CAMBRIDGE SEMINARS COLLEGE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SEMINARS COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08183749

Incorporation date

17/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

87-89 Cherry Hinton Road, Cambridge CB1 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon17/03/2026
Termination of appointment of Ruping Wan as a director on 2026-02-03
dot icon17/03/2026
Appointment of Ms Wen Xu as a director on 2026-02-15
dot icon25/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2025
Order of court to rescind winding up
dot icon13/10/2025
Order of court to rescind winding up
dot icon16/07/2025
Order of court to wind up
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon31/07/2024
Satisfaction of charge 081837490001 in full
dot icon11/07/2024
Appointment of Mr Ruping Wan as a director on 2024-07-10
dot icon11/07/2024
Appointment of Mr Bill Xu as a director on 2024-07-10
dot icon10/07/2024
Cessation of London Suisse Management Llc as a person with significant control on 2024-07-10
dot icon10/07/2024
Notification of Wise Success (Hk) Industrial Limited as a person with significant control on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon10/07/2024
Termination of appointment of Henry Willis as a director on 2024-07-10
dot icon21/06/2024
Notification of London Suisse Management Llc as a person with significant control on 2023-11-23
dot icon21/06/2024
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2024
Cessation of Cherry Hinton Holdings Ltd as a person with significant control on 2023-11-23
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon10/11/2023
Resolutions
dot icon09/11/2023
Change of share class name or designation
dot icon08/11/2023
Particulars of variation of rights attached to shares
dot icon07/11/2023
Termination of appointment of Roman Joukovski as a director on 2023-11-03
dot icon07/11/2023
Appointment of Mr Henry Willis as a director on 2023-11-03
dot icon07/11/2023
Cessation of Camsem Investment Plc as a person with significant control on 2023-11-03
dot icon07/11/2023
Notification of Cherry Hinton Holdings Ltd as a person with significant control on 2023-11-03
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon06/11/2023
Cessation of Irina Linovich as a person with significant control on 2023-11-03
dot icon06/11/2023
Notification of Camsem Investment Plc as a person with significant control on 2023-11-03
dot icon17/10/2023
Appointment of Mr Roman Joukovski as a director on 2023-10-12
dot icon16/10/2023
Termination of appointment of Irina Linovich as a director on 2023-10-12
dot icon13/10/2023
Appointment of Dr Mukhamed-Ali Kurmanbayev as a director on 2023-10-12
dot icon13/10/2023
Termination of appointment of Aziza Tlevlessova as a director on 2023-10-12
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon24/07/2023
Accounts for a small company made up to 2021-12-31
dot icon30/03/2023
Registration of charge 081837490001, created on 2023-03-14
dot icon29/03/2023
Termination of appointment of Mukhamed-Ali Kurmanbayev as a director on 2023-03-13
dot icon29/03/2023
Termination of appointment of Taalaibek Sartbaev as a director on 2023-03-13
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon06/06/2022
Accounts for a small company made up to 2020-12-31
dot icon17/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon22/11/2021
Appointment of Mr Taalaibek Sartbaev as a director on 2021-10-19
dot icon22/11/2021
Appointment of Mrs Irina Linovich as a director on 2021-10-19
dot icon22/11/2021
Notification of Irina Linovich as a person with significant control on 2021-10-19
dot icon22/11/2021
Cessation of Mukhamed-Ali Kurmanbayev as a person with significant control on 2021-10-19
dot icon12/01/2021
Change of details for Mr Mukhamed-Ali Kurmanbayev as a person with significant control on 2020-03-28
dot icon12/01/2021
Director's details changed for Mrs Aziza Tlevlessova on 2019-04-16
dot icon12/01/2021
Director's details changed for Mr Mukhamed-Ali Kurmanbayev on 2019-04-16
dot icon12/01/2021
Change of details for Mr Mukhamed-Ali Kurmanbayev as a person with significant control on 2019-04-16
dot icon04/01/2021
Confirmation statement made on 2020-11-14 with updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/05/2020
Registered office address changed from 143-147 Newmarket Road Cambridge CB5 8HA to 87-89 Cherry Hinton Road Cambridge CB1 7BS on 2020-05-01
dot icon13/01/2020
Confirmation statement made on 2019-11-14 with updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Marion Cobby as a secretary on 2019-07-31
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon21/01/2019
Termination of appointment of Yermek Smailov as a director on 2019-01-21
dot icon29/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon30/08/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon09/04/2018
Accounts for a small company made up to 2017-08-31
dot icon24/11/2017
Change of details for Mr Mukhamed-Ali Kurmanbayev as a person with significant control on 2016-04-06
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon27/09/2017
Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 2017-09-26
dot icon27/09/2017
Termination of appointment of Berik Kurmanbayev as a director on 2017-09-26
dot icon11/09/2017
Resolutions
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon02/05/2017
Director's details changed for Berik Kurmanbayerev on 2017-05-02
dot icon19/04/2017
Full accounts made up to 2016-08-31
dot icon31/03/2017
Appointment of Mr Yermek Smailov as a director on 2017-02-10
dot icon21/11/2016
Termination of appointment of Stuart Dennis Wall as a director on 2016-11-21
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon08/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon04/07/2016
Appointment of Berik Kurmanbayerev as a director on 2016-06-29
dot icon29/06/2016
Termination of appointment of Mark William Abbott as a director on 2016-06-29
dot icon28/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/07/2015
Termination of appointment of Charles Sinclair Bryson as a director on 2015-05-01
dot icon19/05/2015
Appointment of Mrs Aziza Tlevlessova as a director on 2015-05-01
dot icon18/05/2015
Appointment of Mr Mark William Abbott as a director on 2015-05-01
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon30/08/2013
Registered office address changed from Beech House 4a Newmarket Road Cambridge Cambridgeshire CB5 8DT United Kingdom on 2013-08-30
dot icon12/03/2013
Appointment of Mr Charles Sinclair Bryson as a director
dot icon29/11/2012
Appointment of Marion Cobby as a secretary
dot icon17/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,048.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
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
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
3.35M
-
475.94K
43.05K
-
2021
21
3.35M
-
475.94K
43.05K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

