CAMBRIDGE OPEN STUDIOS

Register to unlock more data on OkredoRegister

CAMBRIDGE OPEN STUDIOS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317766

Incorporation date

13/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PRENTIS & CO LLP, 115c Milton Road, Cambridge CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon10/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon21/10/2025
Termination of appointment of Gabriella Del Valle as a director on 2025-10-20
dot icon21/10/2025
Termination of appointment of Alison Cooper as a director on 2025-10-20
dot icon04/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/05/2025
Director's details changed for Mrs Gabriella Del Vale on 2025-05-15
dot icon12/05/2025
Register inspection address has been changed from 5 Gladstone Way Cambridge CB1 9JF United Kingdom to 39 Norfolk Street Cambridge CB1 2LD
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon22/04/2024
Memorandum and Articles of Association
dot icon22/04/2024
Resolutions
dot icon06/02/2024
Appointment of Miss Rosanna Hall as a director on 2024-02-05
dot icon06/02/2024
Appointment of Miss Sarah Allbrook as a director on 2024-02-05
dot icon23/10/2023
Termination of appointment of Sarah Lucy Lee as a director on 2023-10-17
dot icon23/10/2023
Termination of appointment of Bethanie Marie Kirby as a director on 2023-10-17
dot icon23/10/2023
Termination of appointment of Sophie Elise Williams as a director on 2023-10-17
dot icon10/07/2023
Appointment of Mr Richard John Bray as a director on 2023-06-19
dot icon10/07/2023
Appointment of Mr Iain James Smith as a director on 2023-06-12
dot icon10/07/2023
Appointment of Mrs Gabriella Del Vale as a director on 2023-06-12
dot icon22/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon10/02/2023
Termination of appointment of Sara Rawlinson as a director on 2023-02-03
dot icon09/01/2023
Termination of appointment of Nadia Kuatois as a director on 2022-12-13
dot icon09/01/2023
Termination of appointment of Alison Ksiazkiewicz as a director on 2022-11-30
dot icon13/12/2022
Termination of appointment of Susan Widlake as a secretary on 2022-10-31
dot icon13/12/2022
Termination of appointment of Gabriella Del Valle as a director on 2022-10-31
dot icon13/12/2022
Termination of appointment of Rosemary Joy Dodgson as a director on 2022-10-31
dot icon13/12/2022
Termination of appointment of Peter Alick Harrison as a director on 2022-10-31
dot icon13/12/2022
Termination of appointment of Susan Widlake as a director on 2022-10-31
dot icon13/12/2022
Appointment of Ms Sarah Lucy Lee as a director on 2022-10-31
dot icon18/11/2022
Cessation of Leigh Mary Watson as a person with significant control on 2022-10-31
dot icon18/11/2022
Termination of appointment of Leigh Mary Watson as a director on 2022-10-31
dot icon18/11/2022
Appointment of Ms Sophie Elise Williams as a director on 2022-11-07
dot icon18/11/2022
Appointment of Mr Mark Alvarez as a director on 2022-11-07
dot icon18/11/2022
Appointment of Ms Nadia Kuatois as a director on 2022-11-07
dot icon18/11/2022
Appointment of Mrs Bethanie Marie Kirby as a director on 2022-11-07
dot icon18/11/2022
Notification of a person with significant control statement
dot icon17/10/2022
Appointment of Mrs Alison Cooper as a director on 2022-10-17
dot icon17/10/2022
Appointment of Dr Anna Medova Dempster as a director on 2022-10-17
dot icon17/10/2022
Termination of appointment of Robert John Banks as a director on 2022-09-08
dot icon09/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon09/03/2022
Termination of appointment of Marion Olga Curtis as a director on 2022-02-01
dot icon09/12/2021
Appointment of Mr Robert John Banks as a director on 2021-10-17
dot icon08/12/2021
Appointment of Mrs Susan Widlake as a director on 2021-11-17
dot icon08/12/2021
Appointment of Mr Peter Alick Harrison as a director on 2021-10-17
dot icon08/12/2021
Appointment of Dr Alison Ksiazkiewicz as a director on 2021-10-17
dot icon08/12/2021
Appointment of Mrs Rosemary Joy Dodgson as a director on 2021-10-17
dot icon08/12/2021
Appointment of Mrs Gabriella Del Valle as a director on 2021-10-17
dot icon08/12/2021
Appointment of Dr Sara Rawlinson as a director on 2021-10-17
dot icon08/12/2021
Appointment of Mrs Susan Widlake as a secretary on 2021-10-17
dot icon08/12/2021
Termination of appointment of Heidi Erdman Lichterman as a secretary on 2021-10-17
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/05/2017
Director's details changed for Ms Leigh Mary Watson on 2016-04-06
dot icon16/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/06/2016
Annual return made up to 2016-05-07 no member list
dot icon15/06/2016
Director's details changed for Mrs Marion Olga Curtis on 2015-01-01
dot icon15/06/2016
Director's details changed for Ms Leigh Mary Watson on 2015-01-01
dot icon25/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/07/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-05-07 no member list
dot icon29/05/2014
Annual return made up to 2014-05-07 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Appointment of Ms Leigh Mary Watson as a director
dot icon27/02/2014
Termination of appointment of Martin Evans as a director
dot icon27/02/2014
Termination of appointment of Martin Evans as a director
dot icon23/09/2013
Appointment of Mrs Marion Olga Curtis as a director
dot icon20/09/2013
Termination of appointment of Roger Coleman as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-07 no member list
dot icon15/06/2012
Annual return made up to 2012-05-07 no member list
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2011
Annual return made up to 2011-05-07 no member list
dot icon18/05/2011
Appointment of Mr Roger John Coleman as a director
dot icon16/05/2011
Appointment of Ms Heidi Erdman Lichterman as a secretary
dot icon16/05/2011
Appointment of Mr Martin Charles Evans as a director
dot icon12/05/2011
Termination of appointment of Michael Wood as a director
dot icon12/05/2011
Termination of appointment of Martin Tyson as a director
dot icon22/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/11/2010
Resolutions
dot icon23/11/2010
Termination of appointment of Claire Langston as a secretary
dot icon25/05/2010
Annual return made up to 2010-05-07 no member list
dot icon12/05/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon15/03/2010
Registered office address changed from 12a High Street Fulbourn Cambridge Cambs CB21 5DH on 2010-03-15
dot icon24/02/2010
Appointment of Michael Christopher Wood as a director
dot icon24/02/2010
Termination of appointment of Heidi Lichterman as a director
dot icon24/02/2010
Appointment of Mrs Claire Elizabeth Langston as a secretary
dot icon24/02/2010
Termination of appointment of Thomas Carter as a secretary
dot icon20/01/2010
Termination of appointment of Mary Rodger as a director
dot icon20/01/2010
Termination of appointment of Deanna Tyson as a director
dot icon20/01/2010
Termination of appointment of Bruce Pearson as a director
dot icon18/01/2010
Miscellaneous
dot icon01/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon23/11/2009
Termination of appointment of Mercedes Owen as a director
dot icon20/08/2009
Appointment terminated director slawko berezynskyj
dot icon07/07/2009
Appointment terminated director mrinalini srivastava
dot icon07/07/2009
Secretary's change of particulars / thomas carter / 25/06/2009
dot icon13/05/2009
Annual return made up to 07/05/09
dot icon19/11/2008
Director appointed mary margaret elizabeth rodger
dot icon19/11/2008
Director appointed martin john tyson
dot icon19/11/2008
Appointment terminated director anthony hopkinson
dot icon19/11/2008
Appointment terminated director margaret williams
dot icon19/11/2008
Registered office changed on 19/11/2008 from swan house 80 high street over cambridge CB24 5ND
dot icon17/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon06/03/2008
Annual return made up to 13/02/08
dot icon29/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon12/03/2007
Annual return made up to 13/02/07
dot icon12/03/2007
Director resigned
dot icon04/12/2006
New director appointed
dot icon01/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon21/11/2006
Director resigned
dot icon26/09/2006
Director's particulars changed
dot icon20/02/2006
Annual return made up to 13/02/06
dot icon21/12/2005
New director appointed
dot icon18/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon21/02/2005
Annual return made up to 13/02/05
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon30/09/2004
Total exemption full accounts made up to 2004-07-31
dot icon03/03/2004
Annual return made up to 13/02/04
dot icon19/01/2004
Miscellaneous
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon03/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon14/03/2003
Annual return made up to 13/02/03
dot icon08/01/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon06/03/2002
Annual return made up to 13/02/02
dot icon06/03/2002
Director resigned
dot icon16/01/2002
Director's particulars changed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon23/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon16/02/2001
Annual return made up to 13/02/01
dot icon24/11/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon17/11/2000
Full accounts made up to 2000-07-31
dot icon26/04/2000
Full accounts made up to 1999-07-31
dot icon02/03/2000
Annual return made up to 13/02/00
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon14/04/1999
New director appointed
dot icon08/04/1999
Annual return made up to 13/02/99
dot icon17/03/1999
Registered office changed on 17/03/99 from: 59 castle street cambridge CB3 0AH
dot icon11/12/1998
New secretary appointed
dot icon11/12/1998
Director resigned
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Secretary resigned
dot icon18/11/1998
Full accounts made up to 1998-07-31
dot icon12/10/1998
Director resigned
dot icon01/10/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon10/05/1998
Annual return made up to 13/02/98
dot icon21/02/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon13/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+120.67 % *

