Background WavePink WaveYellow Wave

CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD (10255496)

CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD (10255496) is an active UK company. incorporated on 28 June 2016. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD has been registered for 9 years. Current directors include BEECHEY, Victoria Anne Westcott, DEAN, Lee, USHER, Emily Rose.

Company Number
10255496
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
6 St Edwards Passage, Cambridge, CB2 3PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEECHEY, Victoria Anne Westcott, DEAN, Lee, USHER, Emily Rose
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD

CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD is an active company incorporated on 28 June 2016 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CAMBRIDGE ARTS (84 CHARING CROSS ROAD) LTD was registered 9 years ago.(SIC: 90010)

Status

active

Active since 9 years ago

Company No

10255496

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

6 St Edwards Passage Cambridge, CB2 3PJ,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Jul 24
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

USHER, Emily Rose

Active
CambridgeCB2 3PJ
Secretary
Appointed 03 Dec 2024

BEECHEY, Victoria Anne Westcott

Active
CambridgeCB2 3PJ
Born April 1978
Director
Appointed 29 Mar 2019

DEAN, Lee

Active
CambridgeCB2 3PJ
Born August 1958
Director
Appointed 10 Apr 2018

USHER, Emily Rose

Active
CambridgeCB2 3PJ
Born March 1989
Director
Appointed 28 May 2025

BARRASS, David

Resigned
CambridgeCB2 3PJ
Secretary
Appointed 28 Jun 2016
Resigned 06 Aug 2017

BEECHEY, Victoria Anne Westcott

Resigned
CambridgeCB2 3PJ
Secretary
Appointed 14 Feb 2019
Resigned 03 Dec 2024

SKEAPING, Samantha Audrey

Resigned
CambridgeCB2 3PJ
Secretary
Appointed 07 Aug 2017
Resigned 14 Feb 2019

MATHER, Ian Philip

Resigned
CambridgeCB2 3PJ
Born June 1958
Director
Appointed 28 Jun 2016
Resigned 22 Jan 2026

MURPHY, David Joseph

Resigned
CambridgeCB2 3PJ
Born November 1963
Director
Appointed 28 Jun 2016
Resigned 06 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
St. Edwards Passage, CambridgeCB2 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2025
St. Edwards Passage, CambridgeCB2 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 June 2016
NEWINCIncorporation