Company NameCambridge Traders Ltd
DirectorMuhammad Bilal Afridi
Company StatusActive
Company Number10586486
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Bilal Afridi
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road, Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Umar Rafique
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2018)
RoleDirectors
Country of ResidenceEngland
Correspondence AddressNo 1 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2017(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2017(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered AddressNo 1 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
7 June 2023Company name changed cambridge feeds LTD\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
(3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 April 2022Company name changed cambridge traders LTD\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
(3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 November 2021Confirmation statement made on 11 October 2021 with updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2021Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
28 January 2021Confirmation statement made on 11 October 2020 with updates (3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
(3 pages)
5 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
4 October 2018Appointment of Mr Muhammad Bilal Afridi as a director on 1 September 2018 (2 pages)
30 September 2018Termination of appointment of Umar Rafique as a director on 1 September 2018 (1 page)
30 September 2018Cessation of Umar Rafique as a person with significant control on 1 September 2018 (1 page)
30 September 2018Notification of Muhammad Bilal Afridi as a person with significant control on 1 September 2018 (2 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
12 June 2018Appointment of Mr Umar Rafique as a director on 11 June 2018 (2 pages)
11 June 2018Cessation of Bryan Thornton as a person with significant control on 11 June 2018 (1 page)
11 June 2018Notification of Umar Rafique as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Cessation of Cfs Secretaries Limited as a person with significant control on 11 June 2018 (1 page)
11 June 2018Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to No 1 Cochrane House Admirals Way Canary Wharf London E14 9UD on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Bryan Anthony Thornton as a director on 11 June 2018 (1 page)
2 February 2018Termination of appointment of Cfs Secretaries Limited as a director on 2 February 2018 (1 page)
2 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 February 2018Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 February 2018 (1 page)
2 February 2018Termination of appointment of Cfs Secretaries Limited as a director on 2 February 2018 (1 page)
2 February 2018Termination of appointment of Cfs Secretaries Limited as a secretary on 2 February 2018 (1 page)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)