Background WavePink WaveYellow Wave

55 CAMBRIDGE GROVE LIMITED (04908181)

55 CAMBRIDGE GROVE LIMITED (04908181) is an active UK company. incorporated on 23 September 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 55 CAMBRIDGE GROVE LIMITED has been registered for 22 years. Current directors include COLSON, Christian Patrick.

Company Number
04908181
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLSON, Christian Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 CAMBRIDGE GROVE LIMITED

55 CAMBRIDGE GROVE LIMITED is an active company incorporated on 23 September 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 55 CAMBRIDGE GROVE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04908181

LTD Company

Age

22 Years

Incorporated 23 September 2003

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 1 October 2025 (7 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 16 October 2012To: 29 February 2016
Basement Flat 55a Cambridge Grove Hammersmith London W6 0LB
From: 23 September 2003To: 16 October 2012
Timeline

3 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Dec 19
Owner Exit
Dec 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COLSON, Christian Patrick

Active
55 Cambridge Grove, LondonW6 0LB
Born September 1968
Director
Appointed 23 Sept 2003

DURRANCE, Genevieve Sophie

Resigned
Upper Flat, HammersmithW6 0LB
Secretary
Appointed 23 Sept 2003
Resigned 06 Nov 2005

FALVEY, Pauline Mary Clare

Resigned
Chez Durand, FranceFOREIGN
Secretary
Appointed 06 Nov 2005
Resigned 28 Aug 2007

HARWOOD, Michael Stewart

Resigned
55a Cambridge Grove, LondonW6 0LB
Secretary
Appointed 23 Sept 2007
Resigned 25 Nov 2019

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

GELL, Antoinette Gaynor

Resigned
Chez Durand, FranceFOREIGN
Born January 1948
Director
Appointed 23 Sept 2003
Resigned 31 Aug 2007

HARWOOD, Michael Stewart

Resigned
55a Cambridge Grove, LondonW6 0LB
Born December 1972
Director
Appointed 23 Sept 2007
Resigned 25 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Stewart Harwood

Ceased
Cambridge Grove, LondonW6 0LB
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2019

Mr Christian Patrick Colson

Active
Cambridge Grove, LondonW6 0LB
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Genevieve Sophie Durrance

Active
Cambridge Grove, LondonW6 0LB
Born September 1969

Nature of Control

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

Filing History

67

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Administrative Restoration Company
4 September 2012
RT01RT01
Gazette Dissolved Compulsary
1 May 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
88(2)R88(2)R
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation