CAMBRIDGE CURIOSITY AND IMAGINATION

Register to unlock more data on OkredoRegister

CAMBRIDGE CURIOSITY AND IMAGINATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301716

Incorporation date

04/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridge Junction, Clifton Way, Cambridge CB1 7GXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon16/03/2026
Micro company accounts made up to 2025-07-31
dot icon01/10/2025
Appointment of Mrs Susan Caroline Lowndes as a director on 2025-09-24
dot icon01/10/2025
Appointment of Ms Jemima Louise Robertson as a director on 2025-09-24
dot icon01/10/2025
Appointment of Mrs Caroline Wendling as a director on 2025-09-24
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-07-31
dot icon24/10/2024
Termination of appointment of Karin Joan Horowitz as a director on 2024-10-24
dot icon27/09/2024
Registered office address changed from 20 Hurst Park Avenue Cambridge CB4 2AE to Cambridge Junction Clifton Way Cambridge CB1 7GX on 2024-09-27
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon05/12/2023
Termination of appointment of Karen Lowena Amy Lingley as a director on 2023-12-05
dot icon04/12/2023
Appointment of Mrs Fiona Louise Brice as a director on 2023-11-30
dot icon05/10/2023
Micro company accounts made up to 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Termination of appointment of Christine Doris May Doddington as a director on 2022-07-13
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon13/06/2022
Appointment of Ms Zoe Jane Gilbertson as a director on 2022-06-08
dot icon09/06/2022
Appointment of Emily Dowdeswell as a director on 2022-06-08
dot icon26/04/2022
Termination of appointment of Helen Margaret Taylor as a director on 2022-04-26
dot icon07/10/2021
Micro company accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon18/05/2021
Termination of appointment of Sharon Honig as a director on 2021-05-18
dot icon11/11/2020
Micro company accounts made up to 2020-07-31
dot icon01/10/2020
Termination of appointment of Mary-Jane Drummond as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Bridget Mary Cusack as a director on 2020-09-30
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon28/11/2019
Appointment of Dr Karin Joan Horowitz as a director on 2019-11-25
dot icon26/11/2019
Appointment of Mr Richard Aidan Mclean as a director on 2019-11-25
dot icon26/11/2019
Appointment of Ms Christine Doris May Doddington as a director on 2019-11-25
dot icon01/10/2019
Micro company accounts made up to 2019-07-31
dot icon27/09/2019
Appointment of Mr Owen John Garling as a director on 2019-09-25
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon05/12/2018
Termination of appointment of Helen Jane Stratford as a director on 2018-12-04
dot icon01/10/2018
Micro company accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon19/06/2018
Appointment of Mr Michael Thomas Corley as a director on 2018-06-05
dot icon03/10/2017
Micro company accounts made up to 2017-07-31
dot icon27/09/2017
Termination of appointment of Hannah Jones Mcvey as a director on 2017-09-26
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon25/01/2017
Termination of appointment of Susan Mary Bainbridge as a director on 2017-01-25
dot icon22/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/10/2015
Appointment of Mrs Bridget Mary Cusack as a director on 2015-10-07
dot icon07/07/2015
Annual return made up to 2015-07-04 no member list
dot icon20/03/2015
Appointment of Mrs Karen Lowena Amy Lingley as a director on 2013-12-09
dot icon20/03/2015
Termination of appointment of Hilary Seaward as a secretary on 2015-02-01
dot icon19/03/2015
Appointment of Ms Helen Margaret Taylor as a director on 2013-12-09
dot icon11/03/2015
Appointment of Ms Hannah Jones Mcvey as a director on 2014-12-01
dot icon20/10/2014
Total exemption full accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-04 no member list
dot icon08/08/2014
Termination of appointment of Damian Peter Hebron as a director on 2014-06-23
dot icon18/09/2013
Total exemption full accounts made up to 2013-07-31
dot icon16/09/2013
Appointment of Ms Helen Jane Stratford as a director
dot icon27/08/2013
Annual return made up to 2013-07-04 no member list
dot icon19/12/2012
Appointment of Mr Damian Peter Hebron as a director
dot icon18/12/2012
Appointment of Ms Sharon Honig as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon12/09/2012
Termination of appointment of Filipa Pereira-Stubbs as a director
dot icon12/09/2012
Termination of appointment of Filipa Pereira-Stubbs as a director
dot icon12/09/2012
Termination of appointment of Sarah Brown as a director
dot icon12/09/2012
Termination of appointment of Sarah Brown as a director
dot icon12/09/2012
Termination of appointment of Mandy Swann as a director
dot icon06/07/2012
Annual return made up to 2012-07-04 no member list
dot icon29/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-04 no member list
dot icon12/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-04 no member list
dot icon24/08/2010
Director's details changed for Ms Filipa Guilhermina Pereira-Stubbs on 2010-07-04
dot icon24/08/2010
Director's details changed for Mary-Jane Drummond on 2010-07-04
dot icon24/08/2010
Director's details changed for Susan Mary Bainbridge on 2010-07-04
dot icon24/08/2010
Director's details changed for Sarah Joan Constance Brown on 2010-07-04
dot icon21/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/12/2009
Director's details changed for Dr Mandy Maddock on 2009-10-14
dot icon09/12/2009
Termination of appointment of Susanne Jasilek as a director
dot icon18/09/2009
Annual return made up to 04/07/09
dot icon18/09/2009
Location of register of members
dot icon18/09/2009
Registered office changed on 18/09/2009 from 9 sherlock road cambridge CB3 0HR
dot icon18/09/2009
Location of debenture register
dot icon18/09/2009
Appointment terminated director pamela burnard
dot icon23/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon03/09/2008
Annual return made up to 04/07/08
dot icon04/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.76K
-
0.00
-
-
2022
0
50.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbertson, Zoe Jane
Director
08/06/2022 - Present
3
Robertson, Jemima Louise
Director
24/09/2025 - Present
2
Taylor, Helen Margaret
Director
09/12/2013 - 26/04/2022
3
Drummond, Mary-Jane
Director
04/07/2007 - 30/09/2020
-
Corley, Michael Thomas
Director
05/06/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE CURIOSITY AND IMAGINATION

CAMBRIDGE CURIOSITY AND IMAGINATION is an(a) Active company incorporated on 04/07/2007 with the registered office located at Cambridge Junction, Clifton Way, Cambridge CB1 7GX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE CURIOSITY AND IMAGINATION?

toggle

CAMBRIDGE CURIOSITY AND IMAGINATION is currently Active. It was registered on 04/07/2007 .

Where is CAMBRIDGE CURIOSITY AND IMAGINATION located?

toggle

CAMBRIDGE CURIOSITY AND IMAGINATION is registered at Cambridge Junction, Clifton Way, Cambridge CB1 7GX.

What does CAMBRIDGE CURIOSITY AND IMAGINATION do?

toggle

CAMBRIDGE CURIOSITY AND IMAGINATION operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CURIOSITY AND IMAGINATION?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-07-31.