CAMBRIDGE MARKETING COLLEGE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MARKETING COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02610610

Incorporation date

14/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sycamore Studios New Road, Over, Cambridge CB24 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1991)
dot icon03/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/10/2025
Resolutions
dot icon10/10/2025
Change of details for Mr Charles William Nixon as a person with significant control on 2025-09-26
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon22/11/2024
Resolutions
dot icon13/06/2024
Change of details for Mr Charles William Nixon as a person with significant control on 2022-03-07
dot icon03/06/2024
Registered office address changed from Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA United Kingdom to Sycamore Studios New Road over Cambridge CB24 5PJ on 2024-06-03
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon21/05/2024
Change of details for Mr Charles William Nixon as a person with significant control on 2016-07-01
dot icon05/02/2024
Resolutions
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Change of details for Ms Kiran Kapur as a person with significant control on 2022-05-14
dot icon16/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon15/05/2023
Change of details for Ms Kiran Kapur as a person with significant control on 2023-05-14
dot icon12/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/11/2022
Resolutions
dot icon09/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Resolutions
dot icon01/06/2022
Confirmation statement made on 2022-05-14 with updates
dot icon31/05/2022
Notification of Kiran Kapur as a person with significant control on 2022-03-07
dot icon31/05/2022
Director's details changed for Ms Kiran Kapur on 2022-05-14
dot icon30/05/2022
Change of details for Mr Charles William Nixon as a person with significant control on 2016-07-01
dot icon27/05/2022
Change of details for Mr Charles William Nixon as a person with significant control on 2022-03-07
dot icon27/05/2022
Secretary's details changed for Miss Shane Angela Minett on 2022-05-14
dot icon27/05/2022
Director's details changed for Miss Shane Angela Minett on 2022-05-14
dot icon18/05/2022
Register inspection address has been changed from Cambridge Marketing College Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA England to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
dot icon17/05/2022
Director's details changed for Mr Charles William Nixon on 2022-02-17
dot icon17/05/2022
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA on 2022-05-17
dot icon17/05/2022
Register(s) moved to registered office address Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA
dot icon17/05/2022
Register(s) moved to registered inspection location Cambridge Marketing College Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Cancellation of shares. Statement of capital on 2018-10-01
dot icon29/01/2019
Resolutions
dot icon29/01/2019
Purchase of own shares.
dot icon23/10/2018
Purchase of own shares.
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon05/10/2018
Resolutions
dot icon05/10/2018
Resolutions
dot icon05/10/2018
Cancellation of shares. Statement of capital on 2018-07-23
dot icon24/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon19/02/2018
Statement of capital following an allotment of shares on 2017-11-22
dot icon19/02/2018
Purchase of own shares.
dot icon07/02/2018
Cancellation of shares. Statement of capital on 2017-11-22
dot icon06/02/2018
Resolutions
dot icon02/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Appointment of Ms Kiran Kapur as a director on 2016-09-01
dot icon26/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon05/06/2015
Director's details changed for Miss Shane Angela Minett on 2015-02-05
dot icon05/06/2015
Director's details changed for Miss Shane Angela Minett on 2015-02-05
dot icon05/06/2015
Secretary's details changed for Miss Shane Angela Minett on 2015-02-05
dot icon06/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/10/2013
Purchase of own shares.
dot icon09/10/2013
Cancellation of shares. Statement of capital on 2013-10-09
dot icon24/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/01/2013
Accounts for a small company made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon01/07/2011
Cancellation of shares. Statement of capital on 2011-07-01
dot icon01/07/2011
Purchase of own shares.
dot icon10/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon04/02/2011
Resolutions
dot icon04/02/2011
Statement of company's objects
dot icon10/06/2010
Register inspection address has been changed from Cambridge Marketing College Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA
dot icon10/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon09/06/2010
Director's details changed for Shane Angela Minett on 2010-05-14
dot icon09/06/2010
