Background WavePink WaveYellow Wave

CAMBRIDGE MARKET RESEARCH LIMITED (04191473)

CAMBRIDGE MARKET RESEARCH LIMITED (04191473) is an active UK company. incorporated on 2 April 2001. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CAMBRIDGE MARKET RESEARCH LIMITED has been registered for 24 years. Current directors include DOWSON, Kelly Marie, FAERS, Michael Johnston.

Company Number
04191473
Status
active
Type
ltd
Incorporated
2 April 2001
Age
24 years
Address
Unit 10 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DOWSON, Kelly Marie, FAERS, Michael Johnston
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MARKET RESEARCH LIMITED

CAMBRIDGE MARKET RESEARCH LIMITED is an active company incorporated on 2 April 2001 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CAMBRIDGE MARKET RESEARCH LIMITED was registered 24 years ago.(SIC: 73200)

Status

active

Active since 24 years ago

Company No

04191473

LTD Company

Age

24 Years

Incorporated 2 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Unit 10 Brunel Business Court Eastern Way Bury St. Edmunds, IP32 7AJ,

Previous Addresses

East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY England
From: 25 July 2023To: 7 December 2023
Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
From: 1 March 2011To: 25 July 2023
the Quorum Barnwell Road Cambridge CB5 8RE
From: 2 April 2001To: 1 March 2011
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
May 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DOWSON, Kelly Marie

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born April 1984
Director
Appointed 05 Dec 2023

FAERS, Michael Johnston

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born July 1966
Director
Appointed 05 Dec 2023

BERESFORD, Susan Elizabeth

Resigned
Station Road, CambridgeCB1 2LA
Secretary
Appointed 18 Apr 2001
Resigned 09 Mar 2020

BRADLEY, Graham

Resigned
93 Regent Street, CambridgeCB2 1AW
Secretary
Appointed 02 Apr 2001
Resigned 20 Apr 2001

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 02 Apr 2001

BAGNALL, Mark Andrew

Resigned
Station Road, CambridgeCB1 2LA
Born December 1969
Director
Appointed 20 Mar 2018
Resigned 10 Apr 2019

BAILEY, Lawrence Richard

Resigned
Lotfield Street, RoystonSG8 5QT
Born April 1949
Director
Appointed 02 Apr 2001
Resigned 20 Apr 2001

BERESFORD, Paul

Resigned
East Barton Road, Bury St. EdmundsIP31 2QY
Born June 1948
Director
Appointed 18 Apr 2001
Resigned 05 Dec 2023

BERESFORD, Susan Elizabeth

Resigned
Station Road, CambridgeCB1 2LA
Born September 1954
Director
Appointed 14 Jan 2003
Resigned 09 Mar 2020

EDDERSHAW, Alison Fiona

Resigned
East Barton Road, Bury St. EdmundsIP31 2QY
Born August 1968
Director
Appointed 01 Apr 2020
Resigned 05 Dec 2023

GRITTEN, Adele Catherine

Resigned
Station Road, CambridgeCB1 2LA
Born September 1976
Director
Appointed 06 Jan 2020
Resigned 31 Mar 2020

LAWRENCE, Steven James

Resigned
East Barton Road, Bury St. EdmundsIP31 2QY
Born September 1966
Director
Appointed 06 Jan 2020
Resigned 05 Dec 2023

WAGSTAFF, Michael William

Resigned
Station Road, CambridgeCB1 2LA
Born September 1962
Director
Appointed 18 Apr 2017
Resigned 16 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
East Barton Road, Bury St EdmundsIP31 2QY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Mar 2020

Mr Paul Beresford

Ceased
Station Road, CambridgeCB1 2LA
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mrs Susan Elizabeth Beresford

Ceased
Station Road, CambridgeCB1 2LA
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Capital Name Of Class Of Shares
19 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Resolution
19 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Move Registers To Sail Company
19 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
14 January 2005
287Change of Registered Office
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
88(2)R88(2)R
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Incorporation Company
2 April 2001
NEWINCIncorporation