Background WavePink WaveYellow Wave

CAMBRIDGE PERFORMANCE COMPOSITES LTD (07757889)

CAMBRIDGE PERFORMANCE COMPOSITES LTD (07757889) is an active UK company. incorporated on 31 August 2011. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (23990) and 1 other business activities. CAMBRIDGE PERFORMANCE COMPOSITES LTD has been registered for 14 years. Current directors include BEDFORD, Michael John, BEDFORD, Virginia Anne, MCCAFFREY, Anthony John and 1 others.

Company Number
07757889
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
Unit 2 Stukeley Business Centre, Huntingdon, PE29 6EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
BEDFORD, Michael John, BEDFORD, Virginia Anne, MCCAFFREY, Anthony John, MCCAFFREY, Linsey Ann
SIC Codes
23990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE PERFORMANCE COMPOSITES LTD

CAMBRIDGE PERFORMANCE COMPOSITES LTD is an active company incorporated on 31 August 2011 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990) and 1 other business activity. CAMBRIDGE PERFORMANCE COMPOSITES LTD was registered 14 years ago.(SIC: 23990, 32990)

Status

active

Active since 14 years ago

Company No

07757889

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Unit 2 Stukeley Business Centre Blackstone Road Huntingdon, PE29 6EF,

Previous Addresses

118 Thrapston Road Brampton Huntingdon Cambridge PE28 4NN
From: 31 August 2011To: 16 September 2015
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 12
Director Joined
Jul 14
Loan Secured
Nov 14
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MCCAFFREY, Linsey

Active
Blackstone Road, HuntingdonPE29 6EF
Secretary
Appointed 10 Jul 2012

BEDFORD, Michael John

Active
Blackstone Road, HuntingdonPE29 6EF
Born February 1962
Director
Appointed 31 Aug 2011

BEDFORD, Virginia Anne

Active
Blackstone Road, HuntingdonPE29 6EF
Born June 1962
Director
Appointed 01 Dec 2016

MCCAFFREY, Anthony John

Active
Blackstone Road, HuntingdonPE29 6EF
Born July 1972
Director
Appointed 20 Feb 2012

MCCAFFREY, Linsey Ann

Active
North Street, PeterboroughPE7 3RP
Born March 1974
Director
Appointed 01 Dec 2016

ALEXANDER, Jennifer Jane

Resigned
10 Stonehill, HuntingdonPE29 6ED
Born September 1962
Director
Appointed 21 Jul 2014
Resigned 11 Sept 2017

COOPER, Brian John

Resigned
Falcon Drive, HuntingdonPE29 1LP
Born June 1962
Director
Appointed 10 Apr 2017
Resigned 31 Oct 2025

HEROD, David

Resigned
Blackstone Road, HuntingdonPE29 6EF
Born March 1972
Director
Appointed 31 Aug 2011
Resigned 11 Mar 2016

Persons with significant control

1

Mr Anthony John Mccaffrey

Active
Blackstone Road, HuntingdonPE29 6EF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Sail Address Company
16 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Incorporation Company
31 August 2011
NEWINCIncorporation