CAMBRIDGE MR LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04372535

Incorporation date

12/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk IP32 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon04/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/02/2024
Change of details for Cambridge Market Research Limited as a person with significant control on 2024-02-11
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon07/12/2023
Registered office address changed from East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY England to Unit 10 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AJ on 2023-12-07
dot icon07/12/2023
Appointment of Miss Kelly Marie Dowson as a director on 2023-12-05
dot icon07/12/2023
Termination of appointment of Alison Fiona Eddershaw as a director on 2023-12-05
dot icon07/12/2023
Appointment of Mr Michael Johnston Faers as a director on 2023-12-05
dot icon07/12/2023
Termination of appointment of Steven James Lawrence as a director on 2023-12-05
dot icon25/07/2023
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY on 2023-07-25
dot icon30/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/04/2021
Cessation of Susan Elizabeth Beresford as a person with significant control on 2021-04-18
dot icon26/04/2021
Notification of Cambridge Market Research Limited as a person with significant control on 2021-04-18
dot icon15/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/03/2021
Termination of appointment of Paul Beresford as a secretary on 2020-10-22
dot icon15/03/2021
Termination of appointment of Susan Elizabeth Beresford as a director on 2020-10-22
dot icon15/03/2021
Appointment of Alison Fiona Eddershaw as a director on 2020-10-22
dot icon15/03/2021
Appointment of Mr Steven James Lawrence as a director on 2020-10-22
dot icon15/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon12/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/02/2017
Secretary's details changed for Paul Beresford on 2017-02-12
dot icon14/02/2017
Director's details changed for Susan Elizabeth Beresford on 2017-02-12
dot icon14/02/2017
Registered office address changed from 38 Porson Road Cambridge CB2 8EU to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 2017-02-14
dot icon04/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon11/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/01/2010
Previous accounting period shortened from 2010-02-28 to 2009-09-30
dot icon11/01/2010
Certificate of change of name
dot icon11/01/2010
Change of name notice
dot icon30/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/03/2009
Return made up to 12/02/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-02-28
dot icon16/04/2008
Return made up to 12/02/08; full list of members
dot icon16/04/2008
Location of register of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from 38 porson road cambridge CB2 2EU
dot icon16/04/2008
Location of debenture register
dot icon03/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon19/03/2007
Return made up to 12/02/07; full list of members
dot icon19/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon09/03/2006
Return made up to 12/02/06; full list of members
dot icon11/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon07/03/2005
Return made up to 12/02/05; no change of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/05/2004
Return made up to 12/02/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon14/03/2003
Return made up to 12/02/03; full list of members
dot icon13/02/2002
Secretary resigned
dot icon12/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faers, Michael Johnston
Director
05/12/2023 - Present
17
Mr Steven James Lawrence
Director
22/10/2020 - 05/12/2023
6
Dowson, Kelly Marie
Director
05/12/2023 - Present
11
Eddershaw, Alison Fiona
Director
22/10/2020 - 05/12/2023
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBRIDGE MR LIMITED

CAMBRIDGE MR LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at Unit 10 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk IP32 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MR LIMITED?

toggle

CAMBRIDGE MR LIMITED is currently Active. It was registered on 12/02/2002 .

Where is CAMBRIDGE MR LIMITED located?

toggle

CAMBRIDGE MR LIMITED is registered at Unit 10 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk IP32 7AJ.

What does CAMBRIDGE MR LIMITED do?

toggle

CAMBRIDGE MR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CAMBRIDGE MR LIMITED have?

toggle

CAMBRIDGE MR LIMITED had 2 employees in 2023.

What is the latest filing for CAMBRIDGE MR LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-09-30.