Director's details changed for Charles William Nixon on 2010-05-14
dot icon09/09/2009
Accounts for a medium company made up to 2009-06-30
dot icon04/06/2009
Return made up to 14/05/09; full list of members
dot icon06/10/2008
Accounts for a small company made up to 2008-06-30
dot icon03/06/2008
Return made up to 14/05/08; full list of members
dot icon27/09/2007
Accounts for a small company made up to 2007-06-30
dot icon15/06/2007
Return made up to 14/05/07; no change of members
dot icon16/11/2006
Accounts for a small company made up to 2006-06-30
dot icon13/06/2006
Return made up to 14/05/06; full list of members
dot icon04/10/2005
Full accounts made up to 2005-06-30
dot icon15/06/2005
Return made up to 14/05/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-06-30
dot icon15/06/2004
Return made up to 14/05/04; full list of members
dot icon26/03/2004
New director appointed
dot icon23/02/2004
Accounts for a small company made up to 2003-06-30
dot icon16/06/2003
Return made up to 14/05/03; change of members
dot icon18/10/2002
Accounts for a small company made up to 2002-06-30
dot icon12/06/2002
Return made up to 14/05/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-06-30
dot icon19/03/2002
Director resigned
dot icon18/05/2001
Return made up to 14/05/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-06-30
dot icon01/12/2000
New secretary appointed
dot icon28/06/2000
Return made up to 14/05/00; full list of members
dot icon22/06/2000
Director resigned
dot icon29/03/2000
Full accounts made up to 1999-06-30
dot icon25/05/1999
Return made up to 14/05/99; change of members
dot icon24/01/1999
Full group accounts made up to 1998-06-30
dot icon30/07/1998
New director appointed
dot icon06/07/1998
Return made up to 04/05/98; full list of members
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Ad 16/03/98--------- £ si 10000@1=10000 £ ic 1620/11620
dot icon22/05/1998
New secretary appointed
dot icon25/01/1998
Full accounts made up to 1997-06-30
dot icon18/11/1997
Ad 29/06/97--------- £ si [email protected]=20 £ ic 1600/1620
dot icon29/05/1997
New director appointed
dot icon29/05/1997
Return made up to 14/05/97; full list of members
dot icon07/05/1997
Particulars of mortgage/charge
dot icon23/01/1997
Full accounts made up to 1996-06-30
dot icon14/11/1996
Registered office changed on 14/11/96 from: drake house 14 drake road eaton socon st neots cambridgeshire PE19 3HS
dot icon08/07/1996
S-div 29/04/96
dot icon04/06/1996
Full accounts made up to 1995-08-31
dot icon29/05/1996
Return made up to 14/05/96; change of members
dot icon10/04/1996
Accounting reference date shortened from 31/03 to 30/06
dot icon01/03/1996
Accounting reference date shortened from 31/08 to 31/03
dot icon07/11/1995
New secretary appointed
dot icon07/11/1995
Director resigned
dot icon18/05/1995
Accounts for a small company made up to 1994-08-31
dot icon04/05/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/05/1994
Return made up to 14/05/94; full list of members
dot icon20/03/1994
Full accounts made up to 1993-08-31
dot icon06/06/1993
Return made up to 14/05/93; full list of members
dot icon01/03/1993
Full accounts made up to 1992-08-31
dot icon22/07/1992
Return made up to 14/05/92; full list of members
dot icon12/07/1991
Ad 14/05/91--------- £ si 1498@1=1498 £ ic 2/1500
dot icon12/07/1991
Registered office changed on 12/07/91 from: franmar house 14 drake road eaton socon st. Neots cambs P19 3HS
dot icon12/07/1991
Accounting reference date notified as 31/08
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon29/05/1991
Director resigned
dot icon29/05/1991
Secretary resigned
dot icon14/05/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
214.25K
-
0.00
167.02K
-
2022
12
239.88K
-
0.00
248.18K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchins, Martin
Director
27/07/1998 - 28/02/2002
10
Kapur, Kiran
Director
01/09/2016 - Present
3
Minett, Shane Angela
Director
01/04/2004 - Present
2
Theodorou, Tina
Director
20/05/1997 - 31/03/1998
-
Minett, Shane Angela
Secretary
28/11/2000 - Present
1

Persons with Significant Control

2
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 MARKETING COLLEGE LIMITED

CAMBRIDGE MARKETING COLLEGE LIMITED is an(a) Active company incorporated on 14/05/1991 with the registered office located at Sycamore Studios New Road, Over, Cambridge CB24 5PJ. There are currently 3 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 MARKETING COLLEGE LIMITED?

toggle

CAMBRIDGE MARKETING COLLEGE LIMITED is currently Active. It was registered on 14/05/1991 .

Where is CAMBRIDGE MARKETING COLLEGE LIMITED located?

toggle

CAMBRIDGE MARKETING COLLEGE LIMITED is registered at Sycamore Studios New Road, Over, Cambridge CB24 5PJ.

What does CAMBRIDGE MARKETING COLLEGE LIMITED do?

toggle

CAMBRIDGE MARKETING COLLEGE LIMITED operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE MARKETING COLLEGE LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-06-30.