Background WavePink WaveYellow Wave

THE CAMBRIDGE LONDON PARTNERSHIP LIMITED (05554508)

THE CAMBRIDGE LONDON PARTNERSHIP LIMITED (05554508) is an active UK company. incorporated on 5 September 2005. with registered office in Chalfont St. Giles. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE CAMBRIDGE LONDON PARTNERSHIP LIMITED has been registered for 20 years. Current directors include JELLEY, Stephen Duncan.

Company Number
05554508
Status
active
Type
ltd
Incorporated
5 September 2005
Age
20 years
Address
Windmill Farm Business Hub, Chalfont St. Giles, HP8 4RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JELLEY, Stephen Duncan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMBRIDGE LONDON PARTNERSHIP LIMITED

THE CAMBRIDGE LONDON PARTNERSHIP LIMITED is an active company incorporated on 5 September 2005 with the registered office located in Chalfont St. Giles. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE CAMBRIDGE LONDON PARTNERSHIP LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05554508

LTD Company

Age

20 Years

Incorporated 5 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Windmill Farm Business Hub Bowstridge Lane Chalfont St. Giles, HP8 4RG,

Previous Addresses

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
From: 7 January 2018To: 2 November 2021
C/O Stafford & Co, Cpc1 Capital Park, Fulbourn Cambridge Cambridgeshire CB21 5XE
From: 5 September 2005To: 7 January 2018
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Sept 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COSGRAVE, Maria Nichola Jude, Dr

Active
82 Hayter Road, LondonSW2 5AB
Secretary
Appointed 05 Sept 2005

JELLEY, Stephen Duncan

Active
82 Hayter Road, LondonSW2 5AB
Born February 1973
Director
Appointed 05 Sept 2005

Persons with significant control

1

Camboro Business Park, GirtonCB3 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Incorporation Company
5 September 2005
NEWINCIncorporation