Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED
Company Information for

ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
00098062
Private Limited Company
Liquidation

Company Overview

About Advanced Technologies (cambridge) Ltd
ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED was founded on 1908-05-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Advanced Technologies (cambridge) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 00098062
Company ID Number 00098062
Date formed 1908-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 18:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK IAN BOOTH
Director 2015-04-22
NOELLE COLFER
Director 2015-04-22
ROBERT FERGUS HEATON
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH GRIFFITHS
Company Secretary 2012-08-31 2017-02-28
STEVEN GLYN DALE
Director 2013-09-11 2015-06-08
CHARL ERASMUS STEYN
Director 2013-09-11 2015-04-30
MARY-ANN ORR
Director 2014-06-10 2015-03-11
JOANNE LOUISE BROWN
Director 2008-05-08 2013-09-13
STEPHEN ROSS HEMSLEY
Director 2010-08-23 2013-09-13
GARY NICHOLSON
Director 2004-12-16 2013-09-13
DAVID O'REILLY
Director 2011-11-28 2013-09-13
ADAM GEORGE SMITH
Director 2011-11-28 2013-09-13
BRIDGET MARY CREEGAN
Company Secretary 2008-05-08 2012-08-31
IAN CAMPBELL BROWN
Director 2004-03-08 2011-06-30
GRAHAM ALBERT READ
Director 2000-06-20 2010-12-31
JOHN DAVID SELBY
Director 2007-03-13 2010-07-30
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 1992-02-28 2008-05-08
MICHAEL JOHN KINGSLEY
Director 2005-10-03 2008-04-25
DUDLEY CHRISTO SAAYMAN
Director 2004-03-08 2007-03-13
SIMON CHARLES WILLIAM ROPER
Director 2001-01-01 2005-07-27
CHRISTOPHER JOHN COOK
Director 2004-03-08 2004-09-24
IAN RODERICK SNOWDEN
Director 1996-07-15 2003-05-01
JOHN NOLAN JEWELL
Director 1999-03-19 2003-03-31
PHILIP MICHAEL COOK
Director 1999-05-28 2000-12-30
KIM WIGGAM MATTHEWS
Director 2000-06-20 2000-11-01
ERWIN KAUSCH
Director 1999-03-19 2000-06-20
ALEXANDER GRAEME MUNRO
Director 1998-08-07 2000-06-20
PETER LAMPARD CLARKE
Director 1992-05-08 1999-05-28
EARL EUGENE KOHNHORST
Director 1996-07-15 1999-03-19
GRAHAM ALBERT READ
Director 1992-05-08 1999-03-19
JOHN VICTOR RICHARDSON
Director 1997-10-13 1998-08-07
DAVID ERNEST SALT
Director 1992-02-28 1997-10-13
BARRY DAVID BRAMLEY
Director 1992-02-28 1996-04-30
RICHARD HENRY PILBEAM
Director 1992-05-08 1996-03-31
ALAN LEWIS HEARD
Director 1992-02-28 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK IAN BOOTH BATUS LIMITED Director 2015-12-01 CURRENT 1982-07-13 Active
DAVID PATRICK IAN BOOTH RYESEKKS P.L.C. Director 2015-07-07 CURRENT 1903-06-05 Liquidation
DAVID PATRICK IAN BOOTH TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2015-06-15 CURRENT 1928-03-18 Active
DAVID PATRICK IAN BOOTH THE RALEIGH INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1927-12-10 Active
DAVID PATRICK IAN BOOTH ABBEY INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1929-01-08 Active
DAVID PATRICK IAN BOOTH B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST HOLDING LIMITED Director 2015-05-13 CURRENT 1996-06-19 Liquidation
DAVID PATRICK IAN BOOTH MURRAY, SONS & COMPANY, LIMITED Director 2015-05-13 CURRENT 1884-03-05 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST DEVELOPMENT LIMITED Director 2015-05-13 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T FAR EAST LEAF LIMITED Director 2015-05-13 CURRENT 1998-01-05 Liquidation
DAVID PATRICK IAN BOOTH RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
DAVID PATRICK IAN BOOTH B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
DAVID PATRICK IAN BOOTH SENIOR SERVICE (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1938-04-04 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
DAVID PATRICK IAN BOOTH THE LONDON TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1992-11-02 Active
DAVID PATRICK IAN BOOTH RYSERVS (1995) LIMITED Director 2015-04-22 CURRENT 1993-07-28 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
DAVID PATRICK IAN BOOTH CARRERAS LIMITED Director 2015-04-22 CURRENT 1944-01-07 Active
DAVID PATRICK IAN BOOTH LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
DAVID PATRICK IAN BOOTH ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
DAVID PATRICK IAN BOOTH BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
DAVID PATRICK IAN BOOTH BENSON & HEDGES (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1939-07-15 Active
DAVID PATRICK IAN BOOTH B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
DAVID PATRICK IAN BOOTH AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1982-05-19 Active
DAVID PATRICK IAN BOOTH BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
DAVID PATRICK IAN BOOTH B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
DAVID PATRICK IAN BOOTH B.A.T GUIZHOU LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T GUANGDONG LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
DAVID PATRICK IAN BOOTH WORLD INVESTMENT COMPANY LIMITED Director 2015-04-22 CURRENT 1981-05-21 Liquidation
DAVID PATRICK IAN BOOTH PETER JACKSON (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1934-09-17 Active
DAVID PATRICK IAN BOOTH B.A.T. CHINA LIMITED Director 2015-04-22 CURRENT 1914-03-06 Active
DAVID PATRICK IAN BOOTH ARDATH TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1926-06-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
DAVID PATRICK IAN BOOTH PRECIS (2396) LIMITED Director 2015-04-22 CURRENT 2003-12-11 Liquidation
DAVID PATRICK IAN BOOTH EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
DAVID PATRICK IAN BOOTH ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
DAVID PATRICK IAN BOOTH BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
DAVID PATRICK IAN BOOTH COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
DAVID PATRICK IAN BOOTH B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
DAVID PATRICK IAN BOOTH MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
DAVID PATRICK IAN BOOTH RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
DAVID PATRICK IAN BOOTH JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
