CAMBRIDGE DESIGN PARTNERSHIP LLP

Register to unlock more data on OkredoRegister

CAMBRIDGE DESIGN PARTNERSHIP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC342560

Incorporation date

13/01/2009

Size

Small

Classification

-

Contacts

Registered address

Registered address

Bourn Quarter Wellington Way, Caldecote, Cambridge CB23 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon26/01/2026
Cessation of Matthew Alexander Schumann as a person with significant control on 2025-04-30
dot icon26/01/2026
Member's details changed for Dr Jeremy Clements on 2016-07-31
dot icon26/01/2026
Member's details changed for Mr Christopher Mark Houghton on 2020-06-22
dot icon26/01/2026
Member's details changed for Mr David Hywel Lewis on 2019-10-31
dot icon26/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon23/01/2026
Member's details changed for Cambridge Design Partnership Limited on 2022-11-07
dot icon22/01/2026
Cessation of Michael Andrew Beadman as a person with significant control on 2025-04-30
dot icon22/01/2026
Notification of Cambridge Design Partnership Limited as a person with significant control on 2018-06-28
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of Nicola Sutton as a member on 2024-07-17
dot icon02/09/2025
Member's details changed for Mr Wade Marcel Tipton on 2025-04-29
dot icon02/09/2025
Termination of appointment of Matthew James Brady as a member on 2025-01-13
dot icon02/09/2025
Member's details changed for Dr Jeremy Clements on 2025-07-31
dot icon02/09/2025
Termination of appointment of Michael Andrew Beadman as a member on 2025-04-30
dot icon02/09/2025
Termination of appointment of Matthew Alexander Schumann as a member on 2025-07-31
dot icon06/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/01/2024
Termination of appointment of Benjamin John Strutt as a member on 2023-07-19
dot icon16/01/2024
Termination of appointment of James George Baker as a member on 2023-07-19
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/06/2023
Termination of appointment of Uri Eliezer Baruch as a member on 2023-04-14
dot icon20/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon01/12/2022
Registered office address changed from The Long Barn Church Road Toft Cambridge CB23 2RF to Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW on 2022-12-01
dot icon28/10/2022
Accounts for a small company made up to 2022-03-31
dot icon18/10/2022
Satisfaction of charge OC3425600001 in full
dot icon24/03/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/08/2021
Accounts for a small company made up to 2021-03-31
dot icon01/02/2021
Appointment of Miss Nicola Sutton as a member on 2021-02-01
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon25/09/2020
Cessation of Michael Roger Cane as a person with significant control on 2020-09-11
dot icon25/09/2020
Termination of appointment of Michael Roger Cane as a member on 2020-09-11
dot icon13/08/2020
Accounts for a small company made up to 2020-03-31
dot icon05/02/2020
Appointment of Mr Christopher Mark Houghton as a member on 2020-02-01
dot icon05/02/2020
Appointment of Mr Daniel Nicholas Haworth as a member on 2020-02-01
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Member's details changed for Mr Matthew Alexander Schumann on 2019-11-11
dot icon11/11/2019
Notification of Matthew Schumann as a person with significant control on 2019-04-01
dot icon11/11/2019
Member's details changed for Mr Michael Andrew Beadman on 2019-11-11
dot icon11/11/2019
Member's details changed for Mr Michael Roger Cane on 2019-11-11
dot icon11/11/2019
Notification of Michael Cane as a person with significant control on 2019-04-01
dot icon11/11/2019
Notification of Michael Beadman as a person with significant control on 2019-11-01
dot icon22/01/2019
Cessation of Matthew Alexander Schumann as a person with significant control on 2019-01-11
dot icon22/01/2019
Cessation of Michael Roger Cane as a person with significant control on 2019-01-11
dot icon22/01/2019
Cessation of Michael Andrew Beadman as a person with significant control on 2019-01-11
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/08/2018
Registration of charge OC3425600001, created on 2018-08-07
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/12/2017
Appointment of Mr Matthew James Brady as a member on 2017-12-01
dot icon31/10/2017
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Appointment of Mr Wade Marcel Tipton as a member on 2016-04-01
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon18/01/2017
Appointment of Mr Uri Eliezer Baruch as a member on 2017-01-01
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-14
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Termination of appointment of Cambridge Design Partnership (Uk) Limited as a member on 2015-04-01
dot icon19/01/2015
Annual return made up to 2015-01-14
dot icon13/12/2014
Appointment of Mr David Hywel Lewis as a member on 2014-12-01
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Member's details changed for Cambridge Design Partnership Limited on 2014-04-04
dot icon10/02/2014
Annual return made up to 2014-01-14
dot icon10/02/2014
Appointment of Mr James George Baker as a member
dot icon10/02/2014
Appointment of Mr Benjamin John Strutt as a member
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Termination of appointment of Keith Turner as a member
dot icon07/08/2013
Termination of appointment of Tom Oakley as a member
dot icon07/08/2013
Termination of appointment of David Foster as a member
dot icon15/01/2013
Annual return made up to 2013-01-14
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-14
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-14
dot icon26/01/2011
Appointment of Mr David Foster as a member
dot icon26/01/2011
Appointment of Mr Tom Oakley as a member
dot icon26/01/2011
Appointment of Dr Keith Turner as a member
dot icon26/01/2011
Appointment of Dr Jeremy Clements as a member
dot icon19/01/2011
Annual return made up to 2011-01-13
dot icon19/01/2011
Member's details changed for Michael Roger Lane on 2010-04-01
dot icon19/01/2011
Member's details changed for Cambridge Design Partnership Limited on 2010-04-01
dot icon19/01/2011
Member's details changed for Cambridge Design Partnership (Uk) Limited on 2010-04-01
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-13
dot icon13/03/2009
Member's particulars cambridge design partnership (GB) LIMITED
dot icon13/03/2009
LLP member global cambridge design partnership LIMITED details changed by form received on 12-03-2009 for LLP OC342559
dot icon13/03/2009
LLP member global cambridge design partnership (uk) LIMITED details changed by form received on 12-03-2009 for LLP OC342559
dot icon13/03/2009
Member's particulars cambridge design partnership (uk) LIMITED
dot icon13/03/2009
Member's particulars michar=el lane
dot icon13/03/2009
Currext from 31/01/2010 to 31/03/2010
dot icon13/01/2009
Incorporation document\certificate of incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+157.19 % *

