Background WavePink WaveYellow Wave

24-28 CAMBRIDGE ROAD LIMITED (07170301)

24-28 CAMBRIDGE ROAD LIMITED (07170301) is an active UK company. incorporated on 25 February 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 24-28 CAMBRIDGE ROAD LIMITED has been registered for 16 years. Current directors include ALLNUTT, Edward Chace, CLARKE, Jacob, GOMEZ, Rebecca and 3 others.

Company Number
07170301
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
28c Cambridge Road, London, SW11 4RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLNUTT, Edward Chace, CLARKE, Jacob, GOMEZ, Rebecca, LEE, George Christopher Norris, RICHARDS, James, SCHUESTERL, Anna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24-28 CAMBRIDGE ROAD LIMITED

24-28 CAMBRIDGE ROAD LIMITED is an active company incorporated on 25 February 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 24-28 CAMBRIDGE ROAD LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07170301

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

28c Cambridge Road London, SW11 4RR,

Previous Addresses

Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB United Kingdom
From: 31 October 2019To: 26 March 2026
Convish Farm West Knoyle Warminster Wiltshire BA12 6AH United Kingdom
From: 7 September 2017To: 31 October 2019
925 Finchley Road London NW11 7PE
From: 21 March 2012To: 7 September 2017
1st Floor 16-18 Strutton Ground London SW1P 2HP
From: 11 March 2010To: 21 March 2012
Beaumont House 47 Mount Pleasant London WC1X 0AE
From: 25 February 2010To: 11 March 2010
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Loan Cleared
Jul 20
Funding Round
Jun 23
Share Issue
Jun 23
Capital Update
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ALLNUTT, Edward Chace

Active
Cambridge Road, LondonSW11 4RR
Born August 1980
Director
Appointed 15 Jul 2023

CLARKE, Jacob

Active
Cambridge Road, LondonSW11 4RR
Born February 1989
Director
Appointed 15 Jul 2023

GOMEZ, Rebecca

Active
Cambridge Road, LondonSW11 4RR
Born November 1974
Director
Appointed 15 Jul 2023

LEE, George Christopher Norris

Active
Cambridge Road, LondonSW11 4RR
Born May 1994
Director
Appointed 15 Jul 2023

RICHARDS, James

Active
Cambridge Road, LondonSW11 4RR
Born November 1996
Director
Appointed 05 Mar 2026

SCHUESTERL, Anna

Active
Cambridge Road, LondonSW11 4RR
Born February 1983
Director
Appointed 15 Jul 2023

BB SECRETARIAL SERVICES LIMITED

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Corporate secretary
Appointed 25 Feb 2010
Resigned 09 Mar 2010

BAXTER, Charles Anthony Wollaston

Resigned
Suite 1, LondonW1G 0PN
Born September 1964
Director
Appointed 09 Mar 2010
Resigned 15 Jul 2023

DEMIREL, Guven, Dr

Resigned
Cambridge Road, LondonSW11 4RR
Born July 1983
Director
Appointed 15 Jul 2023
Resigned 03 Mar 2026

FREELAND, Claire

Resigned
Bridge Street, BuckinghamshireMK46 4AB
Born December 1969
Director
Appointed 15 Jul 2023
Resigned 03 Mar 2026

LEVINGER, Alex

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Born January 1954
Director
Appointed 25 Feb 2010
Resigned 09 Mar 2010

TULLOCH, Emily Lois

Resigned
West Knoyle, WarminsterBA12 6AH
Born June 1963
Director
Appointed 09 Mar 2010
Resigned 27 Feb 2026

WINGFIELD, Mary Ann

Resigned
Finchley Road, LondonNW11 7PE
Born August 1937
Director
Appointed 09 Mar 2010
Resigned 15 Jul 2023

BB DIRECTORSHIP SERVICES LIMITED

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Corporate director
Appointed 25 Feb 2010
Resigned 09 Mar 2010

Persons with significant control

1

0 Active
1 Ceased

Mrs Emily Lois Tulloch

Ceased
Finchley Road, LondonNW11 7PE
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2023
Fundings
Financials
Latest Activities

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
31 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
14 July 2023
SH19Statement of Capital
Legacy
14 July 2023
CAP-SSCAP-SS
Resolution
14 July 2023
RESOLUTIONSResolutions
Legacy
14 July 2023
SH20SH20
Memorandum Articles
17 June 2023
MAMA
Capital Allotment Shares
17 June 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
12 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Legacy
5 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Incorporation Company
25 February 2010
NEWINCIncorporation