Background WavePink WaveYellow Wave

CAMBRIDGE PLACE ADVISORS LIMITED (09042836)

CAMBRIDGE PLACE ADVISORS LIMITED (09042836) is an active UK company. incorporated on 16 May 2014. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMBRIDGE PLACE ADVISORS LIMITED has been registered for 11 years. Current directors include ASPINALL, Nicholas.

Company Number
09042836
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASPINALL, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE PLACE ADVISORS LIMITED

CAMBRIDGE PLACE ADVISORS LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMBRIDGE PLACE ADVISORS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09042836

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 10 May 2016To: 16 September 2022
Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
From: 16 May 2014To: 10 May 2016
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Funding Round
Dec 14
Director Left
Mar 15
Director Left
May 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASPINALL, Nicholas

Active
High Street, Wimbledon, LondonSW19 5EE
Born August 1964
Director
Appointed 16 May 2014

FINEGOLD, Martin Alan

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born April 1957
Director
Appointed 16 May 2014
Resigned 10 Mar 2015

KRAMER, Robert Michael

Resigned
Reading Bridge House, ReadingRG1 8LS
Born January 1964
Director
Appointed 16 May 2014
Resigned 05 Apr 2019

Persons with significant control

1

1 Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2014
NEWINCIncorporation