Background WavePink WaveYellow Wave

THE CAMBIUM GROUP UK HOLDINGS LIMITED (12026946)

THE CAMBIUM GROUP UK HOLDINGS LIMITED (12026946) is an active UK company. incorporated on 31 May 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CAMBIUM GROUP UK HOLDINGS LIMITED has been registered for 6 years. Current directors include ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna.

Company Number
12026946
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
The Metro Building The Metro Building, London, W6 8DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Ben John, JENKINS, Anne-Marie Gabriella, LEARY, Prudence Joanna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAMBIUM GROUP UK HOLDINGS LIMITED

THE CAMBIUM GROUP UK HOLDINGS LIMITED is an active company incorporated on 31 May 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CAMBIUM GROUP UK HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12026946

LTD Company

Age

6 Years

Incorporated 31 May 2019

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

WLS HOLDINGS LIMITED
From: 31 May 2019To: 21 January 2021
Contact
Address

The Metro Building The Metro Building 1 Butterwick London, W6 8DL,

Previous Addresses

, 80-82 Glentham Road, London, SW13 9JJ, United Kingdom
From: 31 May 2019To: 30 July 2024
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Owner Exit
Aug 19
Funding Round
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Cleared
May 22
Funding Round
Jun 22
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Capital Reduction
May 25
Director Left
Aug 25
Capital Reduction
Dec 25
Funding Round
Jan 26
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LEARY, Prudence Joanna

Active
The Metro Building, LondonW6 8DL
Secretary
Appointed 03 Sept 2020

ELLIS, Ben John

Active
The Metro Building, LondonW6 8DL
Born June 1992
Director
Appointed 18 Apr 2024

JENKINS, Anne-Marie Gabriella

Active
Glentham Road, LondonSW13 9JJ
Born December 1984
Director
Appointed 31 May 2019

LEARY, Prudence Joanna

Active
Glentham Road, LondonSW13 9JJ
Born October 1981
Director
Appointed 03 Sept 2020

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 31 May 2019
Resigned 03 Jun 2019

MABY, Charlotte Clare

Resigned
Glentham Road, LondonSW13 9JJ
Born November 1973
Director
Appointed 23 Jul 2019
Resigned 18 Apr 2024

THOMPSON, Richard James

Resigned
The Metro Building, LondonW6 8DL
Born March 1962
Director
Appointed 01 Jul 2024
Resigned 13 Aug 2025

WEAVER, Simon David

Resigned
Glentham Road, LondonSW13 9JJ
Born December 1969
Director
Appointed 23 Jul 2019
Resigned 02 Sept 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 May 2019
Resigned 03 Jun 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 May 2019
Resigned 03 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Les Banques, St Peter PortGY1 3QL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2022

Mrs Anne-Marie Gabriella Jenkins

Ceased
Glentham Road, LondonSW13 9JJ
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

51

Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
27 May 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Resolution
16 April 2024
RESOLUTIONSResolutions
Memorandum Articles
16 April 2024
MAMA
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Resolution
20 February 2024
RESOLUTIONSResolutions
Memorandum Articles
20 February 2024
MAMA
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Resolution
4 February 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
13 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Incorporation Company
31 May 2019
NEWINCIncorporation