Background WavePink WaveYellow Wave

CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED (09875186)

CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED (09875186) is an active UK company. incorporated on 17 November 2015. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED has been registered for 10 years. Current directors include FARRINGTON, Wayne Thomas Harry, HALLS, Russell, ROBERTS, Nicholas John.

Company Number
09875186
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
Unit 5 The Dock, Ely, CB7 4GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FARRINGTON, Wayne Thomas Harry, HALLS, Russell, ROBERTS, Nicholas John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED

CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CAMBRIDGE FLAT ROOFING HOLDINGS LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09875186

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit 5 The Dock Ely, CB7 4GS,

Previous Addresses

Unit 5 the Dock Ely Cambridgeshire CB7 4GS England
From: 14 August 2017To: 15 March 2024
Unit 7 the Dock Ely CB7 4GS United Kingdom
From: 17 November 2015To: 14 August 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ROBERTS, Nicholas John

Active
The Dock, ElyCB7 4GS
Secretary
Appointed 17 Nov 2015

FARRINGTON, Wayne Thomas Harry

Active
The Dock, ElyCB7 4GS
Born March 1978
Director
Appointed 17 Nov 2015

HALLS, Russell

Active
The Dock, ElyCB7 4GS
Born March 1977
Director
Appointed 17 Nov 2015

ROBERTS, Nicholas John

Active
The Dock, ElyCB7 4GS
Born August 1968
Director
Appointed 17 Nov 2015

Persons with significant control

3

Mr Russell Halls

Active
The Dock, ElyCB7 4GS
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Wayne Thomas Harry Farrington

Active
The Dock, ElyCB7 4GS
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas John Roberts

Active
The Dock, ElyCB7 4GS
Born August 1968

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

41

Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2015
NEWINCIncorporation