CAMBRIDGE FINANCIAL PARTNERS LLP

Register to unlock more data on OkredoRegister

CAMBRIDGE FINANCIAL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC306328

Incorporation date

13/12/2003

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

24a Carden Avenue, Brighton, East Sussex BN1 8NACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2003)
dot icon08/01/2026
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon14/07/2025
Registered office address changed from 7C the Mount Grayswood Haslemere GU27 2EB England to 24a Carden Avenue Brighton East Sussex BN1 8NA on 2025-07-14
dot icon14/07/2025
Member's details changed for Mrs Barbara Joyce Spurrier on 2025-06-18
dot icon14/07/2025
Change of details for Mrs Barbara Spurrier as a person with significant control on 2025-06-18
dot icon17/01/2025
Micro company accounts made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon26/12/2024
Member's details changed for Mrs Barbara Joyce Spurrier on 2024-01-06
dot icon26/12/2024
Change of details for Mrs Barbara Spurrier as a person with significant control on 2024-01-06
dot icon26/12/2024
Member's details changed for Mr Sambrooke Thomas Spurrier on 2024-12-06
dot icon28/10/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon07/02/2024
Micro company accounts made up to 2023-04-30
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-04-30
dot icon29/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon27/12/2022
Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom to 7C the Mount Grayswood Haslemere GU27 2EB on 2022-12-27
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon01/07/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon28/03/2020
Termination of appointment of Henry George Spurrier as a member on 2020-03-28
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-04-30
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-04-30
dot icon15/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon10/04/2017
Registered office address changed from Unit 514 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 12 Times Court Retreat Road Richmond Surrey TW9 1AF on 2017-04-10
dot icon30/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2016
Annual return made up to 2015-12-13
dot icon08/06/2015
Registered office address changed from C/O 2nd Floor 39 Long Acre London WC2E 9LG England to Unit 514 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2015-06-08
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2015
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to C/O 2Nd Floor 39 Long Acre London WC2E 9LG on 2015-01-13
dot icon12/01/2015
Annual return made up to 2014-12-13
dot icon20/07/2014
Appointment of Mr Sambrooke Thomas Spurrier as a member
dot icon20/07/2014
Termination of appointment of Cambridge Equity Partners Limited as a member on 2014-04-30
dot icon20/07/2014
Appointment of Mr Henry George Spurrier as a member
dot icon20/07/2014
Termination of appointment of Rohan Cornelius Badenhorst as a member on 2014-02-28
dot icon20/07/2014
Termination of appointment of 3Resource Limited as a member on 2014-02-28
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/12/2013
Annual return made up to 2013-12-13
dot icon03/10/2013
Termination of appointment of Arcs Resource & Investment Ltd as a member
dot icon03/10/2013
Termination of appointment of Oloco Limited as a member
dot icon03/10/2013
Appointment of 3Resource Limited as a member
dot icon27/08/2013
Appointment of Arcs Resource & Investment Ltd as a member
dot icon27/08/2013
Appointment of Mr Rohan Cornelius Badenhorst as a member
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2013
Member's details changed for Mrs Barbara Joyce Spurrier on 2012-12-01
dot icon14/01/2013
Annual return made up to 2012-12-13
dot icon13/01/2013
Member's details changed for Cambridge Equity Partners Limited on 2012-12-01
dot icon13/01/2013
Appointment of Oloco Limited as a member
dot icon26/10/2012
Registered office address changed from Gresham Court Station Road Wendens Ambo Saffron Walden Essex CB11 4LG United Kingdom on 2012-10-26
dot icon19/08/2012
Termination of appointment of Procfo Limited as a member
dot icon19/08/2012
Termination of appointment of Oloco Limited as a member
dot icon17/06/2012
Appointment of Oloco Limited as a member
