Background WavePink WaveYellow Wave

CANTABRIGIAN LIMITED (03039379)

CANTABRIGIAN LIMITED (03039379) is an active UK company. incorporated on 29 March 1995. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CANTABRIGIAN LIMITED has been registered for 31 years. Current directors include MINSON, Anthony Charles, Professor, OMO, Anthony, STERLING, Jane Carolyn, Dr and 1 others.

Company Number
03039379
Status
active
Type
ltd
Incorporated
29 March 1995
Age
31 years
Address
Hills Road Sixth Form College, Cambridge, CB2 8PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MINSON, Anthony Charles, Professor, OMO, Anthony, STERLING, Jane Carolyn, Dr, TRUMP, Joanne
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTABRIGIAN LIMITED

CANTABRIGIAN LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CANTABRIGIAN LIMITED was registered 31 years ago.(SIC: 93110)

Status

active

Active since 31 years ago

Company No

03039379

LTD Company

Age

31 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 August 2024 - 31 August 2025(14 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

AGREECOLOUR LIMITED
From: 29 March 1995To: 22 August 1996
Contact
Address

Hills Road Sixth Form College Hills Road Cambridge, CB2 8PE,

Timeline

17 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

TINSLEY, Stuart Ian

Active
Hills Road Sixth Form College, CambridgeCB2 8PE
Secretary
Appointed 21 Oct 2025

MINSON, Anthony Charles, Professor

Active
Hills Road Sixth Form College, CambridgeCB2 8PE
Born February 1944
Director
Appointed 23 Oct 2020

OMO, Anthony

Active
Hills Road Sixth Form College, CambridgeCB2 8PE
Born August 1968
Director
Appointed 02 Dec 2025

STERLING, Jane Carolyn, Dr

Active
Hills Road Sixth Form College, CambridgeCB2 8PE
Born June 1955
Director
Appointed 12 Dec 2023

TRUMP, Joanne

Active
Hills Road Sixth Form College, CambridgeCB2 8PE
Born April 1970
Director
Appointed 18 Apr 2017

ABERDOUR, Jill Heather

Resigned
The Retreat Chapel Green, RoystonSG8 9RA
Secretary
Appointed 12 Apr 1995
Resigned 18 Dec 2017

HANIF, Saira Naz

Resigned
Hills Road Sixth Form College, CambridgeCB2 8PE
Secretary
Appointed 09 Oct 2024
Resigned 19 Nov 2025

SEDDON, Rohrig Leon

Resigned
Hills Road Sixth Form College, CambridgeCB2 8PE
Secretary
Appointed 19 Dec 2017
Resigned 15 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 12 Apr 1995

BEVINGTON, Henry Loder Shelley

Resigned
The Merchants House, Swaffham BulbeckCB5 0ND
Born December 1932
Director
Appointed 12 Apr 1995
Resigned 31 Jul 2004

BRINDLE, Peter John

Resigned
Hills Road Sixth Form College, CambridgeCB2 8PE
Born June 1948
Director
Appointed 27 Nov 2018
Resigned 18 Jun 2019

BROOKES, Edmund John Nichols

Resigned
Hills Road Sixth Form College, CambridgeCB2 8PE
Born November 1950
Director
Appointed 01 Aug 2014
Resigned 04 Nov 2018

DONNELLY, Mary Kathleen

Resigned
Prospect House, CambridgeCB1 1DU
Born August 1949
Director
Appointed 01 Apr 2007
Resigned 01 Mar 2010

GARDNER, Terence Thomas

Resigned
36 Madingley Road, CambridgeCB3 0EX
Born April 1943
Director
Appointed 01 Aug 2004
Resigned 31 Mar 2007

GREENHALGH, Colin Ayton

Resigned
9 Finch's Close, CambridgeCB2 5BL
Born August 1941
Director
Appointed 12 Apr 1995
Resigned 31 Aug 2002

MORSE, Christopher, Dr

Resigned
Hills Road Sixth Form College, CambridgeCB2 8PE
Born November 1945
Director
Appointed 01 Mar 2010
Resigned 31 Jul 2014

SINCLAIR, Linda Susan

Resigned
London Road, CambridgeCB22 7QJ
Born April 1958
Director
Appointed 01 Sept 2008
Resigned 17 Apr 2017

TAYLOR, Julie Christina

Resigned
Hills Road Sixth Form College, CambridgeCB2 8PE
Born July 1956
Director
Appointed 15 Jul 2019
Resigned 31 Mar 2022

TAYLOR, Kevin John

Resigned
Castle Road, King's LynnPE33 0SE
Born September 1970
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2025

WILKINSON, Robert Edward

Resigned
69 Holbrook Road, CambridgeCB1 7SX
Born January 1950
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 1995
Resigned 12 Apr 1995

Persons with significant control

1

Hills Road, CambridgeCB2 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Memorandum Articles
8 December 2025
MAMA
Termination Secretary Company With Name Termination Date
24 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1997
AAAnnual Accounts
Resolution
5 February 1997
RESOLUTIONSResolutions
Legacy
5 December 1996
288cChange of Particulars
Memorandum Articles
10 October 1996
MEM/ARTSMEM/ARTS
Resolution
10 October 1996
RESOLUTIONSResolutions
Memorandum Articles
22 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
7 May 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
224224
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
287Change of Registered Office
Incorporation Company
29 March 1995
NEWINCIncorporation