CAMBRIDGE PAPERS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE PAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03078382

Incorporation date

11/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Roseford Road, Cambridge CB4 2HACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1995)
dot icon14/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-02-28
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon24/04/2023
Termination of appointment of Michael Gerald Galton Schluter as a director on 2023-04-22
dot icon03/08/2022
Appointment of Professor Anthony Julian Rivers as a director on 2022-07-27
dot icon03/08/2022
Appointment of Dr Paul Spencer Mills as a director on 2022-07-27
dot icon03/08/2022
Appointment of Professor John Robert David Coffey as a director on 2022-07-27
dot icon03/08/2022
Appointment of Dr Denis Raven Alexander as a director on 2022-07-27
dot icon27/07/2022
Micro company accounts made up to 2022-02-28
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon18/03/2022
Notification of a person with significant control statement
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Statement of company's objects
dot icon02/03/2022
Cessation of Michael Gerald Galton Schluter as a person with significant control on 2022-02-19
dot icon14/02/2022
Current accounting period extended from 2021-08-31 to 2022-02-28
dot icon14/02/2022
Registered office address changed from St Andrew's House 59 st. Andrews Street Cambridge CB2 3BZ to 51 Roseford Road Cambridge CB4 2HA on 2022-02-14
dot icon13/12/2021
Director's details changed for Christopher John Townsend on 2021-12-10
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/07/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/07/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon19/07/2017
Notification of Michael Gerald Galton Schluter as a person with significant control on 2016-09-01
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon23/05/2016
Annual return made up to 2016-05-23 no member list
dot icon19/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-07-10 no member list
dot icon24/08/2015
Registered office address changed from Jubilee House 3 Hooper Street Cambridge CB1 2NZ to St Andrew's House 59 st. Andrews Street Cambridge CB2 3BZ on 2015-08-24
dot icon13/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-07-10 no member list
dot icon21/08/2014
Termination of appointment of Stephen Welch as a secretary on 2014-07-24
dot icon24/07/2014
Termination of appointment of Stephen Welch as a secretary on 2014-07-24
dot icon26/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-07-10 no member list
dot icon13/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-10 no member list
dot icon14/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/07/2011
Annual return made up to 2011-07-10 no member list
dot icon21/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/07/2010
Annual return made up to 2010-07-10 no member list
dot icon15/07/2010
Appointment of Mr Stephen Welch as a secretary
dot icon15/07/2010
Director's details changed for Michael Gerald Galton Schluter on 2010-07-10
dot icon15/07/2010
Termination of appointment of Christopher Townsend as a secretary
dot icon05/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/07/2009
Annual return made up to 10/07/09
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/07/2008
Annual return made up to 10/07/08
dot icon11/07/2008
Location of debenture register
dot icon11/07/2008
Registered office changed on 11/07/2008 from jubilee house 3 hooper street cambridge CB1 2NZ
dot icon10/07/2008
Location of register of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/07/2007
Annual return made up to 11/07/07
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: 51 roseford road cambridge cambridgeshire CB4 2HA
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2006
Annual return made up to 11/07/06
dot icon30/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/07/2005
Annual return made up to 11/07/05
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/08/2004
Annual return made up to 11/07/04
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/08/2003
Annual return made up to 11/07/03
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/09/2002
Annual return made up to 11/07/02
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon13/08/2001
Annual return made up to 11/07/01
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon17/08/2000
Annual return made up to 11/07/00
dot icon28/07/2000
Registered office changed on 28/07/00 from: 13 great eastern street cambridge cambridgeshire CB1 3AB
dot icon27/07/2000
Full accounts made up to 1999-08-31
dot icon06/09/1999
Annual return made up to 11/07/99
dot icon20/07/1999
Accounts for a small company made up to 1998-08-31
dot icon14/05/1999
New secretary appointed
dot icon14/05/1999
Registered office changed on 14/05/99 from: 22 bloomsfield burwell cambridge cambridgeshire CB5 0RA
dot icon14/05/1999
Secretary resigned
dot icon07/10/1998
Secretary's particulars changed
dot icon20/08/1998
Annual return made up to 11/07/98
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon19/09/1997
Registered office changed on 19/09/97 from: 41 london road stapleford cambridge CB2 5DE
dot icon12/08/1997
Annual return made up to 11/07/97
dot icon13/05/1997
Accounts for a small company made up to 1996-08-31
dot icon31/07/1996
Annual return made up to 11/07/96
dot icon12/09/1995
New secretary appointed
dot icon12/09/1995
New director appointed
dot icon12/09/1995
New director appointed
dot icon11/09/1995
Accounting reference date notified as 31/08
dot icon11/09/1995
Registered office changed on 11/09/95 from: 41 london road stapleford cambridge CV2 5DE
dot icon14/07/1995
Director resigned
dot icon14/07/1995
Secretary resigned
dot icon14/07/1995
Registered office changed on 14/07/95 from: regent house 316 beulah hill london SE16 3HF
dot icon11/07/1995
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
536.00
-
0.00
-
-
2023
0
454.00
-
0.00
-
-
2023
0
454.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

454.00 £Descended-15.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Denis Raven, Dr
Director
27/07/2022 - Present
-
Coffey, John Robert David, Professor
Director
27/07/2022 - Present
-
Mills, Paul Spencer, Dr
Director
27/07/2022 - Present
2
Rivers, Anthony Julian, Professor
Director
27/07/2022 - Present
1
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
10/07/1995 - 10/07/1995
5172

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 PAPERS LIMITED

CAMBRIDGE PAPERS LIMITED is an(a) Active company incorporated on 11/07/1995 with the registered office located at 51 Roseford Road, Cambridge CB4 2HA. There are currently 5 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 PAPERS LIMITED?

toggle

CAMBRIDGE PAPERS LIMITED is currently Active. It was registered on 11/07/1995 .

Where is CAMBRIDGE PAPERS LIMITED located?

toggle

CAMBRIDGE PAPERS LIMITED is registered at 51 Roseford Road, Cambridge CB4 2HA.

What does CAMBRIDGE PAPERS LIMITED do?

toggle

CAMBRIDGE PAPERS LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE PAPERS LIMITED?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2025-02-28.