This company is commonly known as Cambridge Learning Limited. The company was founded 20 years ago and was given the registration number 04978835. The firm's registered office is in CAMBRIDGE. You can find them at University Printing House, Shaftesbury Road, Cambridge, England. This company's SIC code is 58190 - Other publishing activities.
Name | : | CAMBRIDGE LEARNING LIMITED |
---|---|---|
Company Number | : | 04978835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Printing House, Shaftesbury Road, Cambridge, CB2 8BS | Secretary | 17 January 2022 | Active |
University Printing House, Shaftesbury Road, Cambridge, CB2 8BS | Director | 23 June 2015 | Active |
University Printing House, Shaftesbury Road, Cambridge, CB2 8BS | Director | 12 December 2017 | Active |
Millers Gate, Church Street Newport, Saffron Walden, CB11 3RA | Secretary | 29 April 2004 | Active |
248 Hills Road, Cambridge, CB2 2QE | Secretary | 11 December 2003 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Secretary | 02 November 2011 | Active |
112 Hills Road, Cambridge, CB2 1PH | Secretary | 28 November 2003 | Active |
University Printing House, Shaftesbury Road, Cambridge, CB2 8BS | Secretary | 16 December 2014 | Active |
30 Columbine Road, Ely, CB6 3WN | Secretary | 02 August 2005 | Active |
248 Hills Road, Cambridge, CB2 2QE | Director | 11 December 2003 | Active |
12 Fiske Close, Bury St Edmunds, IP32 7LX | Director | 29 April 2004 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Director | 27 March 2013 | Active |
Seldom In The Street, Poslingford, Sudbury, CO10 8RA | Director | 28 November 2003 | Active |
University Printing House, Shaftesbury Road, Cambridge, CB2 8BS | Director | 16 December 2016 | Active |
Barn House, Watling Lane, Thaxted, CM6 2QX | Director | 11 December 2003 | Active |
2-14-2 Uragaoka, Yokosuka-Shi, Japan, | Director | 16 December 2003 | Active |
23, Worley Road, St Albans, AL3 5NR | Director | 18 June 2008 | Active |
126 Rue St Charles, Paris, France, | Director | 25 April 2005 | Active |
8105, Irvine Center Drive, Irvine, Usa, 92618 | Director | 22 November 2013 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 28 November 2003 | Active |
Cambridge University Press, The Edinburgh Building, Shaftesbury Road, Cambridge, United Kingdom, CB2 8RU | Director | 22 November 2013 | Active |
University Printing House, Shaftesbury Road, Cambridge, CB2 8BS | Director | 24 June 2014 | Active |
Flat 5 Queens Court, 4-8 Finchley Road, St Johns Wood, London, NW8 6DR | Director | 18 June 2008 | Active |
Lane House, Mill Hill, Weston Colville, Cambridgeshire, CB1 5NY | Director | 11 December 2003 | Active |
2-4-7-102 Ushikubo-Higashi, Tsuzuki-Ku, Yokohama, Japan, | Director | 16 December 2003 | Active |
Hitachi Solutions Europe Ltd, City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE | Director | 24 June 2014 | Active |
University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS | Director | 02 November 2011 | Active |
30 Columbine Road, Ely, CB6 3WN | Director | 26 June 2006 | Active |
851, Traeger Ave, Ste 200, San Bruno, Usa, CA 94066 | Director | 16 December 2014 | Active |
Cambridge University Press (Holdings) Limited | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Officers | Appoint person secretary company with name date. | Download |
2022-02-06 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Change account reference date company current extended. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-26 | Resolution | Resolution. | Download |
2018-04-26 | Capital | Legacy. | Download |
2018-04-26 | Insolvency | Legacy. | Download |
2018-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type full. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.