ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Cambridge Access Validating Agency

The Cambridge Access Validating Agency is an active company incorporated on 20 February 2001 with the registered office located in Cambridge, Cambridgeshire. The Cambridge Access Validating Agency was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04164261
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated 20 February 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 December 2025 (22 days ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Small
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 3 months remaining)
Contact
Address
Unit 1b, 23-25 Gwydir Street Gwydir Street
Cambridge
CB1 2LG
England
Same address for the past 5 years
Telephone
01223302148
Email
Available in Endole App
Website
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in England • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evnia Charitable Trust
Alistair Noel Starling is a mutual person.
Active
Mama Hug Ltd
Catherine Jayne D'Arcy Sullivan is a mutual person.
Active
Suitewise Limited
Catherine Jayne D'Arcy Sullivan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
£844.67K
Decreased by £46.87K (-5%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£1.39M
Decreased by £48.5K (-3%)
Total Liabilities
-£20.3K
Increased by £1.17K (+6%)
Net Assets
£1.37M
Decreased by £49.67K (-4%)
Debt Ratio (%)
1%
Increased by 0.13% (+10%)
Latest Activity
Confirmation Submitted
16 Days Ago on 6 Jan 2026
Small Accounts Submitted
1 Month Ago on 23 Dec 2025
Gavin Jonathan Tash Resigned
5 Months Ago on 31 Jul 2025
Mrs Catherine Jayne D'arcy Sullivan Appointed
7 Months Ago on 6 Jun 2025
Mr Alistair Starling Appointed
11 Months Ago on 10 Feb 2025
Mr James William Wilmer Appointed
11 Months Ago on 29 Jan 2025
Confirmation Submitted
1 Year Ago on 9 Jan 2025
Small Accounts Submitted
1 Year Ago on 3 Jan 2025
Toni Marie Perrin Resigned
1 Year 5 Months Ago on 1 Aug 2024
Anne Rixson Resigned
1 Year 5 Months Ago on 1 Aug 2024
Get Credit Report
Discover The Cambridge Access Validating Agency's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with no updates
Submitted on 6 Jan 2026
Accounts for a small company made up to 31 July 2025
Submitted on 23 Dec 2025
Termination of appointment of Gavin Jonathan Tash as a director on 31 July 2025
Submitted on 16 Oct 2025
Appointment of Mrs Catherine Jayne D'arcy Sullivan as a director on 6 June 2025
Submitted on 10 Jun 2025
Appointment of Mr Alistair Starling as a director on 10 February 2025
Submitted on 20 Feb 2025
Appointment of Mr James William Wilmer as a director on 29 January 2025
Submitted on 10 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 9 Jan 2025
Accounts for a small company made up to 31 July 2024
Submitted on 3 Jan 2025
Appointment of Mrs Emily Ina Ross as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Flóra Raffai as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year