CAMBRIDGE MARKET INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MARKET INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741701

Incorporation date

21/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Berrington Road, Sydenham Industrial Estate, Leamington Spa CV31 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1992)
dot icon10/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon01/07/2025
Appointment of Miss Sandra Morland as a director on 2025-07-01
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Director's details changed for Mr David Howard Sidwell on 2023-03-30
dot icon08/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Termination of appointment of Amanda Sidwell as a director on 2021-10-28
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon08/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Secretary's details changed for Paula Denise Sowter on 2016-04-22
dot icon11/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Registered office address changed from Unit 6 the Quadrangle 49 Atalanta Street London SW6 6TR to 7 Berrington Road Sydenham Industrial Estate Leamington Spa CV31 1NB on 2015-01-06
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mrs Amanda Sidwell on 2014-05-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon24/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon28/05/2012
Accounts for a small company made up to 2011-12-31
dot icon05/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon08/06/2010
Appointment of Amanda Sidwell as a director
dot icon08/06/2010
Termination of appointment of Nicholas Murteira as a director
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/09/2009
Return made up to 20/08/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2008
Return made up to 20/08/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from unit 3 the quadrangle 49 atalanta street london SW6 6TR
dot icon02/07/2008
Accounts for a small company made up to 2007-12-31
dot icon23/12/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon26/09/2007
Return made up to 20/08/07; full list of members
dot icon19/03/2007
Accounts for a small company made up to 2006-09-30
dot icon28/09/2006
Return made up to 20/08/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-09-30
dot icon02/09/2005
Return made up to 20/08/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2004-09-30
dot icon19/10/2004
Particulars of mortgage/charge
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
New director appointed
dot icon31/08/2004
Return made up to 20/08/04; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2003-09-30
dot icon14/10/2003
Return made up to 20/08/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2002-09-30
dot icon26/08/2003
Secretary resigned;director resigned
dot icon23/08/2003
New secretary appointed
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/10/2002
Return made up to 20/08/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-09-30
dot icon01/03/2002
Director resigned
dot icon26/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/08/2001
Return made up to 20/08/01; full list of members
dot icon24/08/2001
Return made up to 20/08/00; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon18/12/2000
Accounts for a small company made up to 1999-09-30
dot icon18/11/2000
Particulars of mortgage/charge
dot icon06/06/2000
Return made up to 20/08/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-09-30
dot icon08/12/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/08/1998
Return made up to 20/08/98; full list of members
dot icon28/07/1998
Registered office changed on 28/07/98 from: letts of london house parkgate road london SW11 4NQ
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Secretary resigned
dot icon09/07/1998
Accounts for a small company made up to 1996-12-31
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Auditor's resignation
dot icon01/06/1998
Director resigned
dot icon17/04/1998
Particulars of mortgage/charge
dot icon23/02/1998
Ad 29/01/98--------- £ si [email protected]=618250 £ ic 177024/795274
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Nc inc already adjusted 09/09/97
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
£ nc 200000/1069000 09/09/97
dot icon26/11/1997
Ad 12/11/97--------- £ si [email protected]=274 £ ic 176750/177024
dot icon18/11/1997
Declaration of satisfaction of mortgage/charge
dot icon08/11/1997
Particulars of mortgage/charge
dot icon19/09/1997
Return made up to 21/08/97; full list of members
dot icon05/08/1997
Director resigned
dot icon27/07/1997
New secretary appointed
dot icon13/07/1997
Ad 25/06/97--------- £ si [email protected]=38000 £ ic 138750/176750
dot icon12/06/1997
Ad 18/03/96--------- £ si [email protected]
dot icon06/05/1997
Ad 03/04/97--------- £ si [email protected]=27000 £ ic 111750/138750
dot icon06/05/1997
Ad 11/12/96--------- £ si [email protected]=2500 £ ic 109250/111750
dot icon12/03/1997
New director appointed
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
£ nc 138750/200000 11/12/96
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/10/1996
Return made up to 21/08/96; full list of members
dot icon09/06/1996
New director appointed
dot icon09/06/1996
New director appointed
dot icon30/04/1996
Ad 25/04/96--------- £ si [email protected]=23750 £ ic 85500/109250
dot icon23/04/1996
Declaration of satisfaction of mortgage/charge
dot icon04/04/1996
Memorandum and Articles of Association
dot icon03/04/1996
Ad 18/03/96--------- premium £ si [email protected]=1750 £ ic 83750/85500
dot icon29/03/1996
Ad 18/03/96--------- £ si [email protected]=1750 £ ic 82000/83750
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon24/03/1996
£ nc 92500/138750 15/03/96
dot icon19/03/1996
Particulars of mortgage/charge
dot icon12/02/1996
Ad 29/01/96--------- £ si [email protected]=3750 £ ic 78250/82000
dot icon17/01/1996
Ad 18/12/95--------- £ si [email protected]=3750 £ ic 74500/78250
dot icon17/01/1996
Ad 10/01/96--------- £ si [email protected]=4000 £ ic 70500/74500
dot icon22/12/1995
Accounts for a small company made up to 1994-12-31
dot icon30/10/1995
Ad 23/10/95--------- £ si [email protected]=1750 £ ic 68750/70500
dot icon05/10/1995
Ad 25/09/95--------- £ si [email protected]=13750 £ ic 55000/68750
dot icon02/10/1995
Return made up to 21/08/95; no change of members
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
£ nc 55000/92500 18/09/95
dot icon17/02/1995
Memorandum and Articles of Association
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Ad 31/01/95--------- £ si [email protected]=30498 £ ic 24502/55000
dot icon16/02/1995
Ad 31/01/95--------- £ si [email protected]=14750 £ ic 9752/24502
dot icon16/02/1995
Ad 31/01/95--------- £ si [email protected]=9750 £ ic 2/9752
dot icon16/02/1995
S-div 31/01/95
dot icon16/02/1995
£ nc 1000/55000 31/01/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1993-12-31
dot icon09/11/1994
Particulars of mortgage/charge
dot icon24/10/1994
Return made up to 21/08/94; full list of members
dot icon15/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1994
New director appointed
dot icon21/08/1993
Director resigned
dot icon21/08/1993
Return made up to 21/08/93; full list of members
dot icon04/05/1993
Particulars of mortgage/charge
dot icon26/02/1993
Registered office changed on 26/02/93 from: bouverie house 154 fleet street london EC4A 2HX
dot icon15/01/1993
New director appointed
dot icon08/11/1992
Accounting reference date notified as 31/12
dot icon09/10/1992
Memorandum and Articles of Association
dot icon05/10/1992
Registered office changed on 05/10/92 from: 2 baches street london N1 6UB
dot icon05/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/10/1992
Director resigned;new director appointed
dot icon05/10/1992
Director resigned;new director appointed
dot icon29/09/1992
Certificate of change of name
dot icon21/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+124.82 % *

