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

CAMBRIDGE INFORMATION LIMITED

COMBS TANNERY, STOWMARKET, SUFFOLK, IP14 2EN,
Company Registration Number
02693843
Private Limited Company
Active

Company Overview

About Cambridge Information Ltd
CAMBRIDGE INFORMATION LIMITED was founded on 1992-03-05 and has its registered office in Suffolk. The organisation's status is listed as "Active". Cambridge Information Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE INFORMATION LIMITED
 
Legal Registered Office
COMBS TANNERY
STOWMARKET
SUFFOLK
IP14 2EN
Other companies in IP14
 
Telephone01449 774658
 
Filing Information
Company Number 02693843
Company ID Number 02693843
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571354150  
Last Datalog update: 2024-04-06 20:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE INFORMATION 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.
Companies with same name CAMBRIDGE INFORMATION LIMITED
The following companies were found which have the same name as CAMBRIDGE INFORMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE INFORMATION TECHNOLOGY PRIVATE LIMITED NO.503 USHA KIRAN APARTMENT 25 MAUDIN ROAD BANGALORE-560 042. BANGALORE Karnataka 560042 STRIKE OFF Company formed on the 1996-04-23
CAMBRIDGE INFORMATION SECURITY LIMITED ELM COTTAGE ELM COTTAGE HOBBS CROSS HARLOW ESSEX CM17 0NN Active Company formed on the 2016-10-17
CAMBRIDGE INFORMATION TECHNOLOGY NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-11
CAMBRIDGE INFORMATION TECHNOLOGY SOLUTIONS, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 2001-05-08
CAMBRIDGE INFORMATION ARCHITECTURE LTD C/O JOHNSTON CARMICHAEL, OFFICE G08 (GROUND FLOOR) BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU Liquidation Company formed on the 2018-04-26
CAMBRIDGE INFORMATION GROUP, INC. 7550 WISCONSIN AVE STE 850 BETHESDA MD 20814 Active Company formed on the 1990-01-01
CAMBRIDGE INFORMATION SYSTEMS LTD 101 VICTORIA ROAD TIPTON DY4 8SS Active - Proposal to Strike off Company formed on the 2018-11-26
CAMBRIDGE INFORMATION SYSTEMS INC Delaware Unknown
CAMBRIDGE INFORMATION GROUP I LLC Delaware Unknown
CAMBRIDGE INFORMATION SYSTEM INCORPORATED California Unknown
CAMBRIDGE INFORMATION SERVICES INCORPORATED New Jersey Unknown
CAMBRIDGE INFORMATION RESEARCH INCORPORATED New Jersey Unknown
CAMBRIDGE INFORMATION GROUP INCORPORATED New Jersey Unknown
Cambridge Information Group Ii LLC Maryland Unknown
Cambridge Information Group Inc Maryland Unknown
Cambridge Information Group Directories Inc Maryland Unknown
CAMBRIDGE INFORMATION GROUP, INC. 7200 WISCONSIN AVE STE 601 BETHESDA MD 20814 Active Company formed on the 0000-00-00
CAMBRIDGE INFORMATION AND INTELLECTUAL PROPERTY MEETING LIMITED 20 WALPOLE ROAD CAMBRIDGE CB1 3TJ Active - Proposal to Strike off Company formed on the 2019-12-11
CAMBRIDGE INFORMATION GROUP INC Pennsylvannia Unknown

Company Officers of CAMBRIDGE INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ANTHONY BUTLER
Company Secretary 1993-03-05
GEOFFREY ANTHONY BUTLER
Director 1993-03-05
SHEILA DAWN HENBREY
Director 1999-08-11
NIGEL HUGH LAWRANCE REA
Director 2009-07-01
RODERICK DOUGLAS MACINTOSH SMITH
Director 1993-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN BOULTON
Director 2005-09-30 2009-07-01
NORMAN ROBIN SEWELL
Director 1993-03-05 2005-04-11
ANTHONY JOHN BLAKE
Director 1993-03-05 2001-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ANTHONY BUTLER SOBENAN PROPERTY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
GEOFFREY ANTHONY BUTLER BOULTON-HAWKER FILMS LIMITED Company Secretary 2002-04-02 CURRENT 1950-01-19 Active - Proposal to Strike off
GEOFFREY ANTHONY BUTLER NORSON CONSTRUCTION LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 In Administration/Administrative Receiver
GEOFFREY ANTHONY BUTLER SILVAWORX LIMITED Company Secretary 2000-11-03 CURRENT 2000-11-03 Dissolved 2015-01-20
GEOFFREY ANTHONY BUTLER IBIS MULTIMEDIA LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-14 Dissolved 2014-08-26
GEOFFREY ANTHONY BUTLER WEBB & SON (COMBS)LIMITED Company Secretary 1991-10-08 CURRENT 1911-01-19 Active
GEOFFREY ANTHONY BUTLER WEBB & SON (PROPERTIES) LIMITED Company Secretary 1991-08-30 CURRENT 1990-08-30 Active
GEOFFREY ANTHONY BUTLER BOULTON-HAWKER FILMS LIMITED Director 2005-09-30 CURRENT 1950-01-19 Active - Proposal to Strike off
GEOFFREY ANTHONY BUTLER WEBB & SON (COMBS)LIMITED Director 1991-10-08 CURRENT 1911-01-19 Active
GEOFFREY ANTHONY BUTLER WEBB & SON (PROPERTIES) LIMITED Director 1991-08-30 CURRENT 1990-08-30 Active
NIGEL HUGH LAWRANCE REA IBIS MULTIMEDIA LIMITED Director 1997-11-19 CURRENT 1997-11-14 Dissolved 2014-08-26
NIGEL HUGH LAWRANCE REA BOULTON-HAWKER FILMS LIMITED Director 1991-06-18 CURRENT 1950-01-19 Active - Proposal to Strike off

