Background WavePink WaveYellow Wave

CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED (04606950)

CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED (04606950) is an active UK company. incorporated on 3 December 2002. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED has been registered for 23 years. Current directors include COLBERT, Paul Joseph, MCPHEE, Vanessa Lyndsay, PHILLIPS, Peter Andrew Jestyn and 1 others.

Company Number
04606950
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
Shaftesbury Road, Cambridge, CB2 8EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLBERT, Paul Joseph, MCPHEE, Vanessa Lyndsay, PHILLIPS, Peter Andrew Jestyn, SHERET, Catriona Ann, Ms.
SIC Codes
64209, 82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED

CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 64209, 82990, 85600)

Status

active

Active since 23 years ago

Company No

04606950

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

M&R 882 LIMITED
From: 3 December 2002To: 9 April 2003
Contact
Address

Shaftesbury Road Cambridge, CB2 8EA,

Previous Addresses

University Printing House Shaftesbury Road Cambridge England CB2 8BS
From: 9 September 2014To: 6 February 2025
The Edinburgh Building Shaftesbury Road Cambridge Cambridgeshire CB2 8RU
From: 3 December 2002To: 9 September 2014
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
May 10
Director Left
May 11
Director Joined
May 11
Capital Update
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Nov 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jan 23
Director Left
Nov 24
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

KELLY, Fiona Margaret

Active
CambridgeCB2 8EA
Secretary
Appointed 13 Aug 2025

COLBERT, Paul Joseph

Active
CambridgeCB2 8EA
Born April 1967
Director
Appointed 25 Feb 2019

MCPHEE, Vanessa Lyndsay

Active
CambridgeCB2 8EA
Born January 1976
Director
Appointed 09 Jan 2023

PHILLIPS, Peter Andrew Jestyn

Active
CambridgeCB2 8EA
Born May 1962
Director
Appointed 25 Jul 2012

SHERET, Catriona Ann, Ms.

Active
CambridgeCB2 8EA
Born September 1970
Director
Appointed 01 May 2018

BENNETT, Stanley Ronald

Resigned
The Edinburgh Building, CambridgeCB2 8RU
Secretary
Appointed 11 Apr 2003
Resigned 27 Apr 2011

BOWES, William Alexander

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Secretary
Appointed 27 Apr 2011
Resigned 14 May 2015

LIM, Zickie Hwei Ling

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Secretary
Appointed 03 Dec 2002
Resigned 11 Apr 2003

MUDDIMAN, Sally-Anne

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Secretary
Appointed 14 May 2015
Resigned 26 Feb 2019

SHERET, Catriona Ann

Resigned
CambridgeCB2 8EA
Secretary
Appointed 26 Feb 2019
Resigned 13 Aug 2025

ARMOR, Catherine

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born July 1961
Director
Appointed 30 Sept 2014
Resigned 18 Dec 2014

BENNETT, Stanley Ronald

Resigned
The Edinburgh Building, CambridgeCB2 8RU
Born June 1953
Director
Appointed 29 Apr 2004
Resigned 27 Apr 2011

BERRY, James Robert

Resigned
248 Hills Road, CambridgeCB2 2QE
Born February 1951
Director
Appointed 11 Apr 2003
Resigned 29 Apr 2004

BOURNE, Stephen Robert Richard

Resigned
The Edinburgh Building, CambridgeCB2 8RU
Born March 1952
Director
Appointed 11 Apr 2003
Resigned 25 Jul 2012

BOWES, William Alexander

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born July 1980
Director
Appointed 27 Apr 2011
Resigned 30 Nov 2017

CHANDLER, Andrew Philip

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born March 1957
Director
Appointed 25 Apr 2013
Resigned 31 Jul 2024

CHEFFINS, Joanna Hilary

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born December 1963
Director
Appointed 10 Jan 2018
Resigned 01 May 2018

FISHER, Richard Kenneth

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born June 1959
Director
Appointed 30 Sept 2014
Resigned 18 Dec 2014

HILL, Amanda Marie-Claire

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born July 1969
Director
Appointed 30 Sept 2014
Resigned 25 Feb 2019

MADDOCKS, Mark Charles Dobell

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born January 1961
Director
Appointed 30 Sept 2014
Resigned 18 Dec 2014

PELUSE, Michael

Resigned
Liberty Plaza, Floor 20, Ny 10006
Born July 1972
Director
Appointed 30 Sept 2014
Resigned 21 May 2018

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 03 Dec 2002
Resigned 11 Apr 2003

PIETERSE, Johanna Maria, Ms.

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born August 1958
Director
Appointed 30 Sept 2014
Resigned 30 Apr 2015

ROSS, Simon Peter

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born June 1962
Director
Appointed 30 Sept 2014
Resigned 18 Dec 2014

SMITH, Rodrick Houghton

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born March 1963
Director
Appointed 14 May 2015
Resigned 25 Feb 2019

TAYLOR, Kevin John

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born September 1961
Director
Appointed 30 Sept 2014
Resigned 18 Dec 2014

WATERHOUSE, Sandra Jane

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born January 1959
Director
Appointed 30 Sept 2014
Resigned 18 Dec 2014
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 January 2012
SH19Statement of Capital
Legacy
30 December 2011
SH20SH20
Legacy
30 December 2011
CAP-SSCAP-SS
Resolution
30 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Auditors Resignation Company
18 August 2010
AUDAUD
Auditors Resignation Company
3 August 2010
AUDAUD
Miscellaneous
15 July 2010
MISCMISC
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Group
14 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
15 September 2005
244244
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 January 2005
AAAnnual Accounts
Legacy
17 September 2004
244244
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2003
288cChange of Particulars
Incorporation Company
3 December 2002
NEWINCIncorporation