Background WavePink WaveYellow Wave

CAMBRIDGE MR LIMITED (04372535)

CAMBRIDGE MR LIMITED (04372535) is an active UK company. incorporated on 12 February 2002. with registered office in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMBRIDGE MR LIMITED has been registered for 24 years. Current directors include DOWSON, Kelly Marie, FAERS, Michael Johnston.

Company Number
04372535
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
Unit 10 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOWSON, Kelly Marie, FAERS, Michael Johnston
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MR LIMITED

CAMBRIDGE MR LIMITED is an active company incorporated on 12 February 2002 with the registered office located in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMBRIDGE MR LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04372535

LTD Company

Age

24 Years

Incorporated 12 February 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

CAMBRIDGE ACTIVE MANAGEMENT LIMITED
From: 12 February 2002To: 11 January 2010
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 England
From: 14 February 2017To: 25 July 2023
38 Porson Road Cambridge CB2 8EU
From: 12 February 2002To: 14 February 2017
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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, Paul

Resigned
Station Road, CambridgeCB1 2LA
Secretary
Appointed 12 Feb 2002
Resigned 22 Oct 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 12 Feb 2002
Resigned 12 Feb 2002

BERESFORD, Susan Elizabeth

Resigned
Station Road, CambridgeCB1 2LA
Born September 1954
Director
Appointed 12 Feb 2002
Resigned 22 Oct 2020

EDDERSHAW, Alison Fiona

Resigned
Eastern Way, Bury St. EdmundsIP32 7AJ
Born August 1968
Director
Appointed 22 Oct 2020
Resigned 05 Dec 2023

LAWRENCE, Steven James

Resigned
Eastern Way, Bury St. EdmundsIP32 7AJ
Born September 1966
Director
Appointed 22 Oct 2020
Resigned 05 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Brunel Business Court, Bury St EdmundsIP32 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2021

Mrs Susan Elizabeth Beresford

Ceased
Station Road, CambridgeCB1 2LA
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
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
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
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
353353
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
190190
Accounts With Accounts Type Dormant
3 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Incorporation Company
12 February 2002
NEWINCIncorporation