* during past year

Cash in Bank

£33,157.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.66K
-
0.00
14.75K
-
2022
6
3.45K
-
0.00
33.16K
-
2022
6
3.45K
-
0.00
33.16K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

3.45K £Descended-84.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.16K £Ascended124.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akilade, Philip
Director
28/02/1997 - 21/07/1997
4
Letts, Anthony Ashworth
Director
10/05/1994 - 17/02/2002
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/08/1992 - 14/09/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/08/1992 - 14/09/1992
43699
Sidwell, David Howard
Director
01/06/1996 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBRIDGE MARKET INTELLIGENCE LIMITED

CAMBRIDGE MARKET INTELLIGENCE LIMITED is an(a) Active company incorporated on 21/08/1992 with the registered office located at 7 Berrington Road, Sydenham Industrial Estate, Leamington Spa CV31 1NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MARKET INTELLIGENCE LIMITED?

toggle

CAMBRIDGE MARKET INTELLIGENCE LIMITED is currently Active. It was registered on 21/08/1992 .

Where is CAMBRIDGE MARKET INTELLIGENCE LIMITED located?

toggle

CAMBRIDGE MARKET INTELLIGENCE LIMITED is registered at 7 Berrington Road, Sydenham Industrial Estate, Leamington Spa CV31 1NB.

What does CAMBRIDGE MARKET INTELLIGENCE LIMITED do?

toggle

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

How many employees does CAMBRIDGE MARKET INTELLIGENCE LIMITED have?

toggle

CAMBRIDGE MARKET INTELLIGENCE LIMITED had 6 employees in 2022.

What is the latest filing for CAMBRIDGE MARKET INTELLIGENCE LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-20 with no updates.