Background WavePink WaveYellow Wave

CAMBRIDGE SOLAR ENVIRONMENTAL SOLUTIONS LIMITED (08211186)

CAMBRIDGE SOLAR ENVIRONMENTAL SOLUTIONS LIMITED (08211186) is an active UK company. incorporated on 12 September 2012. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE SOLAR ENVIRONMENTAL SOLUTIONS LIMITED has been registered for 13 years. Current directors include ULLAH, Najeeb.

Company Number
08211186
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
21 Park Lane, Cambridge, CB24 9JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ULLAH, Najeeb
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE SOLAR ENVIRONMENTAL SOLUTIONS LIMITED

CAMBRIDGE SOLAR ENVIRONMENTAL SOLUTIONS LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE SOLAR ENVIRONMENTAL SOLUTIONS LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08211186

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 17 July 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Dormant

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 June 2023 (2 years ago)
Submitted on 17 July 2023 (2 years ago)

Next Due

Due by 30 June 2024
For period ending 16 June 2024
Contact
Address

21 Park Lane Histon Cambridge, CB24 9JJ,

Previous Addresses

St John’S Innovation Centre Cowley Road Cambridge CB4 0WS England
From: 12 September 2012To: 25 March 2014
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Aug 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ULLAH, Najeeb

Active
Cowley Road, CambridgeCB4 0WS
Born March 1979
Director
Appointed 12 Sept 2012

CORDERO-CABRERA, Mario Cesar

Resigned
Park Lane, CambridgeCB24 9JJ
Born April 1968
Director
Appointed 12 Sept 2012
Resigned 20 Jun 2021

DIVITINI, Giorgio

Resigned
Cowley Road, CambridgeCB4 0WS
Born January 1983
Director
Appointed 12 Sept 2012
Resigned 20 Jun 2021

DUCATI, Caterina, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born June 1974
Director
Appointed 12 Sept 2012
Resigned 20 Jun 2021

KUMAR, Ramachandran Vasant, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1955
Director
Appointed 12 Sept 2012
Resigned 20 Jun 2021

LYNN, Andrew Kenneth, Dr

Resigned
Park Lane, CambridgeCB24 9JJ
Born March 1977
Director
Appointed 01 Feb 2013
Resigned 01 Oct 2015

PRIEST, Anthony Mark, Dr

Resigned
Park Lane, CambridgeCB24 9JJ
Born August 1956
Director
Appointed 01 Mar 2013
Resigned 20 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Dr Anthony Mark Priest

Ceased
Park Lane, CambridgeCB24 9JJ
Born August 1956

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

38

Cessation Of A Person With Significant Control
26 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Voluntary Strike Off Suspended
11 June 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 April 2024
DS01DS01
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Incorporation Company
12 September 2012
NEWINCIncorporation