* during past year

Cash in Bank

£28,372.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.92K
-
0.00
18.50K
-
2022
0
12.21K
-
0.00
12.86K
-
2023
0
28.54K
-
0.00
28.37K
-
2023
0
28.54K
-
0.00
28.37K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.54K £Ascended133.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.37K £Ascended120.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berezynskyj, Slawko
Director
29/10/2005 - 03/08/2009
3
Kuatois, Nadia
Director
06/11/2022 - 12/12/2022
2
Alvarez, Mark
Director
07/11/2022 - Present
3
Widlake, Susan
Director
16/11/2021 - 30/10/2022
2
Evans, Martin Charles
Director
13/02/2011 - 26/02/2014
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE OPEN STUDIOS

CAMBRIDGE OPEN STUDIOS is an(a) Active company incorporated on 13/02/1997 with the registered office located at C/O PRENTIS & CO LLP, 115c Milton Road, Cambridge CB4 1XE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE OPEN STUDIOS?

toggle

CAMBRIDGE OPEN STUDIOS is currently Active. It was registered on 13/02/1997 .

Where is CAMBRIDGE OPEN STUDIOS located?

toggle

CAMBRIDGE OPEN STUDIOS is registered at C/O PRENTIS & CO LLP, 115c Milton Road, Cambridge CB4 1XE.

What does CAMBRIDGE OPEN STUDIOS do?

toggle

CAMBRIDGE OPEN STUDIOS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE OPEN STUDIOS?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-10-31.