Background WavePink WaveYellow Wave

CAMBRIDGE DIGITAL RADIO LIMITED (12417244)

CAMBRIDGE DIGITAL RADIO LIMITED (12417244) is an active UK company. incorporated on 21 January 2020. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in radio broadcasting. CAMBRIDGE DIGITAL RADIO LIMITED has been registered for 6 years. Current directors include KEEN, James Beaumont, POTTER, Stephen Paul.

Company Number
12417244
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
121 Blinco Grove, Cambridge, CB1 7TX
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
KEEN, James Beaumont, POTTER, Stephen Paul
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE DIGITAL RADIO LIMITED

CAMBRIDGE DIGITAL RADIO LIMITED is an active company incorporated on 21 January 2020 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CAMBRIDGE DIGITAL RADIO LIMITED was registered 6 years ago.(SIC: 60100)

Status

active

Active since 6 years ago

Company No

12417244

LTD Company

Age

6 Years

Incorporated 21 January 2020

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 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

121 Blinco Grove Cambridge, CB1 7TX,

Previous Addresses

4 Wingate Close Trumpington Cambridge CB2 9HW England
From: 11 February 2020To: 17 February 2020
20 William James House Cowley Road Cambridge CB4 0WX England
From: 21 January 2020To: 11 February 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 24
Owner Exit
Apr 25
2
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KEEN, James Beaumont

Active
Blinco Grove, CambridgeCB1 7TX
Born September 1973
Director
Appointed 26 Feb 2020

POTTER, Stephen Paul

Active
Blinco Grove, CambridgeCB1 7TX
Born August 1969
Director
Appointed 17 Feb 2020

SAYER, Anthony Geoffery

Resigned
Blinco Grove, CambridgeCB1 7TX
Born July 1951
Director
Appointed 26 Feb 2020
Resigned 22 Jan 2024

SAYER, Anthony Geoffery

Resigned
Blinco Grove, CambridgeCB1 7TX
Born July 1951
Director
Appointed 21 Jan 2020
Resigned 20 Feb 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Anthony Geoffery Sayer

Ceased
Blinco Grove, CambridgeCB1 7TX
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 28 Apr 2025

Mr Anthony Geoffery Sayer

Ceased
Blinco Grove, CambridgeCB1 7TX
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 26 Feb 2020

Mr James Beaumont Keen

Active
Blinco Grove, CambridgeCB1 7TX
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020

Mr Stephen Paul Potter

Active
Blinco Grove, CambridgeCB1 7TX
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020

Mr Anthony Geoffery Sayer

Ceased
Blinco Grove, CambridgeCB1 7TX
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2020
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Incorporation Company
21 January 2020
NEWINCIncorporation