3.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

475.94K £Ascended- *

Cash in Bank(GBP)

43.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Aziza Tlevlessova
Director
01/05/2015 - 12/10/2023
9
Wall, Stuart Dennis
Director
17/08/2012 - 21/11/2016
14
Joukovski, Roman
Director
12/10/2023 - 03/11/2023
35
Kurmanbayev, Mukhamed-Ali, Dr
Director
26/09/2017 - 13/03/2023
23
Kurmanbayev, Mukhamed-Ali, Dr
Director
12/10/2023 - Present
23

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

51
RECRUIT&CONSTRUCT LTD16 Gledhow Mount, Leeds LS8 5EW
Active

Category:

Construction of domestic buildings

Comp. code:

11980378

Reg. date:

07/05/2019

Turnover:

-

No. of employees:

25
FACADES BUILD SERVICES LTD45 Kynaston Wood, Harrow HA3 6UA
Active

Category:

Construction of commercial buildings

Comp. code:

13377960

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

23
CANOLFAN MAERDYOld Ncb Offices New Road, Tairgwaith, Ammanford, Carmarthenshire SA18 1UP
Active

Category:

Other passenger land transport

Comp. code:

06768110

Reg. date:

08/12/2008

Turnover:

-

No. of employees:

21
PRESTON MASONIC HALL LIMITEDAshlar House, Saul Street, Preston, Lancashire PR1 2QU
Active

Category:

Licenced clubs

Comp. code:

00389062

Reg. date:

03/08/1944

Turnover:

-

No. of employees:

29
THE CHARTRIDGE CONFERENCE COMPANY LIMITED6 Hunting Gate, Hitchin, Hertfordshire SG4 0TY
Active

Category:

Hotels and similar accommodation

Comp. code:

03281580

Reg. date:

20/11/1996

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About CAMBRIDGE SEMINARS COLLEGE LIMITED

CAMBRIDGE SEMINARS COLLEGE LIMITED is an(a) Active company incorporated on 17/08/2012 with the registered office located at 87-89 Cherry Hinton Road, Cambridge CB1 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE SEMINARS COLLEGE LIMITED?

toggle

CAMBRIDGE SEMINARS COLLEGE LIMITED is currently Active. It was registered on 17/08/2012 .

Where is CAMBRIDGE SEMINARS COLLEGE LIMITED located?

toggle

CAMBRIDGE SEMINARS COLLEGE LIMITED is registered at 87-89 Cherry Hinton Road, Cambridge CB1 7BS.

What does CAMBRIDGE SEMINARS COLLEGE LIMITED do?

toggle

CAMBRIDGE SEMINARS COLLEGE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does CAMBRIDGE SEMINARS COLLEGE LIMITED have?

toggle

CAMBRIDGE SEMINARS COLLEGE LIMITED had 21 employees in 2021.

What is the latest filing for CAMBRIDGE SEMINARS COLLEGE LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Ruping Wan as a director on 2026-02-03.