
Director
Appointed 29 Sept 2020

WILLIAMS, David John

Active
South Cambridge Business Park Babraham Rd,Sawston, CambridgeCB22 3JH
Born July 1983
Director
Appointed 29 Sept 2020

BROWN, Daniel Robert

Resigned
George Street, CambridgeCB4 1AJ
Born May 1967
Director
Appointed 01 Apr 2017
Resigned 26 Feb 2021

CLAYPOLE, Kevin

Resigned
South Cambridge Business Park Babraham Rd,Sawston, CambridgeCB22 3JH
Born August 1979
Director
Appointed 21 Mar 2011
Resigned 31 Aug 2020

COOK, Neil Trevor

Resigned
Chesterton Road, CambridgeCB4 1DA
Born December 1962
Director
Appointed 01 Apr 2017
Resigned 20 Sept 2021

Persons with significant control

1

South Cambridge Business Park Babraham Rd,Sawston, CambridgeCB22 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Resolution
14 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2011
NEWINCIncorporation