* during past year

Cash in Bank

£887,825.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.73M
-
0.00
345.20K
-
2022
0
2.33M
-
0.00
887.83K
-
2022
0
2.33M
-
0.00
887.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.33M £Ascended34.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

887.83K £Ascended157.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Nicola
LLP Member
01/02/2021 - 17/07/2024
-
Haworth, Daniel Nicholas
LLP Member
01/02/2020 - Present
-
Baker, James George
LLP Member
01/07/2013 - 19/07/2023
-
Strutt, Benjamin John
LLP Member
01/07/2013 - 19/07/2023
-
Clements, Jeremy, Dr
LLP Designated Member
01/04/2010 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE DESIGN PARTNERSHIP LLP

CAMBRIDGE DESIGN PARTNERSHIP LLP is an(a) Active company incorporated on 13/01/2009 with the registered office located at Bourn Quarter Wellington Way, Caldecote, Cambridge CB23 7FW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE DESIGN PARTNERSHIP LLP?

toggle

CAMBRIDGE DESIGN PARTNERSHIP LLP is currently Active. It was registered on 13/01/2009 .

Where is CAMBRIDGE DESIGN PARTNERSHIP LLP located?

toggle

CAMBRIDGE DESIGN PARTNERSHIP LLP is registered at Bourn Quarter Wellington Way, Caldecote, Cambridge CB23 7FW.

What is the latest filing for CAMBRIDGE DESIGN PARTNERSHIP LLP?

toggle

The latest filing was on 26/01/2026: Cessation of Matthew Alexander Schumann as a person with significant control on 2025-04-30.