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

CAMBRIDGE DATABASE TECHNOLOGIES LIMITED

8 STATION COURT STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE,
Company Registration Number
02118916
Private Limited Company
Active

Company Overview

About Cambridge Database Technologies Ltd
CAMBRIDGE DATABASE TECHNOLOGIES LIMITED was founded on 1987-04-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Database Technologies 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 DATABASE TECHNOLOGIES LIMITED
 
Legal Registered Office
8 STATION COURT STATION ROAD
GREAT SHELFORD
CAMBRIDGE
CB22 5NE
Other companies in CB2
 
Filing Information
Company Number 02118916
Company ID Number 02118916
Date formed 1987-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE DATABASE TECHNOLOGIES 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 DATABASE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA SARA NEWLOVE
Company Secretary 1991-12-07
NICHOLA SARA NEWLOVE
Director 1991-12-07
STEWART ANTHONY NEWLOVE
Director 1991-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ANTHONY NEWLOVE ANTIBODIES.COM LIMITED Director 2017-01-17 CURRENT 2015-04-27 Active
STEWART ANTHONY NEWLOVE BIOINSIGHTS MARKETING LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-11-07
STEWART ANTHONY NEWLOVE BIOCITATION LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-11-07

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/19 FROM 129 Town Street Newton Cambridge CB22 7PE England
2019-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/17 FROM 6 Wingate Way Trumpington Cambridge CB2 9HD
2017-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-02-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-20LATEST SOC20/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-20AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-07AR0101/12/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0101/12/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEWART ANTHONY NEWLOVE / 01/01/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA SARA NEWLOVE / 01/01/2012
2012-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICHOLA SARA NEWLOVE on 2012-01-01
2012-02-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0101/12/11 ANNUAL RETURN FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 6 WINGATE WAY TRUMPINGTON CAMBRIDGE CB2 9HD ENGLAND
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM FRIARSWOOD 102 LONG ROAD CAMBRIDGE CB2 2HF
2011-03-04AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0101/12/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-24AR0101/12/09 FULL LIST
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEWART ANTHONY NEWLOVE / 01/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA SARA NEWLOVE / 01/12/2009
2008-12-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-24363sRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-01-02363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-06363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-16363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-22363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-18363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-03363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-29363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-29363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1998-12-22363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-10-27287REGISTERED OFFICE CHANGED ON 27/10/98 FROM: THE GRANARY PARK END SWAFFHAM BULBECK CAMBRIDGE CB5 0NA
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-26288cDIRECTOR'S PARTICULARS CHANGED
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-04363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-26363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-04363sRETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS
1995-10-27287REGISTERED OFFICE CHANGED ON 27/10/95 FROM: THE BARN STATION COURT FEN ROAD, LODE, CAMBRIDGE CB5 9HD
1995-01-11395PARTICULARS OF MORTGAGE/CHARGE
1994-12-06363sRETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1993-11-24363sRETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS
1993-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-07287REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 3 AINSWORTH COURT CAMBRIDGE CB12PA
1992-11-24363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1991-12-03363bRETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS
1991-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1990-11-28363RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE DATABASE TECHNOLOGIES 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 DATABASE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-01-11 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 25,845
Creditors Due Within One Year 2012-06-01 £ 9,116

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DATABASE TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 4,597
Current Assets 2012-06-01 £ 13,045
Debtors 2012-06-01 £ 8,448
Fixed Assets 2012-06-01 £ 22,245
Secured Debts 2012-06-01 £ 34,962
Shareholder Funds 2012-06-01 £ 329
Tangible Fixed Assets 2012-06-01 £ 22,245

Debtors and other cash assets

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

CAMBRIDGE DATABASE TECHNOLOGIES LIMITED owns 1 domain names.

cdt.co.uk  

Trademarks
We have not found any records of CAMBRIDGE DATABASE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE DATABASE TECHNOLOGIES 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 (62012 - Business and domestic software development) as CAMBRIDGE DATABASE TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE DATABASE TECHNOLOGIES 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 DATABASE TECHNOLOGIES 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 DATABASE TECHNOLOGIES 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.