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.
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 | : |
|
Registered Address | : | 7 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Berrington Road, Sydenham Industrial Estate, Leamington Spa, CV31 1NB | Secretary | 20 August 2004 | Active |
12 Rockley Road, London, W14 0DA | Director | 01 June 1996 | Active |
2 The Towers, Soberton, Southampton, SO32 3PS | Secretary | 01 July 1997 | Active |
23 Alexander Street, Ground Floor, London, W2 5NT | Secretary | 30 June 1994 | Active |
5 Allen Road, London, N16 8SB | Secretary | 15 September 1992 | Active |
12 Rockley Road, London, W14 0DA | Secretary | 11 July 2003 | Active |
50 St Stephens Gardens, London, W2 5JN | Secretary | 21 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 1992 | Active |
10 Madingley Court, Willoughby Road, East Twickenham, TW1 2QN | Director | 01 March 1997 | Active |
Freshfields Milford Road, Elstead, Godalming, GU8 6HF | Director | 26 November 1992 | Active |
Cutlers Cottage Orange Street, Thaxted, Dunmow, CM6 2LH | Director | 15 September 1992 | Active |
2 The Towers, Soberton, Southampton, SO32 3PS | Director | 11 May 1994 | Active |
23 Alexander Street, Ground Floor, London, W2 5NT | Director | 15 September 1992 | Active |
27 Louisville Road, London, SW17 8RL | Director | 20 August 2004 | Active |
5 Allen Road, London, N16 8SB | Director | 15 September 1992 | Active |
11 Aldbourne Road, London, England, W12 0LW | Director | 27 May 2010 | Active |
50 St Stephens Gardens, London, W2 5JN | Director | 01 June 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 August 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Officers | Change person secretary company with change date. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Address | Change registered office address company with date old address new address. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Officers | Change person director company with change date. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.