CAMBRIDGE MARKETING LIMITED - ELY
Company Profile | Company Filings |
Overview
CAMBRIDGE MARKETING LIMITED is a Private Limited Company from ELY and has the status: Active.
CAMBRIDGE MARKETING LIMITED was incorporated 43 years ago on 09/09/1980 and has the registered number: 01516641. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CAMBRIDGE MARKETING LIMITED was incorporated 43 years ago on 09/09/1980 and has the registered number: 01516641. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CAMBRIDGE MARKETING LIMITED - ELY
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FORDHAM HOUSE
ELY
CAMBRIDGESHIRE
CB7 5LL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DERRIN MAPPLEDORAM | Feb 1971 | British | Director | 2007-09-30 | CURRENT |
MR STUART CLEARY | Aug 1978 | British | Director | 2013-10-30 | CURRENT |
MR MALCOLM IAN WATSON | Jun 1954 | British | Director | 2007-10-31 UNTIL 2022-09-30 | RESIGNED |
PHILIPPA GAY WALKER | Jul 1967 | British | Director | 1996-01-22 UNTIL 1998-03-31 | RESIGNED |
PETER IAIN MORRISON | Aug 1955 | British | Director | RESIGNED | |
MRS CAROLINE HEUDEBOURCQ MORRISON | Aug 1956 | British | Director | RESIGNED | |
ALLAN THACKRAY MORRISON | British | Director | 1993-01-01 UNTIL 1996-01-22 | RESIGNED | |
DARREN JOHNSON | May 1975 | British | Director | 2007-09-30 UNTIL 2008-08-08 | RESIGNED |
PETER IAIN MORRISON | Aug 1955 | British | Secretary | RESIGNED | |
PETER IAIN MORRISON | Secretary | 2010-08-09 UNTIL 2022-09-30 | RESIGNED | ||
ALLAN THACKRAY MORRISON | British | Secretary | 1998-03-31 UNTIL 2010-08-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Cleary | 2022-09-30 | 8/1978 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Derrin Mappledoram | 2022-09-30 | 2/1971 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Peter Iain Morrison | 2016-04-06 - 2022-09-30 | 8/1955 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cambridge Marketing Limited Filleted accounts for Companies House (small and micro) | 2024-04-04 | 31-12-2023 | £13,529 equity |
Cambridge Marketing Limited Filleted accounts for Companies House (small and micro) | 2023-09-26 | 31-12-2022 | £9,661 equity |
Cambridge Marketing Limited Filleted accounts for Companies House (small and micro) | 2022-08-23 | 31-12-2021 | £29,913 equity |
Cambridge Marketing Limited Filleted accounts for Companies House (small and micro) | 2021-06-03 | 31-12-2020 | £34,886 equity |
Cambridge Marketing Limited Filleted accounts for Companies House (small and micro) | 2020-06-25 | 31-12-2019 | £20,677 equity |
Cambridge Marketing Limited Filleted accounts for Companies House (small and micro) | 2018-09-27 | 31-12-2017 | £1,778 equity |
Abbreviated Company Accounts - CAMBRIDGE MARKETING LIMITED | 2016-10-01 | 31-12-2015 | £9 Cash £36,408 equity |