UKBizDB.co.uk

CAMBRIDGE MARKET INTELLIGENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Market Intelligence Limited. The company was founded 31 years ago and was given the registration number 02741701. The firm's registered office is in LEAMINGTON SPA. You can find them at 7 Berrington Road, Sydenham Industrial Estate, Leamington Spa, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CAMBRIDGE MARKET INTELLIGENCE LIMITED
Company Number:02741701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:7 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB

Secretary20 August 2004Active
12 Rockley Road, London, W14 0DA

Director01 June 1996Active
2 The Towers, Soberton, Southampton, SO32 3PS

Secretary01 July 1997Active
23 Alexander Street, Ground Floor, London, W2 5NT

Secretary30 June 1994Active
5 Allen Road, London, N16 8SB

Secretary15 September 1992Active
12 Rockley Road, London, W14 0DA

Secretary11 July 2003Active
50 St Stephens Gardens, London, W2 5JN

Secretary21 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 1992Active
10 Madingley Court, Willoughby Road, East Twickenham, TW1 2QN

Director01 March 1997Active
Freshfields Milford Road, Elstead, Godalming, GU8 6HF

Director26 November 1992Active
Cutlers Cottage Orange Street, Thaxted, Dunmow, CM6 2LH

Director15 September 1992Active
2 The Towers, Soberton, Southampton, SO32 3PS

Director11 May 1994Active
23 Alexander Street, Ground Floor, London, W2 5NT

Director15 September 1992Active
27 Louisville Road, London, SW17 8RL

Director20 August 2004Active
5 Allen Road, London, N16 8SB

Director15 September 1992Active
11 Aldbourne Road, London, England, W12 0LW

Director27 May 2010Active
50 St Stephens Gardens, London, W2 5JN

Director01 June 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 1992Active

People with Significant Control

Quadrangle One Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 6 The Quadrangle, 49 Atalanta Street, London, United Kingdom, SW6 6TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Officers

Change person secretary company with change date.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Address

Change registered office address company with date old address new address.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Officers

Change person director company with change date.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.