Background WavePink WaveYellow Wave

CAMBRIDGE KIDSCLUB LIMITED (07632805)

CAMBRIDGE KIDSCLUB LIMITED (07632805) is an active UK company. incorporated on 13 May 2011. with registered office in Cambridge. The company operates in the Education sector, engaged in educational support activities. CAMBRIDGE KIDSCLUB LIMITED has been registered for 14 years. Current directors include SHAH, Panash.

Company Number
07632805
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
3 High Green, Cambridge, CB22 5EQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
SHAH, Panash
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE KIDSCLUB LIMITED

CAMBRIDGE KIDSCLUB LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in educational support activities. CAMBRIDGE KIDSCLUB LIMITED was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07632805

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

3 High Green Great Shelford Cambridge, CB22 5EQ,

Previous Addresses

3 High Green 3 High Green Great Shelford Cambridge CB22 5EQ United Kingdom
From: 3 May 2022To: 3 May 2022
65 Dallas Road Hendon London NW4 3JD
From: 13 May 2011To: 3 May 2022
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
Jun 11
Funding Round
May 12
Loan Secured
Aug 13
Loan Secured
May 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAH, Panash

Active
Great Shelford, CambridgeCB22 5EQ
Born March 1980
Director
Appointed 13 May 2011

SHAH, Bhavna

Resigned
Dallas Road, LondonNW4 3JD
Secretary
Appointed 13 May 2011
Resigned 17 Sept 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 May 2011
Resigned 13 May 2011

Persons with significant control

1

Mr Panash Shah

Active
Great Shelford, CambridgeCB22 5EQ
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 May 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Incorporation Company
13 May 2011
NEWINCIncorporation