dot icon14/03/2012
Member's details changed for Mrs Barbara Joyce Spurrier on 2012-03-05
dot icon14/03/2012
Member's details changed for Procfo Limited on 2012-03-01
dot icon14/03/2012
Member's details changed for Cambridge Equity Partners Limited on 2012-03-01
dot icon28/02/2012
Registered office address changed from C/O Oloco Mcclintock Building Granta Park Great Abington Cambridge Cambridgeshire CB21 6GP United Kingdom on 2012-02-28
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2011-12-13
dot icon10/01/2012
Member's details changed for Mrs Barbara Joyce Spurrier on 2011-12-11
dot icon10/01/2012
Appointment of Procfo Limited as a member
dot icon10/01/2012
Termination of appointment of David Helliwell as a member
dot icon28/06/2011
Termination of appointment of James Murray as a member
dot icon28/06/2011
Termination of appointment of Kim Clark as a member
dot icon10/05/2011
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambs CB4 0WS on 2011-05-10
dot icon09/05/2011
Termination of appointment of Alison Fowler as a member
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/01/2011
Annual return made up to 2010-12-13
dot icon10/01/2011
Member's details changed for David Helliwell on 2011-01-04
dot icon10/01/2011
Termination of appointment of Spurrier & Co Limited as a member
dot icon10/01/2011
Member's details changed for Kim Louise Clark on 2011-01-04
dot icon10/01/2011
Termination of appointment of Helen Rae as a member
dot icon10/01/2011
Member's details changed for Cambridge Equity Partners Limited on 2011-01-04
dot icon22/09/2010
Appointment of Alison Frances Fowler as a member
dot icon17/06/2010
Appointment of Helen Rae as a member
dot icon16/03/2010
Appointment of James Michael Hallam Murray as a member
dot icon04/03/2010
Termination of appointment of Rebecca Hemsley as a member
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2009-12-13
dot icon08/01/2010
Member's details changed for Cambridge Equity Partners Limited on 2009-03-09
dot icon19/06/2009
LLP member appointed rebecca theresa hemsley
dot icon13/03/2009
Annual return made up to 13/12/06
dot icon13/03/2009
Annual return made up to 13/12/07
dot icon13/03/2009
Annual return made up to 13/12/08
dot icon11/03/2009
Registered office changed on 11/03/2009 from queen anne house 4-6 new street leicester leicestershire LE1 5NR
dot icon11/03/2009
LLP member appointed kim louise clark
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/08/2008
Member's particulars barbara spurrier
dot icon07/08/2008
Member resigned beverly hurley
dot icon07/08/2008
LLP member appointed david helliwell
dot icon16/05/2008
Change of name 12/05/2008
dot icon14/05/2008
Certificate of change of name
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/04/2007
Member's particulars changed
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/02/2006
Member's particulars changed
dot icon02/02/2006
Annual return made up to 13/12/05
dot icon25/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon27/07/2005
New member appointed
dot icon27/07/2005
Member resigned
dot icon06/01/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon06/01/2005
Annual return made up to 13/12/04
dot icon06/01/2005
Member's particulars changed
dot icon18/02/2004
New member appointed
dot icon13/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemsley, Rebecca Theresa
LLP Designated Member
01/06/2009 - 28/02/2010
1
Spurrier, Sambrooke Thomas
LLP Designated Member
01/05/2014 - Present
-
Spurrier, Barbara Joyce
LLP Designated Member
13/12/2003 - 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 FINANCIAL PARTNERS LLP

CAMBRIDGE FINANCIAL PARTNERS LLP is an(a) Active company incorporated on 13/12/2003 with the registered office located at 24a Carden Avenue, Brighton, East Sussex BN1 8NA. There are currently 2 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 FINANCIAL PARTNERS LLP?

toggle

CAMBRIDGE FINANCIAL PARTNERS LLP is currently Active. It was registered on 13/12/2003 .

Where is CAMBRIDGE FINANCIAL PARTNERS LLP located?

toggle

CAMBRIDGE FINANCIAL PARTNERS LLP is registered at 24a Carden Avenue, Brighton, East Sussex BN1 8NA.

What is the latest filing for CAMBRIDGE FINANCIAL PARTNERS LLP?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-03-31.