Background WavePink WaveYellow Wave

CAMBRIDGE BUSINESS SOLUTIONS LIMITED (08294990)

CAMBRIDGE BUSINESS SOLUTIONS LIMITED (08294990) is an active UK company. incorporated on 15 November 2012. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAMBRIDGE BUSINESS SOLUTIONS LIMITED has been registered for 13 years. Current directors include SANDERS, Christopher Mark.

Company Number
08294990
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SANDERS, Christopher Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE BUSINESS SOLUTIONS LIMITED

CAMBRIDGE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAMBRIDGE BUSINESS SOLUTIONS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08294990

LTD Company

Age

13 Years

Incorporated 15 November 2012

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 15 July 2025 (8 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

Penningtons Solicitors Llp Clarendon House Clarendon Road Cambridge CB2 8FH United Kingdom
From: 15 November 2012To: 13 December 2012
Timeline

2 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Nov 12
New Owner
Nov 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SANDERS, Dawn Elizabeth

Active
Station Road, CambridgeCB1 2LA
Secretary
Appointed 15 Nov 2012

SANDERS, Christopher Mark

Active
Station Road, CambridgeCB1 2LA
Born August 1955
Director
Appointed 15 Nov 2012

Persons with significant control

2

Dawn Elizabeth Sanders

Active
CambridgeCB2 2LA
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018

Mr Christopher Mark Sanders

Active
Station Road, CambridgeCB1 2LA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Incorporation Company
15 November 2012
NEWINCIncorporation