CAMBRIDGE LEARNING LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04978835

Incorporation date

28/11/2003

Size

Dormant

Contacts

Registered address

Registered address

University Printing House, Shaftesbury Road, Cambridge, England CB2 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon12/02/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon06/02/2025
Change of details for Cambridge University Press (Holdings) Limited as a person with significant control on 2025-02-06
dot icon31/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon13/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon05/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon11/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon08/02/2022
Appointment of Ms Fiona Margaret Kelly as a secretary on 2022-01-17
dot icon06/02/2022
Termination of appointment of Sally-Anne Muddiman as a secretary on 2022-01-17
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon17/06/2020
Current accounting period extended from 2021-04-30 to 2021-07-31
dot icon24/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon06/12/2018
Full accounts made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon26/04/2018
Statement of capital on 2018-04-26
dot icon26/04/2018
Resolutions
dot icon26/04/2018
Statement by Directors
dot icon26/04/2018
Solvency Statement dated 25/04/18
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon03/01/2018
Appointment of Andrew John Watson as a director on 2017-12-12
dot icon03/01/2018
Termination of appointment of James Charles Cunningham as a director on 2017-12-12
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon17/01/2017
Termination of appointment of Gregory Stevenson as a director on 2016-12-16
dot icon16/01/2017
Appointment of Mr James Charles Cunningham as a director on 2016-12-16
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon28/09/2016
Resolutions
dot icon27/09/2016
Termination of appointment of Toshimasa Watanabe as a director on 2016-09-26
dot icon27/09/2016
Termination of appointment of William Alexander Bowes as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Kota Yamaguchi as a director on 2016-09-26
dot icon21/01/2016
Full accounts made up to 2015-04-30
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon15/09/2015
Appointment of Rodrick Houghton Smith as a director on 2015-06-23
dot icon15/09/2015
Satisfaction of charge 1 in full
dot icon05/03/2015
Termination of appointment of Simon Read as a director on 2015-02-18
dot icon26/01/2015
Full accounts made up to 2014-04-30
dot icon08/01/2015
Appointment of Kota Yamaguchi as a director on 2014-12-16
dot icon08/01/2015
Termination of appointment of Masakazu Kuji as a director on 2014-12-16
dot icon08/01/2015
Appointment of Ms Sally-Anne Muddiman as a secretary on 2014-12-16
dot icon07/01/2015
Termination of appointment of William Bowes as a secretary on 2014-12-16
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Toshimasa Watanabe as a director
dot icon27/06/2014
Termination of appointment of Yutaka Usuda as a director
dot icon27/06/2014
Termination of appointment of Andrew Watson as a director
dot icon27/06/2014
Appointment of Mr Gregory Stevenson as a director
dot icon09/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/12/2013
Appointment of Masakazu Kuji as a director
dot icon02/12/2013
Appointment of Simon Read as a director
dot icon28/11/2013
Registered office address changed from the Edinburgh Building Shaftesbury Road Cambridge CB2 8RU United Kingdom on 2013-11-28
dot icon28/11/2013
Termination of appointment of Kazuo Sugiyama as a director
dot icon28/11/2013
Termination of appointment of John Tuttle as a director
dot icon28/10/2013
Full accounts made up to 2013-04-30
dot icon26/06/2013
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon26/06/2013
Resolutions
dot icon26/06/2013
Re-registration from a public company to a private limited company
dot icon26/06/2013
Re-registration of Memorandum and Articles
dot icon26/06/2013
Certificate of change of name
dot icon26/06/2013
Change of name notice
dot icon10/06/2013
Statement of company's objects
dot icon27/03/2013
Termination of appointment of Christopher Boughton as a director
dot icon27/03/2013
Appointment of Mr William Alexander Bowes as a director
dot icon06/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2012-04-30
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/11/2011
Appointment of Andrew John Watson as a director
dot icon07/11/2011
Registered office address changed from Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 2011-11-07
dot icon07/11/2011
Appointment of William Bowes as a secretary
dot icon07/11/2011
Termination of appointment of Andrew Watson as a secretary
dot icon01/11/2011
Full accounts made up to 2011-04-30
dot icon03/10/2011
Termination of appointment of Richard Hollis as a director
dot icon08/06/2011
Termination of appointment of Claire Clarke as a secretary
dot icon14/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-04-30
dot icon13/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon12/01/2010
Director's details changed for John Gerrard Tuttle on 2010-01-12
dot icon12/01/2010
Director's details changed for Richard John Hollis on 2010-01-12
dot icon12/01/2010
Director's details changed for Christopher Peter Boughton on 2010-01-12
dot icon01/10/2009
Full accounts made up to 2009-04-30
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2008-04-30
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Appointment terminated director shoichi kitaoka
dot icon23/07/2008
Appointment terminated director andrew watson
dot icon23/07/2008
Director appointed kazuo sugiyama
dot icon23/07/2008
Director appointed richard john hollis
dot icon23/07/2008
Ad 18/06/08\gbp si 25000@100=2500000\gbp ic 4000000/6500000\
dot icon23/07/2008
Nc inc already adjusted 18/06/08
dot icon23/07/2008
Resolutions
dot icon17/12/2007
Return made up to 22/11/07; full list of members
dot icon20/09/2007
Full accounts made up to 2007-04-30
dot icon19/06/2007
Secretary's particulars changed
dot icon02/05/2007
Ad 29/03/07--------- £ si 9000@100=900000 £ ic 31000/931000
dot icon02/05/2007
Ad 21/09/06--------- £ si 9000@100
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon30/11/2006
Return made up to 22/11/06; full list of members
dot icon17/11/2006
Full accounts made up to 2006-04-30
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon10/05/2006
Ad 17/04/06--------- £ si 4000@100=400000 £ ic 1700000/2100000
dot icon25/04/2006
Ad 20/03/06--------- £ si 4000@100=400000 £ ic 1300000/1700000
dot icon31/03/2006
Ad 20/02/06--------- £ si 3000@100=300000 £ ic 1000000/1300000
dot icon13/03/2006
Nc inc already adjusted 17/01/06
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon05/01/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon22/12/2005
Return made up to 28/11/05; full list of members
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Director resigned
dot icon29/11/2004
Return made up to 28/11/04; full list of members
dot icon13/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Secretary resigned;director resigned
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Ad 15/12/03--------- £ si 499@100=49900 £ ic 950100/1000000
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed;new director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Ad 16/12/03--------- £ si 9499@100=949900 £ ic 200/950100
dot icon24/12/2003
Particulars of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Certificate of authorisation to commence business and borrow
dot icon15/12/2003
Application to commence business
dot icon28/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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
Cunningham, James Charles
Director
16/12/2016 - 12/12/2017
5
Smith, Rodrick Houghton
Director
23/06/2015 - Present
5
Watson, Andrew John
Director
12/12/2017 - Present
3

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 LEARNING LIMITED

CAMBRIDGE LEARNING LIMITED is an(a) Active company incorporated on 28/11/2003 with the registered office located at University Printing House, Shaftesbury Road, Cambridge, England CB2 8BS. 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 LEARNING LIMITED?

toggle

CAMBRIDGE LEARNING LIMITED is currently Active. It was registered on 28/11/2003 .

Where is CAMBRIDGE LEARNING LIMITED located?

toggle

CAMBRIDGE LEARNING LIMITED is registered at University Printing House, Shaftesbury Road, Cambridge, England CB2 8BS.

What does CAMBRIDGE LEARNING LIMITED do?

toggle

CAMBRIDGE LEARNING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE LEARNING LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-07-31.