CAMBRIDGE SCHOLARS PUBLISHING LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE SCHOLARS PUBLISHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333775

Incorporation date

04/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne NE6 2PACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon05/03/2020
Director's details changed for Mr Graeme Robert Campbell Nicol on 2020-02-26
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Appointment of Mr Michael Denis Barker as a director on 2019-03-06
dot icon15/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon16/03/2018
Notification of Timec 1306 Limited as a person with significant control on 2016-04-06
dot icon16/03/2018
Change of details for Mr Graeme Robert Campbell Nicol as a person with significant control on 2017-04-06
dot icon14/03/2018
Termination of appointment of Michael Denis Barker as a director on 2017-09-21
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-02-24 with no updates
dot icon31/03/2017
Satisfaction of charge 1 in full
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon14/07/2016
Appointment of Mr Kourosh Manoucheri as a director on 2016-06-14
dot icon14/07/2016
Appointment of Mr Malcolm Andrew Vaughan as a director on 2016-06-14
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon29/07/2014
Registered office address changed from 12 Back Chapman St Newcastle upon Tyne Tyne and Wear NE6 2XX to Lady Stephenson Library Welbeck Road Newcastle upon Tyne NE6 2PA on 2014-07-29
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Resolutions
dot icon10/03/2014
Director's details changed for Michael Denis Barker on 2014-01-24
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon01/08/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon07/12/2012
Director's details changed for Finance Director Michael Denis Barker on 2012-12-07
dot icon10/09/2012
Accounts for a small company made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Andy Narsesian as a director
dot icon09/06/2011
Termination of appointment of Andy Narsesian as a secretary
dot icon09/06/2011
Appointment of Mr Graeme Robert Campbell Nicol as a director
dot icon07/06/2011
Appointment of Finance Director Michael Denis Barker as a director
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Resolutions
dot icon04/02/2010
Particulars of variation of rights attached to shares
dot icon04/02/2010
Change of share class name or designation
dot icon04/02/2010
Resolutions
dot icon05/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Dr Enti Agkop Narsesian on 2009-12-30
dot icon05/01/2010
Director's details changed for Dr Enti Agkop Narsesian on 2009-12-30
dot icon09/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Appointment terminated director panos lehouritis
dot icon11/12/2008
Return made up to 04/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from 17-18 byker business dev centre newcastle upon tyne tyne and wear NE5 2JA
dot icon06/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon17/12/2007
Return made up to 04/12/07; full list of members
dot icon17/12/2007
Registered office changed on 17/12/07 from: 15 angerton gardens newcastle upon tyne tyne & wear NE5 2JA
dot icon11/04/2007
Memorandum and Articles of Association
dot icon26/03/2007
Certificate of change of name
dot icon12/02/2007
Total exemption full accounts made up to 2006-01-04
dot icon28/12/2006
Return made up to 04/12/06; full list of members
dot icon28/12/2005
Return made up to 04/12/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2005-01-04
dot icon14/02/2005
Registered office changed on 14/02/05 from: 119 station road amersham buckinghamshire HP7 0AH
dot icon31/01/2005
Return made up to 04/12/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-01-04
dot icon17/01/2004
Return made up to 04/12/03; full list of members
dot icon17/01/2004
New director appointed
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/04/2003
Director resigned
dot icon06/01/2003
Return made up to 04/12/02; full list of members
dot icon01/10/2002
Registered office changed on 01/10/02 from: 79A manor waye uxbridge middlesex UB8 2BG
dot icon04/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
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
17
1.44M
-
0.00
185.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manoucheri, Kourosh
Director
14/06/2016 - Present
24
Vaughan, Malcolm Andrew
Director
14/06/2016 - Present
13
Nicol, Graeme Robert Campbell
Director
20/05/2011 - Present
9
Barker, Michael Denis
Director
06/03/2019 - Present
29

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 SCHOLARS PUBLISHING LTD

CAMBRIDGE SCHOLARS PUBLISHING LTD is an(a) Active company incorporated on 04/12/2001 with the registered office located at Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne NE6 2PA. There are currently 4 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 SCHOLARS PUBLISHING LTD?

toggle

CAMBRIDGE SCHOLARS PUBLISHING LTD is currently Active. It was registered on 04/12/2001 .

Where is CAMBRIDGE SCHOLARS PUBLISHING LTD located?

toggle

CAMBRIDGE SCHOLARS PUBLISHING LTD is registered at Lady Stephenson Library, Welbeck Road, Newcastle Upon Tyne NE6 2PA.

What does CAMBRIDGE SCHOLARS PUBLISHING LTD do?

toggle

CAMBRIDGE SCHOLARS PUBLISHING LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE SCHOLARS PUBLISHING LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with no updates.