Charmstar Cambridge Limited

DataGardener
live
Micro

Charmstar Cambridge Limited

05549740Private Limited With Share Capital

1A The Crescent 1A The Crescent, Dullingham, Newmarket, CB89UY
Incorporated

31/08/2005

Company Age

20 years

Directors

3

Employees

7

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Charmstar Cambridge Limited (05549740) is a private limited with share capital incorporated on 31/08/2005 (20 years old) and registered in newmarket, CB89UY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/08/2005
CB89UY
7 employees

Financial Overview

Total Assets

£89.0K

Liabilities

£266.5K

Net Assets

£-177.5K

Est. Turnover

£1.23M

AI Estimated
Unreported
Cash

£0

Key Metrics

7

Employees

3

Directors

1

Shareholders

3

Patents

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:26-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Legacy
Category:Mortgage
Date:30-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2010
Legacy
Category:Annual Return
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2009
Legacy
Category:Annual Return
Date:04-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2008
Legacy
Category:Annual Return
Date:17-10-2007
Legacy
Category:Officers
Date:16-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2007
Legacy
Category:Mortgage
Date:26-06-2007
Legacy
Category:Address
Date:07-12-2006
Legacy
Category:Annual Return
Date:13-11-2006
Legacy
Category:Mortgage
Date:24-02-2006
Legacy
Category:Officers
Date:12-09-2005
Incorporation Company
Category:Incorporation
Date:31-08-2005

Innovate Grants

2

This company received a grant of £78706.0 for Medical Grade Polymer Co2 Capture (Polymedcap). The project started on 01/02/2023 and ended on 31/07/2023.

This company received a grant of £128600.8 for Coerce Iii Polymer Particle Beads (Ppbs) Scale-Up Experimental Development. The project started on 01/10/2020 and ended on 31/07/2021.

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/05/2026
Filing Date29/08/2025
Latest Accounts31/08/2024

Trading Addresses

1A The Crescent, Dullingham, Newmarket, CB89UYRegistered
3 Charles Babbage Road, Cambridge, Cambridgeshire, CB30GT

Contact

01638508107
www.ceadltd.co.uk
1A The Crescent 1A The Crescent, Dullingham, Newmarket, CB89UY