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
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-03-30Director's details changed for Sheila Dawn Henbrey on 2023-03-30
2023-03-30CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-1530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-01-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-02-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 34285
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 34285
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 34285
2015-03-06AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 34285
2014-03-10AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0105/03/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0105/03/12 ANNUAL RETURN FULL LIST
2011-03-07AR0105/03/11 ANNUAL RETURN FULL LIST
2011-01-12AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0105/03/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 05/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DOUGLAS MACINTOSH SMITH / 05/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUGH LAWRANCE REA / 05/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA DAWN HENBREY / 05/03/2010
2010-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY ANTHONY BUTLER on 2010-02-05
2010-02-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOULTON
2009-07-01288aDIRECTOR APPOINTED MR NIGEL HUGH LAWRANCE REA
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-23225CURREXT FROM 31/05/2008 TO 30/06/2008
2008-03-05363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-05363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-06363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-2088(2)RAD 07/10/05--------- £ SI 4285@1=4285 £ IC 30000/34285
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-13123NC INC ALREADY ADJUSTED 30/09/04
2005-04-11288bDIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-11363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-10363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-12363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-04CERTNMCOMPANY NAME CHANGED CAMBRIDGE CD-ROM LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-09-05288bDIRECTOR RESIGNED
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-12363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-03-13363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-01288aNEW DIRECTOR APPOINTED
1999-03-15363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-10363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-25363sRETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-03-19363sRETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1996-01-25SRES01ALTER MEM AND ARTS 17/01/96
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-03-08363sRETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS
1994-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-26287REGISTERED OFFICE CHANGED ON 26/09/94 FROM: ST ANDREWS NORTH ST BURWELL CAMBRIDGE CB5 OBB
1994-03-16363sRETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-03-16363bRETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1993-02-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE INFORMATION 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 INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE INFORMATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-05-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 INFORMATION LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE INFORMATION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAMBRIDGE INFORMATION LIMITED owns 1 domain names.

caminfo.co.uk  

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

Government spend with CAMBRIDGE INFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2015-5 GBP £3,426 BIBLIOGRAPHIC SERVICE
London Borough of Waltham Forest 2014-6 GBP £10,328 BOOKS
Doncaster Council 2014-5 GBP £3,330 BIBLIOGRAPHIC SERVICE
Shropshire Council 2014-3 GBP £1,080 Supplies And Services-Equipt. Furn. & Materials
Walsall Council 2014-3 GBP £4,760
Oxfordshire County Council 2014-3 GBP £2,975
Manchester City Council 2014-3 GBP £595
London Borough of Waltham Forest 2014-3 GBP £9,095 BOOKS
Ministry of Defence 2013-11 GBP £56,700
Birmingham City Council 2013-10 GBP £673
London Borough of Waltham Forest 2013-7 GBP £3,960 BOOKS
London Borough of Waltham Forest 2013-6 GBP £10,181 BOOKS
Doncaster Council 2013-5 GBP £5,390
London Borough of Waltham Forest 2013-3 GBP £8,831 BOOKS
London Borough of Waltham Forest 2012-9 GBP £9,696 BOOKS
London Borough of Waltham Forest 2012-7 GBP £3,816 BOOKS
Doncaster Council 2012-6 GBP £5,230
London Borough of Waltham Forest 2012-3 GBP £16,375 BOOKS
Suffolk County Council 2012-2 GBP £1,785 Equipment Purchase - Books
London Borough of Waltham Forest 2011-12 GBP £823 BOOKS
London Borough of Waltham Forest 2011-8 GBP £3,856 BOOKS
Windsor and Maidenhead Council 2011-7 GBP £121
London Borough of Waltham Forest 2011-7 GBP £17,143 BOOKS
Doncaster Council 2011-5 GBP £3,260 SUPPLIES AND SERVICES
London Borough of Waltham Forest 2011-4 GBP £8,598 BOOKS
St Helens Council 2011-4 GBP £1,190
2010-11 GBP £3,224
2010-9 GBP £3,860
Doncaster Council 2005-6 GBP £3,330

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 INFORMATION 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.
Import/Export of Goods
Goods imported/exported by CAMBRIDGE INFORMATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2018-01-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-05-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2016-01-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-04-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-04-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-02-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2015-02-0049019100Dictionaries and encyclopaedias, and serial instalments thereof
2014-04-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2014-02-0149019100Dictionaries and encyclopaedias, and serial instalments thereof
2010-11-0159119090Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE INFORMATION 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 INFORMATION 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.