Background WavePink WaveYellow Wave

PEM CAMBRIDGE LIMITED (09544505)

PEM CAMBRIDGE LIMITED (09544505) is an active UK company. incorporated on 15 April 2015. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PEM CAMBRIDGE LIMITED has been registered for 10 years. Current directors include NAPPER, Edward Charles, TILBURY, Warren James.

Company Number
09544505
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NAPPER, Edward Charles, TILBURY, Warren James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEM CAMBRIDGE LIMITED

PEM CAMBRIDGE LIMITED is an active company incorporated on 15 April 2015 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PEM CAMBRIDGE LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09544505

LTD Company

Age

10 Years

Incorporated 15 April 2015

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

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NAPPER, Edward Charles

Active
Station Road, CambridgeCB1 2LA
Born May 1979
Director
Appointed 22 Apr 2024

TILBURY, Warren James

Active
Station Road, CambridgeCB1 2LA
Born February 1974
Director
Appointed 15 Apr 2015

JEANROY, Laragh Ann

Resigned
Station Road, CambridgeCB1 2LA
Born June 1972
Director
Appointed 15 Apr 2015
Resigned 17 Nov 2016

PEAK, Stephen Michael

Resigned
Station Road, CambridgeCB1 2LA
Born April 1965
Director
Appointed 17 Nov 2016
Resigned 07 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Edward Charles Napper

Active
Station Road, CambridgeCB1 2LA
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024

Mr Stephen Michael Peak

Ceased
Station Road, CambridgeCB1 2LA
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016
Ceased 07 Apr 2024

Mr Warren James Tilbury

Active
Station Road, CambridgeCB1 2LA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
20 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2015
NEWINCIncorporation