UKBizDB.co.uk

CAMBRIDGE PUBLISHERS LTD

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

This company is commonly known as Cambridge Publishers Ltd. The company was founded 28 years ago and was given the registration number 03194247. The firm's registered office is in CAMBRIDGE. You can find them at 1 Cambridge Technopark, Newmarket Road, Cambridge, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CAMBRIDGE PUBLISHERS LTD
Company Number:03194247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director06 April 2018Active
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director06 April 2018Active
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director06 April 2008Active
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director04 July 2022Active
16 Tenison Road, Cambridge, CB1 2DW

Secretary03 May 1996Active
20 Gilbert Road, Cambridge, CB4 3PE

Secretary03 May 1996Active
Long Meadow 8a, New Road, Mepal, Ely, CB6 2AP

Secretary01 August 2002Active
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director06 April 2018Active
3 Heathfield, Royston, SG8 5BW

Director03 May 1996Active
35 Garden Walk, Cambridge, CB4 3EW

Director05 July 2002Active
11, Bandon Road, Girton, Cambridge, England, CB3 0LU

Director03 May 1996Active
1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB

Director06 April 2018Active
5 Kinnaird Way, Cambridge, CB1 8SN

Director14 June 2000Active
Manorhouse, The Green, Beyton, Bury St. Edmunds, England, IP30 9AF

Director03 May 1996Active

People with Significant Control

Cpl One Group Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:1 Cambridge Technopark, Newmarket Road, Cambridge, England, CB5 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Charles Rosselli
Notified on:01 September 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:11, Bandon Road, Cambridge, England, CB3 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Lewis Mclaren Wilson
Notified on:01 September 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Manor House, The Green, Bury St. Edmunds, England, IP30 9AF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Change of name

Certificate change of name company.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.