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

CAMBRIDGE ONLINE SYSTEMS LIMITED

5TH FLOOR ROTUNDA CUBO STANDARD COURT, PARK ROW, NOTTINGHAM, UNITED KINGDOM, NG1 6GN,
Company Registration Number
01381717
Private Limited Company
Active

Company Overview

About Cambridge Online Systems Ltd
CAMBRIDGE ONLINE SYSTEMS LIMITED was founded on 1978-08-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cambridge Online Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMBRIDGE ONLINE SYSTEMS LIMITED
 
Legal Registered Office
5TH FLOOR ROTUNDA CUBO STANDARD COURT
PARK ROW
NOTTINGHAM
UNITED KINGDOM
NG1 6GN
Other companies in CB4
 
Filing Information
Company Number 01381717
Company ID Number 01381717
Date formed 1978-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB100100911  
Last Datalog update: 2024-04-06 19:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE ONLINE SYSTEMS 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 CAMBRIDGE ONLINE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HONORE
Director 2016-12-09
MARY HUNTER
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIERLEY
Director 2011-01-21 2016-12-22
MARK THOMPSON
Director 2011-01-21 2016-12-22
DAVID JAMES CRABB
Director 2011-04-11 2016-12-01
SUSAN HALL
Director 2010-03-29 2016-12-01
WILLIAM HALL
Director 1991-06-14 2016-12-01
JULIA MARY HAWKINS
Director 2010-03-29 2016-12-01
RAYMOND JOHN OLDS
Director 1991-06-14 2016-12-01
DEREK STEVEN ALLINSON
Director 2009-01-16 2016-08-01
MALCOLM IAN WATSON
Director 2009-01-20 2012-01-31
MICHAEL JOHN MURRAY
Company Secretary 1998-08-01 2011-07-29
MICHAEL JOHN MURRAY
Director 1998-08-01 2011-07-29
BLAINE PEAKALL
Director 1998-08-01 2010-12-31
DAVID JOHN MURDOCH MUNRO
Director 2009-01-20 2009-12-21
KEITH ROBERT ALLEN
Director 2009-01-16 2009-11-27
MICHAEL JOHN TISSIER
Director 1991-06-14 2009-03-13
MICHAEL JOHN TISSIER
Company Secretary 1995-04-01 1998-08-01
JAMES ANTHONY WETTON
Director 1993-03-17 1996-04-30
COLIN NEVILLE WEEDS
Company Secretary 1994-01-25 1995-03-31
STUART LAIRD LOTHIAN
Company Secretary 1993-05-27 1994-01-15
MALCOLM CROW
Director 1992-06-15 1993-06-02
MICHAEL JOHN TISSIER
Company Secretary 1991-06-14 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY HUNTER OMNICA LIMITED Director 2014-01-31 CURRENT 2007-02-14 Active - Proposal to Strike off
MARY HUNTER COLUMBUS GLOBAL UK LTD Director 2005-01-07 CURRENT 1994-01-21 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
2024-03-29REGISTERED OFFICE CHANGED ON 29/03/24 FROM Lugano House Lake View Business Park Lake View Drive Nottingham NG15 0ED England
2023-08-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-13AP01DIRECTOR APPOINTED MR SOREN KROGH KNUDSEN
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HANS HENRIK THRANE
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02AP01DIRECTOR APPOINTED MR HANS HENRIK THRANE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HONORE
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY HUNTER
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MEAN
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-18AD04Register(s) moved to registered office address Pure Offices Lake View Drive Annesley Nottingham NG15 0DT
2018-05-04AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Building 1000 Cambridge Research Park Beach Road, Waterbeach Cambridge CB25 9PD
2017-06-21AD02Register inspection address changed from Salisbury House Station Road Cambridge CB1 2LA England to Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 4900
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIERLEY
2016-12-22AP01DIRECTOR APPOINTED MR THOMAS HONORE
2016-12-22AP01DIRECTOR APPOINTED MRS MARY HUNTER
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND OLDS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HAWKINS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HALL
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRABB
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STEVEN ALLINSON
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-15AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-01AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/07/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY HAWKINS / 01/07/2015
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM BUILDING 1000 CAMBRIDGE RESEARCH PARK BEACH ROAD, WATERBEACH CAMBRIDGE CB25 9PD ENGLAND
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM UNIT 163 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0GP
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 4000
2014-07-02AR0114/06/14 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-23RES01ADOPT ARTICLES 05/07/2013
2013-06-21AR0114/06/13 FULL LIST
2013-06-20AD02SAIL ADDRESS CREATED
2013-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN OLDS / 14/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 14/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HALL / 14/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CRABB / 14/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEVEN ALLINSON / 14/06/2013
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-16AR0114/06/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 01/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CRABB / 01/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN OLDS / 01/06/2012
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WATSON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MURRAY
2011-07-05AR0114/06/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED DAVID JAMES CRABB
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-31AP01DIRECTOR APPOINTED DAVID BRIERLEY
2011-01-31AP01DIRECTOR APPOINTED MARK THOMPSON
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BLAINE PEAKALL
2010-06-29AR0114/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN WATSON / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAINE PEAKALL / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN OLDS / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MURRAY / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 14/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEVEN ALLINSON / 14/06/2010
2010-04-21AP01DIRECTOR APPOINTED JULIA MARY HAWKINS
2010-04-21AP01DIRECTOR APPOINTED SUSAN HALL
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUNRO
2009-12-16SH0616/12/09 STATEMENT OF CAPITAL GBP 4000
2009-12-16SH0616/12/09 STATEMENT OF CAPITAL GBP 4000
2009-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-15RES1323/11/2009
2009-12-15RES13PROPOSED CONTRACT 23/11/2009
2009-12-15SH0124/11/09 STATEMENT OF CAPITAL GBP 4075
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN
2009-12-02AR0114/06/09 FULL LIST AMEND
2009-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-28363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-07169GBP IC 7650/4650 13/03/09 GBP SR 3000@1=3000
2009-04-07169GBP IC 4650/4200 13/03/09 GBP SR 450@1=450
2009-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TISSIER
2009-01-29288aDIRECTOR APPOINTED DEREK STEVEN ALLINSON
2009-01-29288aDIRECTOR APPOINTED KEITH ROBERT ALLEN
2009-01-26288aDIRECTOR APPOINTED DAVID JOHN MURDOCH MUNRO
2009-01-26288aDIRECTOR APPOINTED MALCOLM IAN WATSON
2008-07-01363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE ONLINE SYSTEMS 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 CAMBRIDGE ONLINE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-16 Outstanding LLOYDS TSB BANK PLC
CHARGE 1992-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-05-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-10-10 Satisfied NORWICH GENERAL TRUST LIMITED
FIXED & FLOATING 1980-10-08 Satisfied MIDLAND BANK LTD
MORTGAGE 1980-02-19 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAMBRIDGE ONLINE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE ONLINE SYSTEMS LIMITED registering or being granted any patents
Domain Names