DAVID PATRICK IAN BOOTH BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
DAVID PATRICK IAN BOOTH POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
DAVID PATRICK IAN BOOTH CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
DAVID PATRICK IAN BOOTH B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
DAVID PATRICK IAN BOOTH WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active
DAVID PATRICK IAN BOOTH CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH B.A.T (U.K. AND EXPORT) LIMITED Director 2013-10-04 CURRENT 1929-05-24 Active
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER PRECIS (2396) LIMITED Director 2018-07-23 CURRENT 2003-12-11 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2017-11-06 CURRENT 1990-04-24 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER PRECIS (1790) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
NOELLE COLFER TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active
ROBERT FERGUS HEATON BRITISH AMERICAN SHARED SERVICES LIMITED Director 2015-07-27 CURRENT 2000-08-08 Active
ROBERT FERGUS HEATON B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
ROBERT FERGUS HEATON B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2015-05-07 CURRENT 1989-10-13 Liquidation
ROBERT FERGUS HEATON ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
ROBERT FERGUS HEATON TOBACCO INSURANCE COMPANY LIMITED Director 2015-04-10 CURRENT 1929-05-29 Liquidation
ROBERT FERGUS HEATON ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
ROBERT FERGUS HEATON ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
ROBERT FERGUS HEATON AMALGAMATED TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1960-03-30 Active
ROBERT FERGUS HEATON COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
ROBERT FERGUS HEATON MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
ROBERT FERGUS HEATON RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
ROBERT FERGUS HEATON ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
ROBERT FERGUS HEATON JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
ROBERT FERGUS HEATON POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2014-12-17 CURRENT 2009-11-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-12-17 CURRENT 1905-11-30 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
ROBERT FERGUS HEATON CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2014-12-17 CURRENT 2012-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-08Appointment of a voluntary liquidator
2023-08-08Voluntary liquidation declaration of solvency
2023-08-08LIQ01Voluntary liquidation declaration of solvency
2023-08-08600Appointment of a voluntary liquidator
2023-08-08LRESSPResolutions passed:
  • Special resolution to wind up on 2023-07-18
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17Appointment of Clara Davis as company secretary on 2023-04-15
2023-04-17AP03Appointment of Clara Davis as company secretary on 2023-04-15
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-08-03AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2020-08-02AP03Appointment of Mr Peter Mccormack as company secretary on 2020-07-22
2020-08-02AP01DIRECTOR APPOINTED MR GREGORY ARIS
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2018-09-28
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-13TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2016-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-24AUDAUDITOR'S RESIGNATION
2015-06-26AUDAUDITOR'S RESIGNATION
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLYN DALE
2015-05-01AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARL ERASMUS STEYN
2015-04-30AP01DIRECTOR APPOINTED MR ROBERT FERGUS HEATON
2015-04-30AP01DIRECTOR APPOINTED MS NOELLE COLFER
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN ORR
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-06-10AP01DIRECTOR APPOINTED MS MARY-ANN ORR
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02CH01Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0128/02/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLSON
2013-09-13AP01DIRECTOR APPOINTED MR CHARL ERASMUS STEYN
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'REILLY
2013-09-13AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2013-09-13AP01DIRECTOR APPOINTED MR DANIEL PETER JAMES WILSON
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMSLEY
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BROWN
2013-03-27AR0128/02/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2012-03-01AR0128/02/12 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED ADAM GEORGE SMITH
2011-12-07AP01DIRECTOR APPOINTED DAVID O'REILLY
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2011-03-22AR0128/02/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM READ
2010-10-26AP01DIRECTOR APPOINTED STEPHEN ROSS HEMSLEY
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SELBY
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0128/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALBERT READ / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLSON / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE BROWN / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL BROWN / 01/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SELBY / 01/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY CREEGAN / 01/03/2010
2009-09-22RES01ADOPT ARTICLES 15/09/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-29288aSECRETARY APPOINTED BRIDGET MARY CREEGAN
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288aDIRECTOR APPOINTED JOANNE LOUISE BROWN
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KINGSLEY
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-24
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED

ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED has registered 1 patents

GB2462645 ,

Domain Names
We do not have the domain name information for ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED
Trademarks
We have not found any records of ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.