Background WavePink WaveYellow Wave

CAMBRIDGESHIRE CRICKET LIMITED (07805284)

CAMBRIDGESHIRE CRICKET LIMITED (07805284) is an active UK company. incorporated on 11 October 2011. with registered office in St. Neots. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CAMBRIDGESHIRE CRICKET LIMITED has been registered for 14 years. Current directors include ABBOTT, Andrew Neil, BENSON, Robert John, CONDER, Elizabeth Joan and 7 others.

Company Number
07805284
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2011
Age
14 years
Address
First Floor, Phoenix House 2 Phoenix Park, St. Neots, PE19 8EP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ABBOTT, Andrew Neil, BENSON, Robert John, CONDER, Elizabeth Joan, DOEL, Russell James, FULLER, Christopher, HUTCHINSON, Katie Charlotte, HYDE, Helen Mary, LANGLEY, Michael Harry George, O'TOOLE, Michael Philip, REESON, Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGESHIRE CRICKET LIMITED

CAMBRIDGESHIRE CRICKET LIMITED is an active company incorporated on 11 October 2011 with the registered office located in St. Neots. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CAMBRIDGESHIRE CRICKET LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07805284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots, PE19 8EP,

Previous Addresses

C/O N.Cliffe & Co.Ltd, Mill House Mill Court Great Shelford Cambridge CB22 5LD England
From: 17 March 2020To: 24 March 2023
26 Cyprus Road Cambridge CB1 3QA England
From: 27 February 2018To: 17 March 2020
Cambs Fa Building Bridge Road Impington Cambridge CB24 9PH
From: 18 October 2012To: 27 February 2018
Cambridgeshire Fa Bridge Road Impington Cambridgeshire CB2 9PH
From: 11 October 2011To: 18 October 2012
Timeline

45 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

HYDE, Helen Mary

Active
2 Phoenix Park, St. NeotsPE19 8EP
Secretary
Appointed 28 Sept 2020

ABBOTT, Andrew Neil

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born July 1949
Director
Appointed 28 Sept 2020

BENSON, Robert John

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born July 1958
Director
Appointed 21 Feb 2018

CONDER, Elizabeth Joan

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born November 1976
Director
Appointed 23 Mar 2023

DOEL, Russell James

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born November 1970
Director
Appointed 23 Mar 2023

FULLER, Christopher

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born February 1955
Director
Appointed 21 Mar 2024

HUTCHINSON, Katie Charlotte

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born November 1979
Director
Appointed 20 Nov 2025

HYDE, Helen Mary

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born August 1965
Director
Appointed 28 Sept 2020

LANGLEY, Michael Harry George

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born May 1981
Director
Appointed 20 Nov 2025

O'TOOLE, Michael Philip

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born September 1965
Director
Appointed 23 Mar 2023

REESON, Jane

Active
2 Phoenix Park, St. NeotsPE19 8EP
Born February 1961
Director
Appointed 21 Feb 2018

BAKER, Richard

Resigned
Cyprus Road, CambridgeCB1 3QA
Born October 1947
Director
Appointed 01 Oct 2012
Resigned 27 Feb 2019

CLIFFE, Andrew Nicholas

Resigned
Mill Court, CambridgeCB22 5LD
Born November 1957
Director
Appointed 21 Feb 2018
Resigned 24 Mar 2022

CLIFFE, Andrew Nicholas

Resigned
Bridge Road, CambridgeCB24 9PH
Born November 1957
Director
Appointed 27 Feb 2013
Resigned 02 Oct 2017

COBURN, Keith

Resigned
Mill Court, CambridgeCB22 5LD
Born February 1959
Director
Appointed 11 Oct 2011
Resigned 12 Oct 2020

FISHER, Claire Margaret

Resigned
Mill Court, CambridgeCB22 5LD
Born October 1963
Director
Appointed 28 Sept 2020
Resigned 20 Mar 2025

FRAPE, Michael David

Resigned
Bridge Road, CambridgeCB24 9PH
Born December 1965
Director
Appointed 11 Oct 2011
Resigned 30 Sept 2016

FULLER, Christopher

Resigned
2 Phoenix Park, St. NeotsPE19 8EP
Born February 1955
Director
Appointed 21 Feb 2018
Resigned 23 Mar 2023

GHELANI, Raj

Resigned
2 Phoenix Park, St. NeotsPE19 8EP
Born July 1962
Director
Appointed 28 Sept 2020
Resigned 25 May 2023

JONES, Christopher

Resigned
2 Phoenix Park, St. NeotsPE19 8EP
Born September 1973
Director
Appointed 20 Jan 2022
Resigned 10 Dec 2024

KAY, Stephen Barry

Resigned
Bridge Road, CambridgeCB24 9PH
Born December 1949
Director
Appointed 11 Oct 2011
Resigned 06 Feb 2014

LAMBERT, Jenny

Resigned
Cyprus Road, CambridgeCB1 3QA
Born May 1976
Director
Appointed 11 Oct 2011
Resigned 21 Feb 2018

MARSHALL, William John

Resigned
Bridge Road, CambridgeCB24 9PH
Born April 1946
Director
Appointed 27 Feb 2013
Resigned 01 Jun 2017

MILLS, Leslie Michael

Resigned
Mill Court, CambridgeCB22 5LD
Born July 1952
Director
Appointed 11 Oct 2011
Resigned 28 Sept 2020

MISTRY, Sanjay Uttam

Resigned
2 Phoenix Park, St. NeotsPE19 8EP
Born November 1977
Director
Appointed 23 Mar 2023
Resigned 19 Mar 2026

PHELPS, John

Resigned
Mill Court, CambridgeCB22 5LD
Born October 1964
Director
Appointed 21 Feb 2018
Resigned 06 Jun 2022

SEABROOK, Simon Andrew

Resigned
2 Phoenix Park, St. NeotsPE19 8EP
Born October 1967
Director
Appointed 27 Feb 2019
Resigned 19 Mar 2026

TAYLOR, Malcolm Charles

Resigned
Bridge Road, CambridgeCB24 9PH
Born January 1951
Director
Appointed 23 Jan 2012
Resigned 19 Oct 2017

WARDLE, Roger David George

Resigned
Bridge Road, CambridgeCB24 9PH
Born August 1941
Director
Appointed 11 Oct 2011
Resigned 27 Feb 2013

WHITAKER, Christopher Michael, Dr

Resigned
Bridge Road, CambridgeCB24 9PH
Born January 1983
Director
Appointed 01 Jun 2017
Resigned 10 Oct 2017

WILLIAMS, James

Resigned
Burdett Road, WisbechPE13 2PR
Born August 1985
Director
Appointed 21 Feb 2018
Resigned 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Resolution
5 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Memorandum Articles
12 October 2020
MAMA
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name
16 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2011
NEWINCIncorporation