Background WavePink WaveYellow Wave

NEWNHAM COLLEGE LIMITED (02788626)

NEWNHAM COLLEGE LIMITED (02788626) is an active UK company. incorporated on 10 February 1993. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. NEWNHAM COLLEGE LIMITED has been registered for 33 years. Current directors include LAWRENCE, Christopher Simon Miles, Mr., ROSE, Alison Jane.

Company Number
02788626
Status
active
Type
ltd
Incorporated
10 February 1993
Age
33 years
Address
Newnham College, Cambridge, CB3 9DF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
LAWRENCE, Christopher Simon Miles, Mr., ROSE, Alison Jane
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWNHAM COLLEGE LIMITED

NEWNHAM COLLEGE LIMITED is an active company incorporated on 10 February 1993 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. NEWNHAM COLLEGE LIMITED was registered 33 years ago.(SIC: 47190)

Status

active

Active since 33 years ago

Company No

02788626

LTD Company

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

M&R 543 LIMITED
From: 10 February 1993To: 23 February 1993
Contact
Address

Newnham College Cambridge, CB3 9DF,

Timeline

10 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Oct 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GALE, Graham Peter Michael

Active
CambridgeCB3 9DF
Secretary
Appointed 01 Dec 2015

LAWRENCE, Christopher Simon Miles, Mr.

Active
CambridgeCB3 9DF
Born November 1965
Director
Appointed 01 Apr 2019

ROSE, Alison Jane

Active
CambridgeCB3 9DF
Born December 1961
Director
Appointed 07 Oct 2019

BROWNING, Michael Graham

Resigned
Newnham College, CambridgeCB3 9DF
Secretary
Appointed 02 Mar 1993
Resigned 23 Oct 1997

GOWLER, Josie Leah Collins

Resigned
CambridgeCB3 9DF
Secretary
Appointed 24 Feb 2012
Resigned 11 Feb 2015

RAINE, Jennifer Rosemary

Resigned
CambridgeCB3 9DF
Secretary
Appointed 11 Feb 2015
Resigned 01 Dec 2015

ROBERTSON, Richard Andrew

Resigned
6 Gurney Way, CambridgeCB4 2ED
Secretary
Appointed 24 Nov 1997
Resigned 24 Feb 2012

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 10 Feb 1993
Resigned 02 Mar 1993

BLACK, Carol Mary, Professor Dame

Resigned
CambridgeCB3 9DF
Born December 1939
Director
Appointed 30 Nov 2012
Resigned 31 Jul 2019

DU QUESNAY, Ian Mark Le Mercier

Resigned
30 Wilberforce Road, CambridgeCB3 0EQ
Born April 1947
Director
Appointed 06 Jan 2003
Resigned 30 Sept 2014

HODGSON, Patricia Anne, Dame

Resigned
Newnham College, CambridgeCB3 9DF
Born January 1947
Director
Appointed 16 Oct 2006
Resigned 30 Nov 2012

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Born March 1954
Nominee director
Appointed 10 Feb 1993
Resigned 02 Mar 1993

ONEILL, Onora Sylvia

Resigned
Newnham College, CambridgeCB39DF
Born August 1941
Director
Appointed 02 Feb 1993
Resigned 31 Jul 2006

PAYNE, Michael John

Resigned
25 Sedley Taylor Road, CambridgeCB2 2PN
Born December 1939
Director
Appointed 02 Mar 1993
Resigned 02 Jan 2003

RAINE, Jennifer Rosemary

Resigned
CambridgeCB3 9DF
Born November 1963
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2017

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Born April 1961
Director
Appointed 10 Feb 1993
Resigned 02 Mar 1993
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2004
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
24 September 1993
224224
Certificate Change Of Name Company
22 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1993
NEWINCIncorporation