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

SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED

MINERVA, MANOR ROYAL, CRAWLEY, RH10 9BU,
Company Registration Number
00606177
Private Limited Company
Active

Company Overview

About Schlumberger Cambridge Research Ltd
SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED was founded on 1958-06-12 and has its registered office in Crawley. The organisation's status is listed as "Active". Schlumberger Cambridge Research Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED
 
Legal Registered Office
MINERVA
MANOR ROYAL
CRAWLEY
RH10 9BU
Other companies in RH10
 
Filing Information
Company Number 00606177
Company ID Number 00606177
Date formed 1958-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 19:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHLUMBERGER CAMBRIDGE RESEARCH 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 SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
DAVID MARSH
Director 2012-08-13
SIMON SMOKER
Director 2008-10-09
GOKTURK TUNC
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HASTINGS BITTLESTON
Director 2010-06-01 2018-07-03
PAULINE DROY MOORE
Company Secretary 2004-07-23 2015-12-31
PAULINE DROY MOORE
Director 2009-05-01 2015-12-31
REBECCA HELEN MARTIN
Director 2008-10-09 2012-08-13
ROBERT HUGHES JONES
Director 2007-12-18 2010-06-01
ALAN JOHN GOLDBY
Director 2000-12-15 2009-12-31
NEIL RAY
Company Secretary 2000-12-15 2009-05-01
NEIL RAY
Director 2004-07-23 2009-05-01
DEMOSTHENIS GEORGEOU PAFITIS
Director 2005-09-01 2007-12-31
MICHAEL THAMBYNAYAGAM
Director 2003-09-05 2005-08-31
ANDREW WEATHERLEY
Company Secretary 1991-09-25 2004-07-23
ANDREW WEATHERLEY
Director 1991-09-25 2004-07-23
MICHAEL CHARLES SHEPPARD
Director 1998-10-19 2003-09-05
BRIAN DAVID STOOLE
Director 1991-09-25 2002-11-01
ANNETTE HIGGINSON
Director 1999-04-09 2000-11-17
CHRISTOPHER HALL
Director 1994-03-11 1999-04-09
REID GARFIELD SMITH
Director 1994-05-27 1998-05-06
CLAUDE JOSEPH GUY VERCAEMER
Director 1991-09-25 1994-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 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
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-08-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLAN WALKER
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GISELLE EVETTE VARN
2022-08-03AP01DIRECTOR APPOINTED COLIN DAVID BEDDALL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARK
2022-07-19PSC05Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 2022-07-15
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ
2022-04-04PSC05Change to person with significant control
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-09TM02Termination of appointment of Mark Roman Higgins on 2021-07-30
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-02AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-06-10AP03Appointment of Mark Roman Higgins as company secretary on 2020-05-29
2020-06-10TM02Termination of appointment of Simon Smoker on 2020-05-29
2020-06-10AP01DIRECTOR APPOINTED GARY PARK
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-10CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-10
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-07-04AP01DIRECTOR APPOINTED GOKTURK TUNC
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HASTINGS BITTLESTON
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03PSC02Notification of Schlumberger Oilfield Uk Plc as a person with significant control on 2016-04-06
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 70875
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 70875
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2016-01-06TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DROY MOORE
2015-12-30CH01Director's details changed for Mr Simon Smoker on 2015-12-30
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HASTINGS BITTLESTON / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMOKER / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 23/10/2015
2015-10-26CH01Director's details changed for Pauline Droy Moore on 2015-10-23
2015-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 70875
2015-10-16AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Victory House Manor Royal Crawley West Sussex RH10 9LU
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 70875
2014-10-21AR0125/09/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 70875
2013-10-01AR0125/09/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-03RES01ADOPT ARTICLES 31/10/2012
2012-10-01AR0125/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AP01DIRECTOR APPOINTED MR DAVID MARSH
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN
2011-10-03AR0125/09/11 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AR0125/09/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2010-06-04AP01DIRECTOR APPOINTED SIMON HASTINGS BITTLESTON
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY
2009-10-27AR0125/09/09 FULL LIST
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL RAY
2009-05-12288aDIRECTOR APPOINTED PAULINE DROY
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009
2008-10-24288aDIRECTOR APPOINTED REBECCA HELEN MARTIN
2008-10-24288aDIRECTOR APPOINTED SIMON SMOKER
2008-10-13363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 10 DUCHESS STREET LONDON W1G 9AB
2008-01-09288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-10-01363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-02-17ELRESS366A DISP HOLDING AGM 10/02/05
2005-02-17ELRESS386 DISP APP AUDS 10/02/05
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: HIGH CROSS MADINGLEY ROAD CAMBRIDGE CB3 0EL
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-07363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW SECRETARY APPOINTED
2004-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03288bDIRECTOR RESIGNED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-26363(288)DIRECTOR RESIGNED
2003-10-26363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-04-13AUDAUDITOR'S RESIGNATION
2003-04-13RES13APPOINT AUDITORS 24/03/03
2002-10-17363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30288cSECRETARY'S PARTICULARS CHANGED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
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 SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHLUMBERGER CAMBRIDGE RESEARCH 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED
Trademarks
We have not found any records of SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHLUMBERGER CAMBRIDGE RESEARCH 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 SCHLUMBERGER CAMBRIDGE RESEARCH 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 SCHLUMBERGER CAMBRIDGE RESEARCH 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
SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 178,845

CategoryAward Date Award/Grant
Dynamic Replanning in Complex and Uncertain Environments : Collaborative Research and Development 2012-12-01 £ 148,845
Quantifying wet-gas liquid production to improve productivity & reservoir management : Collaborative Research and Development 2008-04-01 £ 30,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SCHLUMBERGER CAMBRIDGE RESEARCH 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.