Background WavePink WaveYellow Wave

WILLINGHAM NEWS LIMITED (09605644)

WILLINGHAM NEWS LIMITED (09605644) is an active UK company. incorporated on 22 May 2015. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in publishing of newspapers. WILLINGHAM NEWS LIMITED has been registered for 10 years. Current directors include MCKEE, Valerie Jane, MILLER, Jane.

Company Number
09605644
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2015
Age
10 years
Address
C/O 35 Rampton Road, Cambridge, CB24 5JG
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
MCKEE, Valerie Jane, MILLER, Jane
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLINGHAM NEWS LIMITED

WILLINGHAM NEWS LIMITED is an active company incorporated on 22 May 2015 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. WILLINGHAM NEWS LIMITED was registered 10 years ago.(SIC: 58130)

Status

active

Active since 10 years ago

Company No

09605644

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O 35 Rampton Road Willingham Cambridge, CB24 5JG,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
From: 16 September 2024To: 1 November 2025
36a Church Street Willingham Cambridge CB24 5HT England
From: 22 May 2015To: 16 September 2024
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
Jun 21
New Owner
Jun 21
Director Joined
Mar 22
Director Left
Jun 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAW, Wendy Anne

Active
Willingham, CambridgeCB24 5JG
Secretary
Appointed 01 Oct 2020

MCKEE, Valerie Jane

Active
Willingham, CambridgeCB24 5JG
Born January 1954
Director
Appointed 27 May 2021

MILLER, Jane

Active
Willingham, CambridgeCB24 5JG
Born February 1954
Director
Appointed 29 Mar 2022

KING, Linda Joyce

Resigned
Willingham, CambridgeCB24 5HT
Secretary
Appointed 22 May 2015
Resigned 30 Sept 2020

DOWLE, Jane Elizabeth

Resigned
CambridgeCB5 8BA
Born June 1954
Director
Appointed 30 Mar 2021
Resigned 31 Dec 2024

KING, Linda Joyce

Resigned
Willingham, CambridgeCB24 5HT
Born October 1948
Director
Appointed 22 May 2015
Resigned 30 Sept 2020

KIRKMAN, William Patrick

Resigned
Willingham, CambridgeCB24 5HT
Born October 1932
Director
Appointed 22 May 2015
Resigned 07 Apr 2021

PURNELL, Reginald George

Resigned
Willingham, CambridgeCB24 5HT
Born March 1946
Director
Appointed 22 May 2015
Resigned 01 Dec 2020

SAXTON, Elizabeth Ann

Resigned
Willingham, CambridgeCB24 5HT
Born January 1948
Director
Appointed 22 May 2015
Resigned 16 Oct 2017

Persons with significant control

6

2 Active
4 Ceased

Mrs Valerie Jane Mckee

Active
Willingham, CambridgeCB24 5JG
Born February 1954

Nature of Control

Significant influence or control
Notified 27 May 2021

Mrs Jane Elizabeth Dowle

Active
Willingham, CambridgeCB24 5JG
Born June 1954

Nature of Control

Significant influence or control
Notified 30 Mar 2021

Mr William Patrick Kirkman

Ceased
Willingham, CambridgeCB24 5HT
Born October 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Reginald George Purnell

Ceased
Willingham, CambridgeCB24 5HT
Born March 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2020

Mrs Linda Joyce King

Ceased
Willingham, CambridgeCB24 5HT
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mrs Elizabeth Ann Saxton

Ceased
Willingham, CambridgeCB24 5HT
Born January 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
1 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2015
NEWINCIncorporation