Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cambridge Outboards Ltd
Cambridge Outboards Ltd is an active company incorporated on 2 February 2015 with the registered office located in Ely, Cambridgeshire. Cambridge Outboards Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09416155
Private limited company
Age
10 years
Incorporated
2 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 February 2025
(7 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
27 Feb
⟶
26 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
26 February 2025
Due by
26 November 2025
(2 months remaining)
Learn more about Cambridge Outboards Ltd
Contact
Address
131 Mereside
Soham
Ely
Cambridgeshire
CB7 5EG
England
Address changed on
14 Jul 2022
(3 years ago)
Previous address was
Workshop Unit Rear of 149 Mereside, Soham Ely Cambridgeshire CB7 5EG England
Companies in CB7 5EG
Telephone
01353725625
Email
Available in Endole App
Website
Cambridgeoutboards.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Daniel Karl Cooper
Director • Engineer • British • Lives in UK • Born in Jun 1984
DKC Property Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bursledon Outboards Sales & Service Ltd
Daniel Karl Cooper is a mutual person.
Active
UK Outboards Ltd
Daniel Karl Cooper is a mutual person.
Active
South Coast Powerboats Ltd
Daniel Karl Cooper is a mutual person.
Active
DKC Property Holdings Ltd
Daniel Karl Cooper is a mutual person.
Active
Tiptree Marina Limited
Daniel Karl Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
26 Feb 2024
For period
26 Feb
⟶
26 Feb 2024
Traded for
12 months
Cash in Bank
£6.38K
Increased by £1.59K (+33%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.47M
Increased by £113.89K (+8%)
Total Liabilities
-£1.24M
Increased by £110.06K (+10%)
Net Assets
£234.21K
Increased by £3.83K (+2%)
Debt Ratio (%)
84%
Increased by 1.05% (+1%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
5 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
New Charge Registered
1 Year 3 Months Ago on 17 May 2024
Shares Cancelled
1 Year 4 Months Ago on 16 Apr 2024
Own Shares Purchased
1 Year 4 Months Ago on 16 Apr 2024
Callum Stuart Chapman Resigned
1 Year 6 Months Ago on 14 Mar 2024
Dkc Property Holdings Ltd (PSC) Details Changed
1 Year 6 Months Ago on 7 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Nov 2023
Get Alerts
Get Credit Report
Discover Cambridge Outboards Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 094161550001 in full
Submitted on 4 Apr 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 26 February 2024
Submitted on 26 Nov 2024
Registration of charge 094161550002, created on 17 May 2024
Submitted on 20 May 2024
Purchase of own shares.
Submitted on 16 Apr 2024
Cancellation of shares. Statement of capital on 8 April 2024
Submitted on 16 Apr 2024
Termination of appointment of Callum Stuart Chapman as a director on 14 March 2024
Submitted on 9 Apr 2024
Change of details for Dkc Property Holdings Ltd as a person with significant control on 7 March 2024
Submitted on 8 Mar 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 26 February 2023
Submitted on 23 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs