Background WavePink WaveYellow Wave

EAST CAMBS TRADING COMPANY LIMITED (10061867)

EAST CAMBS TRADING COMPANY LIMITED (10061867) is an active UK company. incorporated on 14 March 2016. with registered office in Ely. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. EAST CAMBS TRADING COMPANY LIMITED has been registered for 10 years. Current directors include EDGAR, Isabel Ruth, GRIMA, Emma Louise, REMINGTON, Paul James, Dr.

Company Number
10061867
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
The Grange, Ely, CB7 4EE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
EDGAR, Isabel Ruth, GRIMA, Emma Louise, REMINGTON, Paul James, Dr
SIC Codes
41202, 68320, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST CAMBS TRADING COMPANY LIMITED

EAST CAMBS TRADING COMPANY LIMITED is an active company incorporated on 14 March 2016 with the registered office located in Ely. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. EAST CAMBS TRADING COMPANY LIMITED was registered 10 years ago.(SIC: 41202, 68320, 81300)

Status

active

Active since 10 years ago

Company No

10061867

LTD Company

Age

10 Years

Incorporated 14 March 2016

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 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

EAST CAMBS TRADING COMPANY LTD
From: 14 March 2016To: 14 March 2016
Contact
Address

The Grange Nutholt Lane Ely, CB7 4EE,

Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Apr 18
Loan Secured
May 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GRIMA, Emma Louise

Active
Nutholt Lane, ElyCB7 4EE
Secretary
Appointed 14 Mar 2016

EDGAR, Isabel Ruth

Active
Nutholt Lane, ElyCB7 4EE
Born July 1975
Director
Appointed 01 Nov 2023

GRIMA, Emma Louise

Active
Nutholt Lane, ElyCB7 4EE
Born August 1985
Director
Appointed 05 Feb 2026

REMINGTON, Paul James, Dr

Active
Nutholt Lane, ElyCB7 4EE
Born September 1950
Director
Appointed 14 Mar 2016

GRIMA, Emma Louise

Resigned
Nutholt Lane, ElyCB7 4EE
Secretary
Appointed 03 Apr 2017
Resigned 03 Apr 2017

AMBROSE-SMITH, David

Resigned
Nutholt Lane, ElyCB7 4EE
Born January 1954
Director
Appointed 30 May 2019
Resigned 07 Oct 2019

BAILEY, Anna Marie, Cllr

Resigned
Nutholt Lane, ElyCB7 4EE
Born June 1971
Director
Appointed 15 Jun 2017
Resigned 07 Oct 2019

BONNETT, Sally Marie

Resigned
Nutholt Lane, ElyCB7 4EE
Born March 1979
Director
Appointed 21 Apr 2022
Resigned 31 Oct 2023

GRIMA, Emma Louise

Resigned
Nutholt Lane, ElyCB7 4EE
Born August 1985
Director
Appointed 14 Mar 2016
Resigned 11 Apr 2022

HILL, John

Resigned
Nutholt Lane, ElyCB7 4EE
Born April 1963
Director
Appointed 14 Mar 2016
Resigned 31 Dec 2025

PALMER, James Philip

Resigned
Nutholt Lane, ElyCB7 4EE
Born October 1969
Director
Appointed 14 Mar 2016
Resigned 05 May 2017

ROBERTS, Charles George John, Councillor

Resigned
Nutholt Lane, ElyCB7 4EE
Born March 1965
Director
Appointed 14 Mar 2016
Resigned 02 May 2019

Persons with significant control

2

1 Active
1 Ceased
Nutholt Lane, ElyCB7 4EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

East Cambridgeshire District Council

Active
Nutholt Lane, ElyCB7 4EE

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

45

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Change To A Person With Significant Control
20 September 2023
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Termination Secretary Company
4 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2018
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
4 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Incorporation Company
14 March 2016
NEWINCIncorporation