Background WavePink WaveYellow Wave

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED (05405420)

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED (05405420) is an active UK company. incorporated on 29 March 2005. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMBRIDGE PLACE HOLDINGS (UK) LIMITED has been registered for 21 years. Current directors include ASPINALL, Nicholas.

Company Number
05405420
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASPINALL, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED

CAMBRIDGE PLACE HOLDINGS (UK) LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMBRIDGE PLACE HOLDINGS (UK) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05405420

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

CAMBRIDGE PLACE (IPR) LIMITED
From: 19 May 2005To: 1 August 2009
HACKREMCO (NO. 2258) LIMITED
From: 29 March 2005To: 19 May 2005
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 10 May 2016To: 16 September 2022
Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
From: 25 June 2012To: 10 May 2016
95 Promenade Cheltenham Gloucestershire GL50 1WG
From: 29 March 2005To: 25 June 2012
Timeline

4 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 15
New Owner
Jul 18
Director Left
May 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

APEX SECRETARIES LLP

Active
1 Station Hill, ReadingRG1 1NB
Corporate secretary
Appointed 25 Apr 2016

ASPINALL, Nicholas

Active
High Street, Wimbledon, LondonSW19 5EE
Born August 1964
Director
Appointed 08 Aug 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 20 May 2005

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 20 May 2005
Resigned 25 Apr 2016

FINEGOLD, Martin Alan

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born April 1957
Director
Appointed 31 Jul 2009
Resigned 10 Mar 2015

GRAY, Stephen Dillon

Resigned
2 Captains Hill, LaxeyIM4 7AA
Born July 1969
Director
Appointed 20 May 2005
Resigned 08 Aug 2006

KRAMER, Robert Michael

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born January 1964
Director
Appointed 08 Aug 2006
Resigned 05 Apr 2019

PRABHAKAR, Kannepalli Venkata

Resigned
Flat 4, LondonW8 7HF
Born June 1960
Director
Appointed 08 Aug 2006
Resigned 17 Nov 2007

RAWLINSON, Christina Lillian

Resigned
Ashcroft, PeelIM5 1JP
Born November 1970
Director
Appointed 20 May 2005
Resigned 08 Aug 2006

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 29 Mar 2005
Resigned 20 May 2005

Persons with significant control

1

Mr Nicholas Aspinall

Active
High Street, Wimbledon, LondonSW19 5EE
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 October 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 May 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
26 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
30 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Memorandum Articles
5 August 2009
MEM/ARTSMEM/ARTS
Legacy
4 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288cChange of Particulars
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Legacy
31 May 2005
225Change of Accounting Reference Date
Resolution
31 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2005
NEWINCIncorporation