Background WavePink WaveYellow Wave

STRAWBERRY FAIR C.I.C. (07638923)

STRAWBERRY FAIR C.I.C. (07638923) is an active UK company. incorporated on 18 May 2011. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. STRAWBERRY FAIR C.I.C. has been registered for 14 years. Current directors include BARKER, Stephanie, BUTLER, Hilary, EVANS, Mark.

Company Number
07638923
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2011
Age
14 years
Address
34 Kendal Way Kendal Way, Cambridge, CB4 1LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARKER, Stephanie, BUTLER, Hilary, EVANS, Mark
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWBERRY FAIR C.I.C.

STRAWBERRY FAIR C.I.C. is an active company incorporated on 18 May 2011 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. STRAWBERRY FAIR C.I.C. was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07638923

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

STRAWBERRY FAIR LTD
From: 18 May 2011To: 17 March 2017
Contact
Address

34 Kendal Way Kendal Way Cambridge, CB4 1LR,

Previous Addresses

295 Chesterton Road Cambridge CB4 1BH England
From: 5 June 2016To: 13 January 2026
9 School Lane Toft Cambridge Cambridgeshire CB23 2RE
From: 18 December 2012To: 5 June 2016
44a Seymour Street Cambridge Cambridgeshire CB1 3DQ
From: 18 May 2011To: 18 December 2012
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 21
Director Joined
May 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BARKER, Stephanie

Active
Kendal Way, CambridgeCB4 1LR
Born August 1979
Director
Appointed 07 Jan 2026

BUTLER, Hilary

Active
High Street, CambridgeCB22 6RP
Born June 1955
Director
Appointed 22 Oct 2024

EVANS, Mark

Active
Osprey Drive, CambridgeCB2 9GQ
Born February 1974
Director
Appointed 16 May 2025

BUTLER, Gregory, Dr

Resigned
High Street, CambridgeCB22 6RP
Secretary
Appointed 10 Jan 2020
Resigned 01 Nov 2023

BUTLER, Hilary

Resigned
Chesterton Road, CambridgeCB4 1BH
Secretary
Appointed 28 Mar 2018
Resigned 20 May 2019

HARRIS, Elliot

Resigned
Cromwell Road, CambridgeCB1 3EG
Secretary
Appointed 01 Nov 2023
Resigned 21 Oct 2024

THEURIER, Anne

Resigned
Great Eastern Street, CambridgeCB1 3AB
Secretary
Appointed 25 May 2016
Resigned 13 Sept 2017

WILSON-BROWN, Ewan Alexander

Resigned
Longworth Avenue, CambridgeCB4 1GU
Secretary
Appointed 22 Oct 2024
Resigned 22 Oct 2025

ARGENT, Justin David John

Resigned
School Lane, CambridgeCB23 2RE
Born March 1983
Director
Appointed 18 May 2011
Resigned 05 Dec 2012

BODDY, Steven Michael

Resigned
St. Kilda Avenue, CambridgeCB4 2QB
Born September 1984
Director
Appointed 18 Sept 2013
Resigned 01 Nov 2023

BROWN, Richard Carl Robert

Resigned
Chesterton Road, CambridgeCB4 1BH
Born September 1965
Director
Appointed 18 May 2011
Resigned 16 Sept 2015

BUTLER, Gregory, Dr

Resigned
High Street, CambridgeCB22 6RP
Born February 1954
Director
Appointed 10 Jan 2020
Resigned 01 Nov 2023

CARNEGIE, Ami

Resigned
Church End, CambridgeCB1 3LF
Born May 1993
Director
Appointed 01 Nov 2023
Resigned 21 Oct 2024

COOK, Timothy

Resigned
Izaak Walton Way, CambridgeCB4 1TY
Born September 1956
Director
Appointed 22 Oct 2024
Resigned 22 Oct 2025

HARRIS, Elliot James Daniel

Resigned
Cromwell Road, CambridgeCB1 3EG
Born February 1984
Director
Appointed 01 Nov 2023
Resigned 21 Oct 2024

HARRIS, Elliot James Daniel

Resigned
Chesterton Road, CambridgeCB4 1BH
Born February 1984
Director
Appointed 17 Dec 2014
Resigned 10 Jan 2020

HATFIELD, Justine Mary

Resigned
Chesterton Road, CambridgeCB4 1BH
Born April 1970
Director
Appointed 16 Sept 2020
Resigned 15 Sept 2021

KEULEYAN, Richard

Resigned
Ainsworth Street, CambridgeCB1 2PD
Born April 1973
Director
Appointed 19 Dec 2012
Resigned 18 Sept 2013

MCGIVERN, Mark

Resigned
Chesterton Road, CambridgeCB4 1BH
Born July 1967
Director
Appointed 16 Sept 2016
Resigned 01 Nov 2023

NATHAN, Elizabeth Camilla

Resigned
Ross Street, CambridgeCB1 3UY
Born January 1990
Director
Appointed 27 Apr 2022
Resigned 23 Apr 2025

NATHAN, Elizabeth

Resigned
Derwent Close, CambridgeCB1 8DY
Born January 1990
Director
Appointed 05 Dec 2012
Resigned 17 Sept 2014

OSBORNE, Anna Victoria

Resigned
Chesterton Road, CambridgeCB4 1BH
Born May 1973
Director
Appointed 11 Jan 2020
Resigned 28 Sept 2020

PARK, John Beynon Drew

Resigned
School Lane, CambridgeCB23 2RE
Born January 1956
Director
Appointed 18 May 2011
Resigned 05 Dec 2012

RALLS, Ian Michael

Resigned
School Lane, CambridgeCB23 2RE
Born September 1965
Director
Appointed 18 May 2011
Resigned 05 Dec 2012

RIVENELL, Chloe

Resigned
Kendal Way, CambridgeCB4 1LP
Born June 1990
Director
Appointed 01 Nov 2023
Resigned 27 Mar 2024

SANGHERA, Kamaljit Singh

Resigned
School Lane, CambridgeCB23 2RE
Born October 1964
Director
Appointed 05 Dec 2012
Resigned 16 Sept 2015

SCOTT-SMITH, Joanna Mary

Resigned
School Lane, CambridgeCB23 2RE
Born May 1963
Director
Appointed 18 May 2011
Resigned 05 Dec 2012

TWISS, Martin Jonathan

Resigned
Chesterton Road, CambridgeCB4 1BH
Born January 1979
Director
Appointed 16 Sept 2015
Resigned 16 Sept 2016

WILSON, Michael Raymond

Resigned
School Lane, CambridgeCB23 2RE
Born December 1958
Director
Appointed 18 May 2011
Resigned 05 Dec 2012

WILSON-BROWN, Ewan Alexander

Resigned
Longworth Avenue, CambridgeCB4 1GU
Born November 2000
Director
Appointed 21 Oct 2024
Resigned 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Of Name Community Interest Company
17 March 2017
CICCONCICCON
Resolution
17 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2013
AP01Appointment of Director
Termination Director Company With Name
27 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 May 2011
NEWINCIncorporation