Background WavePink WaveYellow Wave

EAST CAMBS STREET SCENE LIMITED (11150811)

EAST CAMBS STREET SCENE LIMITED (11150811) is an active UK company. incorporated on 15 January 2018. with registered office in Ely. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EAST CAMBS STREET SCENE LIMITED has been registered for 8 years. Current directors include BONNETT, Sally Marie, GRIMA, Emma Louise, REMINGTON, Paul James, Dr.

Company Number
11150811
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
The Grange, Ely, CB7 4EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONNETT, Sally Marie, GRIMA, Emma Louise, REMINGTON, Paul James, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST CAMBS STREET SCENE LIMITED

EAST CAMBS STREET SCENE LIMITED is an active company incorporated on 15 January 2018 with the registered office located in Ely. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EAST CAMBS STREET SCENE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11150811

LTD Company

Age

8 Years

Incorporated 15 January 2018

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 (3 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

The Grange Nutholt Lane Ely, CB7 4EE,

Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
May 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GRIMA, Emma Louise

Active
Nutholt Lane, ElyCB7 4EE
Secretary
Appointed 15 Jan 2018

BONNETT, Sally Marie

Active
Nutholt Lane, ElyCB7 4EE
Born March 1979
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 15 Jan 2018

AMBROSE-SMITH, David

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

BAILEY, Anna Marie, Cllr

Resigned
Nutholt Lane, ElyCB7 4EE
Born June 1971
Director
Appointed 15 Jan 2018
Resigned 30 May 2019

BONNETT, Sally Marie

Resigned
Nutholt Lane, ElyCB7 4EE
Born March 1979
Director
Appointed 19 May 2022
Resigned 21 Feb 2023

BROOKS, Joanne Elizabeth

Resigned
Nutholt Lane, ElyCB7 4EE
Born December 1968
Director
Appointed 15 Jan 2018
Resigned 30 Apr 2022

BROWN, David

Resigned
Nutholt Lane, ElyCB7 4EE
Born April 1962
Director
Appointed 30 May 2019
Resigned 07 Oct 2019

EDGAR, Isabel Ruth

Resigned
Nutholt Lane, ElyCB7 4EE
Born July 1975
Director
Appointed 21 Feb 2023
Resigned 31 Oct 2023

HILL, John

Resigned
Nutholt Lane, ElyCB7 4EE
Born April 1963
Director
Appointed 15 Jan 2018
Resigned 31 Dec 2025

ROBERTS, Charles George John

Resigned
Nutholt Lane, ElyCB7 4EE
Born March 1965
Director
Appointed 15 Jan 2018
Resigned 02 May 2019

SCHUMANN, Joshua

Resigned
Nutholt Lane, ElyCB7 4EE
Born July 1986
Director
Appointed 30 May 2019
Resigned 07 Oct 2019

Persons with significant control

1

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 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 February 2020
AAMDAAMD
Confirmation Statement With No Updates
22 January 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
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2018
NEWINCIncorporation