Background WavePink WaveYellow Wave

CAMBRIDGE CURIOSITY AND IMAGINATION (06301716)

CAMBRIDGE CURIOSITY AND IMAGINATION (06301716) is an active UK company. incorporated on 4 July 2007. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CAMBRIDGE CURIOSITY AND IMAGINATION has been registered for 18 years. Current directors include BRICE, Fiona Louise, CORLEY, Michael Thomas, DOWDESWELL, Emily and 6 others.

Company Number
06301716
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2007
Age
18 years
Address
Cambridge Junction, Cambridge, CB1 7GX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRICE, Fiona Louise, CORLEY, Michael Thomas, DOWDESWELL, Emily, GARLING, Owen John, GILBERTSON, Zoe Jane, LOWNDES, Susan Caroline, MCLEAN, Richard Aidan, ROBERTSON, Jemima Louise, WENDLING, Caroline
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE CURIOSITY AND IMAGINATION

CAMBRIDGE CURIOSITY AND IMAGINATION is an active company incorporated on 4 July 2007 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CAMBRIDGE CURIOSITY AND IMAGINATION was registered 18 years ago.(SIC: 90030)

Status

active

Active since 18 years ago

Company No

06301716

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 4 July 2007

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 16 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Cambridge Junction Clifton Way Cambridge, CB1 7GX,

Previous Addresses

20 Hurst Park Avenue Cambridge CB4 2AE
From: 4 July 2007To: 27 September 2024
Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 09
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
May 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

BRICE, Fiona Louise

Active
Clifton Way, CambridgeCB1 7GX
Born July 1970
Director
Appointed 30 Nov 2023

CORLEY, Michael Thomas

Active
Clifton Way, CambridgeCB1 7GX
Born March 1979
Director
Appointed 05 Jun 2018

DOWDESWELL, Emily

Active
Clifton Way, CambridgeCB1 7GX
Born January 1982
Director
Appointed 08 Jun 2022

GARLING, Owen John

Active
Clifton Way, CambridgeCB1 7GX
Born April 1974
Director
Appointed 25 Sept 2019

GILBERTSON, Zoe Jane

Active
Clifton Way, CambridgeCB1 7GX
Born April 1974
Director
Appointed 08 Jun 2022

LOWNDES, Susan Caroline

Active
Clifton Way, CambridgeCB1 7GX
Born September 1960
Director
Appointed 24 Sept 2025

MCLEAN, Richard Aidan

Active
Clifton Way, CambridgeCB1 7GX
Born April 1976
Director
Appointed 25 Nov 2019

ROBERTSON, Jemima Louise

Active
Clifton Way, CambridgeCB1 7GX
Born May 1997
Director
Appointed 24 Sept 2025

WENDLING, Caroline

Active
Clifton Way, CambridgeCB1 7GX
Born July 1961
Director
Appointed 24 Sept 2025

SEAWARD, Hilary

Resigned
9 Sherlock Road, CambridgeCB3 0HR
Secretary
Appointed 04 Jul 2007
Resigned 01 Feb 2015

BAINBRIDGE, Susan Mary

Resigned
88 Rampton Road, CottenhamCB24 8TJ
Born September 1946
Director
Appointed 04 Jul 2007
Resigned 25 Jan 2017

BROWN, Sarah Joan Constance

Resigned
8 High Street, CambridgeCB3 9NF
Born May 1964
Director
Appointed 04 Jul 2007
Resigned 09 Sept 2012

BURNARD, Pamela

Resigned
9 Sherlock Road, CambridgeCB3 0HR
Born June 1954
Director
Appointed 04 Jul 2007
Resigned 15 Jul 2009

CUSACK, Bridget Mary

Resigned
Hurst Park Avenue, CambridgeCB4 2AE
Born January 1971
Director
Appointed 07 Oct 2015
Resigned 30 Sept 2020

DODDINGTON, Christine Doris May

Resigned
Hurst Park Avenue, CambridgeCB4 2AE
Born April 1949
Director
Appointed 25 Nov 2019
Resigned 13 Jul 2022

DRUMMOND, Mary-Jane

Resigned
53 Maids Causeway, CambridgeCB5 8DE
Born December 1942
Director
Appointed 04 Jul 2007
Resigned 30 Sept 2020

HEBRON, Damian Peter

Resigned
Stockwell Street, CambridgeCB1 3ND
Born March 1973
Director
Appointed 15 Jul 2010
Resigned 23 Jun 2014

HONIG, Sharon

Resigned
Oxford Road, CambridgeCB4 3PW
Born January 1955
Director
Appointed 15 Jul 2010
Resigned 18 May 2021

HOROWITZ, Karin Joan, Dr

Resigned
Clifton Way, CambridgeCB1 7GX
Born August 1958
Director
Appointed 25 Nov 2019
Resigned 24 Oct 2024

JASILEK, Susanne

Resigned
125 Gilbert Road, CambridgeCB4 3NZ
Born June 1956
Director
Appointed 04 Jul 2007
Resigned 14 Oct 2009

JONES MCVEY, Hannah

Resigned
Hurst Park Avenue, CambridgeCB4 2AE
Born December 1985
Director
Appointed 01 Dec 2014
Resigned 26 Sept 2017

LINGLEY, Karen Lowena Amy

Resigned
Hurst Park Avenue, CambridgeCB4 2AE
Born February 1981
Director
Appointed 09 Dec 2013
Resigned 05 Dec 2023

PEREIRA-STUBBS, Filipa Guilhermina

Resigned
6 Stone Terrace, CambridgeCB1 2PN
Born January 1969
Director
Appointed 04 Jul 2007
Resigned 09 Sept 2012

STRATFORD, Helen Jane

Resigned
Carter Street, ElyCB7 5JT
Born October 1972
Director
Appointed 01 May 2013
Resigned 04 Dec 2018

SWANN, Mandy, Dr

Resigned
24 Wilberforce Road, CambridgeCB3 0EQ
Born December 1970
Director
Appointed 04 Jul 2007
Resigned 09 Sept 2012

TAYLOR, Helen Margaret

Resigned
Hurst Park Avenue, CambridgeCB4 2AE
Born November 1954
Director
Appointed 09 Dec 2013
Resigned 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
353353
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
190190
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Incorporation Company
4 July 2007
NEWINCIncorporation