Background WavePink WaveYellow Wave

30 CAMBRIDGE ROAD LIMITED (09072682)

30 CAMBRIDGE ROAD LIMITED (09072682) is an active UK company. incorporated on 5 June 2014. with registered office in Ely. The company operates in the Construction sector, engaged in development of building projects. 30 CAMBRIDGE ROAD LIMITED has been registered for 11 years. Current directors include PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin.

Company Number
09072682
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
Stowbridge Farm Green End, Ely, CB6 3LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 CAMBRIDGE ROAD LIMITED

30 CAMBRIDGE ROAD LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Ely. The company operates in the Construction sector, specifically engaged in development of building projects. 30 CAMBRIDGE ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09072682

LTD Company

Age

11 Years

Incorporated 5 June 2014

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Stowbridge Farm Green End Stretham Ely, CB6 3LF,

Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, Green End, ElyCB6 3LF
Secretary
Appointed 05 Jun 2014

PALMER, Adam Giles

Active
Green End, ElyCB6 3LF
Born March 1976
Director
Appointed 05 Jun 2014

PALMER, Luke Daniel

Active
Green End, ElyCB6 3LF
Born September 1981
Director
Appointed 05 Jun 2014

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, Green End, ElyCB6 3LF
Born April 1976
Director
Appointed 05 Jun 2014

Persons with significant control

3

Mr Adam Giles Palmer

Active
Green End, ElyCB6 3LF
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kier Henry Edwin Petherick

Active
Stowbridge Farm, Green End, ElyCB6 3LF
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Luke Daniel Palmer

Active
Stretham, ElyCB6 3LF
Born September 1981

Nature of Control

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

Filing History

33

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Incorporation Company
5 June 2014
NEWINCIncorporation