Background WavePink WaveYellow Wave

CAMBRIDGE ONLINE (03619629)

CAMBRIDGE ONLINE (03619629) is an active UK company. incorporated on 21 August 1998. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c.. CAMBRIDGE ONLINE has been registered for 27 years. Current directors include BAIRD, Andrew James, CAMPBELL, Anne, COOPER, Hilary Catherine and 3 others.

Company Number
03619629
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 1998
Age
27 years
Address
F18 Allia Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAIRD, Andrew James, CAMPBELL, Anne, COOPER, Hilary Catherine, DALGLEISH, Hannah, HORDEN, Jonathan Richard, LI-YAN-HUI, Xiao Rong
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ONLINE

CAMBRIDGE ONLINE is an active company incorporated on 21 August 1998 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c.. CAMBRIDGE ONLINE was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03619629

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 21 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CAMBRIDGE ONLINE CITY
From: 21 August 1998To: 13 August 2002
Contact
Address

F18 Allia Future Business Centre Kings Hedges Road Cambridge, CB4 2HY,

Previous Addresses

F18 Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY England
From: 12 July 2024To: 12 July 2024
Hester Adrian Centre Hawthorn Way Cambridge CB4 1AX
From: 21 August 1998To: 12 July 2024
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Nov 18
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
May 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WHEWELL, Marcus St John

Active
Kings Hedges Road, CambridgeCB4 2HY
Secretary
Appointed 01 May 2025

BAIRD, Andrew James

Active
Kings Hedges Road, CambridgeCB4 2HY
Born October 1970
Director
Appointed 01 Nov 2018

CAMPBELL, Anne

Active
Kings Hedges Road, CambridgeCB4 2HY
Born April 1940
Director
Appointed 01 Jul 2024

COOPER, Hilary Catherine

Active
Kings Hedges Road, CambridgeCB4 2HY
Born January 1960
Director
Appointed 01 Oct 2025

DALGLEISH, Hannah

Active
Kings Hedges Road, CambridgeCB4 2HY
Born March 1989
Director
Appointed 01 Nov 2025

HORDEN, Jonathan Richard

Active
Kings Hedges Road, CambridgeCB4 2HY
Born July 1965
Director
Appointed 17 Apr 2020

LI-YAN-HUI, Xiao Rong

Active
Kings Hedges Road, CambridgeCB4 2HY
Born May 1971
Director
Appointed 14 May 2025

CHARLTON-PEEL, Rose Alison

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Secretary
Appointed 08 Nov 2022
Resigned 12 Jul 2024

COUSINS, John Maurice

Resigned
York House, DuxfordCB2 4QE
Secretary
Appointed 13 May 2003
Resigned 19 Sept 2003

ENTECOTT, Andrew John

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Secretary
Appointed 01 Jul 2004
Resigned 15 Mar 2022

LEWIS, James Matthew

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Secretary
Appointed 01 Sept 2021
Resigned 17 Aug 2022

LITTLE, John Kenneth

Resigned
26 Tenison Avenue, CambridgeCB1 2DY
Secretary
Appointed 21 Aug 1998
Resigned 18 Oct 2001

MARTINDELL, Maureen

Resigned
209 Chesterton Road, CambridgeCB4 1AN
Secretary
Appointed 18 Oct 2001
Resigned 13 May 2003

TALBOT, Rachel Dorothy Louise

Resigned
Chantry Cottage, Bury St. EdmundsIP30 0PP
Secretary
Appointed 19 Sept 2003
Resigned 30 Jun 2004

ABBOTT, John Brian

Resigned
5 Speedwell Close, CambridgeCB1 9YS
Born March 1942
Director
Appointed 21 Aug 1998
Resigned 20 May 2002

AVES, John Victor

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born June 1953
Director
Appointed 27 Apr 2007
Resigned 31 Jan 2018

BLANDFORD, Alexander John

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born December 1986
Director
Appointed 02 Jul 2020
Resigned 10 Sept 2022

CAMPBELL, Anne

Resigned
20 St Barnabas Road, CambridgeCB1 2BY
Born April 1940
Director
Appointed 21 Aug 1998
Resigned 29 Sept 2008

CARPENTER, David

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born December 1946
Director
Appointed 16 Sept 2015
Resigned 31 Jan 2020

CHARLTON-PEEL, Rose Alison

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born May 1965
Director
Appointed 18 Aug 2022
Resigned 12 Jul 2024

COCKERILL, Chloe Ann

Resigned
Old Mill House, CambridgeCB1 5NY
Born May 1947
Director
Appointed 21 Aug 1998
Resigned 31 Dec 2000

COUSINS, John Maurice

Resigned
York House, DuxfordCB2 4QE
Born December 1945
Director
Appointed 26 Jul 2002
Resigned 19 Sept 2003

DAVIES, Lorna

Resigned
24 Brampton Road, CambridgeCB1 3HL
Born May 1953
Director
Appointed 21 Aug 1998
Resigned 10 Jan 2002

DEW, Gary William

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born June 1951
Director
Appointed 25 Oct 2017
Resigned 01 Aug 2025

FULTON, Elaine Elizabeth

Resigned
29 York Street, CambridgeCB1 2PZ
Born December 1966
Director
Appointed 21 Aug 1998
Resigned 28 Jan 2003

GOOD, Martin Edward

Resigned
29 Fulbrooke Road, CambridgeCB3 9EE
Born June 1944
Director
Appointed 03 May 2002
Resigned 06 Dec 2005

HOSKING, Michael Garfield

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born May 1949
Director
Appointed 21 Aug 1998
Resigned 20 Jun 2011

HUNT, Karen Nicola

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born February 1973
Director
Appointed 16 Sept 2015
Resigned 05 Apr 2024

LAKE, Andrew Stirling

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born August 1956
Director
Appointed 08 Mar 2001
Resigned 16 Sept 2011

LANT, Patricia Marjorie

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born June 1944
Director
Appointed 14 Mar 2008
Resigned 17 May 2011

LITTLE, John Kenneth

Resigned
26 Tenison Avenue, CambridgeCB1 2DY
Born February 1950
Director
Appointed 21 Aug 1998
Resigned 28 Nov 2001

MOORE, Ronald William

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born June 1952
Director
Appointed 16 Sept 2015
Resigned 17 Sept 2024

NIGHTINGALE, James Clifford

Resigned
6 Campbell Street, CambridgeCB1 3NE
Born March 1959
Director
Appointed 21 Aug 1998
Resigned 01 Aug 2001

PETTIT, George Mark

Resigned
Hester Adrian Centre, CambridgeCB4 1AX
Born April 1972
Director
Appointed 27 Apr 2007
Resigned 16 Sept 2015

PLATTEN, Michael Douglas

Resigned
Fen Farm, CambridgeCB5 9HF
Born June 1947
Director
Appointed 03 May 2002
Resigned 13 May 2003
Fundings
Financials
Latest Activities

Filing History

138

Accounts Amended With Accounts Type Total Exemption Full
6 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 April 2024
EH02EH02
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
287Change of Registered Office
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Memorandum Articles
4 April 2003
MEM/ARTSMEM/ARTS
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
23 August 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288cChange of Particulars
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
13 September 1999
363sAnnual Return (shuttle)
Incorporation Company
21 August 1998
NEWINCIncorporation