CAMBRIDGE ONLINE SYSTEMS LIMITED owns 1 domain names.

cambridgeonlinesystems.co.uk  

Trademarks
We have not found any records of CAMBRIDGE ONLINE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE ONLINE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk Coastal District Council 2016-3 GBP £10,151 INT Cost Balance at 1/4/15 and PYA
Suffolk Coastal District Council 2016-1 GBP £2,778 Software Maintenance
Suffolk Coastal District Council 2015-12 GBP £2,044 Software Maintenance
Waveney District Council 2015-12 GBP £2,954 Software - Licences
Suffolk Coastal District Council 2015-11 GBP £881 Software Maintenance
Waveney District Council 2015-7 GBP £15,201 Software - Maintenance
Suffolk Coastal District Council 2015-6 GBP £882 Software Maintenance
Suffolk Coastal District Council 2015-4 GBP £1,762 Software Maintenance
Suffolk Coastal District Council 2015-3 GBP £16,024 Technical Training
Suffolk Coastal District Council 2015-2 GBP £789 Software Maintenance
Suffolk Coastal District Council 2015-1 GBP £3,747 Intangible Assets
Suffolk Coastal District Council 2014-12 GBP £1,946 Software Maintenance
Waveney District Council 2014-11 GBP £2,814 Software - Licences
Cambridge City Council 2014-9 GBP £5,340
Waveney District Council 2014-9 GBP £2,483 Capital - Purchases
Suffolk Coastal District Council 2014-9 GBP £2,483 Intangible Assets
Cambridge City Council 2014-8 GBP £9,440
Waveney District Council 2014-7 GBP £17,284 Software - Maintenance
Suffolk Coastal District Council 2014-7 GBP £6,265 Intangible Assets
Waveney District Council 2014-6 GBP £15,566 Capital - Purchases
Suffolk Coastal District Council 2014-6 GBP £14,749 Intangible Assets
Suffolk Coastal District Council 2014-5 GBP £3,060 Intangible Assets
Waveney District Council 2014-5 GBP £3,060 Capital - Purchases
Suffolk Coastal District Council 2014-4 GBP £13,011 Software Maintenance
Suffolk Coastal District Council 2014-3 GBP £16,905 Intangible Assets
Waveney District Council 2014-3 GBP £18,638 Software - Maintenance
Suffolk Coastal District Council 2014-2 GBP £1,722 Software Maintenance
Waveney District Council 2013-12 GBP £838 Software - Maintenance
Suffolk Coastal District Council 2013-11 GBP £835 Software Maintenance
Suffolk Coastal District Council 2013-9 GBP £6,500 Consultants
Suffolk Coastal District Council 2013-4 GBP £8,085 Software Maintenance
Waveney District Council 2012-1 GBP £833
Waveney District Council 2011-12 GBP £833
Waveney District Council 2011-6 GBP £18,759
Waveney District Council 2011-5 GBP £2,757
Waveney District Council 2011-4 GBP £6,408
Waveney District Council 2011-3 GBP £918
Waveney District Council 2011-2 GBP £7,130
Waveney District Council 2010-12 GBP £2,679

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE ONLINE SYSTEMS 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 CAMBRIDGE ONLINE SYSTEMS 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 CAMBRIDGE ONLINE SYSTEMS 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.