Company NameCAMB Technologies Limited
Company StatusDissolved
Company Number09026577
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sami Rehman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address45 Lawnswood Road
West Gorton
Manchester
M12 5UA
Secretary NameMrs Rizwana Atique
StatusClosed
Appointed01 December 2014(6 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 30 May 2023)
RoleCompany Director
Correspondence Address45 Lawnswood Road
West Gorton
Manchester
M12 5UA
Director NameMr Waqas Akram
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed07 May 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address40 Violet Close
Cambridge
CB1 9YW
Director NameMr Awais Ahmed Awan
Date of BirthJune 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2014(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishops Court
Trumpington
Cambridge
CB2 9NN
Director NameMr Ali Ahmad Mukhtar
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address49 Suez Road
Cambridge
CB1 3QB

Location

Registered Address45 Lawnswood Road
West Gorton
Manchester
M12 5UA

Shareholders

5 at £1Rizwana Atique
50.00%
Ordinary
5 at £1Sami Rehman
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
16 November 2020Director's details changed for Mr Sami Rehman on 15 October 2020 (2 pages)
16 November 2020Secretary's details changed for Mrs Rizwana Atique on 15 October 2020 (1 page)
16 November 2020Change of details for Mr Sami Rahman as a person with significant control on 15 October 2020 (2 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
16 November 2020Change of details for Mrs Rizwana Atique as a person with significant control on 15 October 2020 (2 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 November 2019Registered office address changed from 20 Ruskin Road Manchester M16 9GS to 45 Lawnswood Road West Gorton Manchester M12 5UA on 1 November 2019 (1 page)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
21 August 2017Appointment of Mrs Rizwana Atique as a secretary on 1 December 2014 (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Appointment of Mrs Rizwana Atique as a secretary on 1 December 2014 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 August 2016Termination of appointment of Ali Ahmad Mukhtar as a director on 31 August 2015 (1 page)
11 August 2016Termination of appointment of Waqas Akram as a director on 31 August 2015 (1 page)
11 August 2016Termination of appointment of Waqas Akram as a director on 31 August 2015 (1 page)
11 August 2016Termination of appointment of Ali Ahmad Mukhtar as a director on 31 August 2015 (1 page)
7 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
1 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(5 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(5 pages)
1 August 2015Registered office address changed from 49 Suez Road Cambridge Cambridgeshire CB1 3QB England to 20 Ruskin Road Manchester M16 9GS on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 49 Suez Road Cambridge Cambridgeshire CB1 3QB England to 20 Ruskin Road Manchester M16 9GS on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 49 Suez Road Cambridge Cambridgeshire CB1 3QB England to 20 Ruskin Road Manchester M16 9GS on 1 August 2015 (1 page)
29 January 2015Director's details changed for Mr Sami Rehman on 1 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Sami Rehman on 1 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Sami Rehman on 1 January 2015 (2 pages)
12 September 2014Termination of appointment of Awais Ahmed Awan as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Awais Ahmed Awan as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Awais Ahmed Awan as a director on 1 September 2014 (1 page)
29 July 2014Registered office address changed from 84 Chartfield Road Cambridge CB1 9JY England to 49 Suez Road Cambridge Cambridgeshire CB1 3QB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 84 Chartfield Road Cambridge CB1 9JY England to 49 Suez Road Cambridge Cambridgeshire CB1 3QB on 29 July 2014 (1 page)
11 July 2014Appointment of Mr Awais Ahmed Awan as a director (2 pages)
11 July 2014Appointment of Mr Awais Ahmed Awan as a director (2 pages)
11 July 2014Appointment of Mr Ali Ahmad Mukhtar as a director (2 pages)
11 July 2014Appointment of Mr Ali Ahmad Mukhtar as a director (2 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 10
(25 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 10
(25 pages)