Background WavePink WaveYellow Wave

CAMBRIDGE COMMODITIES HOLDINGS LIMITED (10888184)

CAMBRIDGE COMMODITIES HOLDINGS LIMITED (10888184) is an active UK company. incorporated on 28 July 2017. with registered office in Ely. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMBRIDGE COMMODITIES HOLDINGS LIMITED has been registered for 8 years. Current directors include HAMMILL, Neil William Stanley, MITCHELL, Ian Alexander, STEVENS, James.

Company Number
10888184
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
203 Lancaster Way Business Park, Ely, CB6 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMMILL, Neil William Stanley, MITCHELL, Ian Alexander, STEVENS, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE COMMODITIES HOLDINGS LIMITED

CAMBRIDGE COMMODITIES HOLDINGS LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Ely. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMBRIDGE COMMODITIES HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10888184

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

203 Lancaster Way Business Park Ely, CB6 3NX,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Share Issue
Sept 17
Funding Round
Jan 18
New Owner
Feb 18
Loan Secured
Aug 18
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Feb 26
Funding Round
Mar 26
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAMMILL, Neil William Stanley

Active
ElyCB6 3NX
Born April 1981
Director
Appointed 28 Jul 2017

MITCHELL, Ian Alexander

Active
ElyCB6 3NX
Born September 1982
Director
Appointed 28 Jul 2017

STEVENS, James

Active
ElyCB6 3NX
Born February 1976
Director
Appointed 28 Jul 2017

FIRMIN, Elizabeth Alena

Resigned
ElyCB6 3NX
Born January 1976
Director
Appointed 25 Feb 2022
Resigned 21 Jul 2022

MORTIMER, Simon Frederick

Resigned
ElyCB6 3NX
Born December 1965
Director
Appointed 14 Apr 2020
Resigned 23 Nov 2023

STEVENS, Tom

Resigned
ElyCB6 3NX
Born December 1965
Director
Appointed 28 Jul 2017
Resigned 27 Feb 2026

YORK, Ian

Resigned
ElyCB6 3NX
Born May 1959
Director
Appointed 28 Jul 2017
Resigned 05 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Katharine Stevens

Ceased
DissIP22 4GT
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2017
Ceased 22 Nov 2023

Mr James Stevens

Active
ElyCB6 3NX
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Memorandum Articles
24 October 2025
MAMA
Resolution
24 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Memorandum Articles
21 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Resolution
26 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 September 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
28 July 2017
NEWINCIncorporation