Background WavePink WaveYellow Wave

THE CAMBRIDGE LONDON GROUP LIMITED (05561486)

THE CAMBRIDGE LONDON GROUP LIMITED (05561486) is an active UK company. incorporated on 12 September 2005. with registered office in Chalfont St. Giles. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE CAMBRIDGE LONDON GROUP LIMITED has been registered for 20 years. Current directors include COSGRAVE, Nicola Maria Jude, Dr, JELLEY, Stephen Duncan.

Company Number
05561486
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
Windmill Farm Business Hub, Chalfont St. Giles, HP8 4RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COSGRAVE, Nicola Maria Jude, Dr, JELLEY, Stephen Duncan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMBRIDGE LONDON GROUP LIMITED

THE CAMBRIDGE LONDON GROUP LIMITED is an active company incorporated on 12 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 other professional, scientific and technical activities n.e.c.. THE CAMBRIDGE LONDON GROUP LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05561486

LTD Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

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

Previous Addresses

HP8 4RG Windmill Farm Business Hub Bowstridge Lane Chalfont St. Giles Buckinghamshire HP8 4RG England
From: 2 November 2021To: 2 November 2021
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: 12 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

3

COSGRAVE, Maria Nichola Jude, Dr

Active
82 Hayter Road, LondonSW2 5AB
Secretary
Appointed 12 Sept 2005

COSGRAVE, Nicola Maria Jude, Dr

Active
82 Hayter Road, LondonSW2 5AB
Born January 1971
Director
Appointed 22 Jun 2006

JELLEY, Stephen Duncan

Active
82 Hayter Road, LondonSW2 5AB
Born February 1973
Director
Appointed 12 Sept 2005

Persons with significant control

2

Dr Nicola Maria Jude Cosgrave

Active
LondonSW2 5AB
Born January 1971

Nature of Control

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

Mr Stephen Duncan Jelley

Active
LondonSW2 5AB
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
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 Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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
29 June 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
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 April 2011
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
11 July 2009
AAAnnual Accounts
Legacy
17 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
Legacy
22 January 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Incorporation Company
12 September 2005
NEWINCIncorporation