Background WavePink WaveYellow Wave

CAMBRIDGE MARKETING COLLEGE LIMITED (02610610)

CAMBRIDGE MARKETING COLLEGE LIMITED (02610610) is an active UK company. incorporated on 14 May 1991. with registered office in Cambridge. The company operates in the Education sector, engaged in post-graduate level higher education. CAMBRIDGE MARKETING COLLEGE LIMITED has been registered for 34 years. Current directors include KAPUR, Kiran, MINETT, Shane Angela, NIXON, Charles William.

Company Number
02610610
Status
active
Type
ltd
Incorporated
14 May 1991
Age
34 years
Address
Sycamore Studios New Road, Cambridge, CB24 5PJ
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
KAPUR, Kiran, MINETT, Shane Angela, NIXON, Charles William
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MARKETING COLLEGE LIMITED

CAMBRIDGE MARKETING COLLEGE LIMITED is an active company incorporated on 14 May 1991 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in post-graduate level higher education. CAMBRIDGE MARKETING COLLEGE LIMITED was registered 34 years ago.(SIC: 85422)

Status

active

Active since 34 years ago

Company No

02610610

LTD Company

Age

34 Years

Incorporated 14 May 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Sycamore Studios New Road Over Cambridge, CB24 5PJ,

Previous Addresses

Barn 1, Cygnus Business Park Middle Watch Swavesey Cambridge CB24 4AA United Kingdom
From: 17 May 2022To: 3 June 2024
St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
From: 14 May 1991To: 17 May 2022
Timeline

16 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
May 91
Capital Reduction
Jun 11
Share Buyback
Jun 11
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Aug 16
Capital Reduction
Feb 18
Funding Round
Feb 18
Share Buyback
Feb 18
Capital Reduction
Oct 18
Funding Round
Oct 18
Share Buyback
Oct 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Funding Round
Jan 20
New Owner
May 22
13
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MINETT, Shane Angela

Active
New Road, CambridgeCB24 5PJ
Secretary
Appointed 28 Nov 2000

KAPUR, Kiran

Active
New Road, CambridgeCB24 5PJ
Born September 1965
Director
Appointed 01 Sept 2016

MINETT, Shane Angela

Active
New Road, CambridgeCB24 5PJ
Born June 1962
Director
Appointed 01 Apr 2004

NIXON, Charles William

Active
New Road, CambridgeCB24 5PJ
Born May 1956
Director
Appointed N/A

BROWNLEE, Ian Francis

Resigned
Cairn Cottage 23 Peakdean Lane, EastbourneBN20 0JD
Secretary
Appointed 01 Apr 1998
Resigned 28 Nov 2000

BROWNLEE, Rosalind Marion

Resigned
14 Drake Road, St NeotsPE19 3HS
Secretary
Appointed N/A
Resigned 01 Nov 1995

THEODOROU, Tina

Resigned
Kalostone 5 Home Close, HuntingdonPE18 0UW
Secretary
Appointed 01 Nov 1995
Resigned 01 Apr 1998

BROWNLEE, Ian Francis

Resigned
Cairn Cottage 23 Peakdean Lane, EastbourneBN20 0JD
Born March 1938
Director
Appointed N/A
Resigned 31 Mar 2000

HUTCHINS, Martin

Resigned
Cherry Orchard Dysons Drove, CambridgeCB5 0BL
Born January 1965
Director
Appointed 27 Jul 1998
Resigned 28 Feb 2002

THEODOROU, Tina

Resigned
Kalostone 5 Home Close, HuntingdonPE18 0UW
Born January 1951
Director
Appointed 20 May 1997
Resigned 31 Mar 1998

WEST, Michael Simeon

Resigned
Bayleys 45 Station Road, RoystonSG8 0NW
Born February 1946
Director
Appointed N/A
Resigned 06 Apr 1995

Persons with significant control

2

Ms Kiran Kapur

Active
New Road, CambridgeCB24 5PJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022

Mr Charles William Nixon

Active
New Road, CambridgeCB24 5PJ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Resolution
14 October 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Resolution
22 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Resolution
5 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Resolution
2 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
17 May 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
17 May 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Capital Cancellation Shares
29 January 2019
SH06Cancellation of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 October 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
5 October 2018
RESOLUTIONSResolutions
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
5 October 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 February 2018
SH06Cancellation of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
28 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 October 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Capital Cancellation Shares
1 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Resolution
4 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2011
CC04CC04
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
9 September 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1999
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
88(2)R88(2)R
Legacy
22 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
18 November 1997
88(2)R88(2)R
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
14 November 1996
287Change of Registered Office
Legacy
8 July 1996
122122
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
225(1)225(1)
Legacy
1 March 1996
225(1)225(1)
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
22 July 1992
363aAnnual Return
Legacy
12 July 1991
88(2)R88(2)R
Legacy
12 July 1991
287Change of Registered Office
Legacy
12 July 1991
224224
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Incorporation Company
14 May 1991
NEWINCIncorporation