Background WavePink WaveYellow Wave

CAMBRIDGE MARKET RESEARCH HOLDINGS LIMITED (12483516)

CAMBRIDGE MARKET RESEARCH HOLDINGS LIMITED (12483516) is an active UK company. incorporated on 26 February 2020. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CAMBRIDGE MARKET RESEARCH HOLDINGS LIMITED has been registered for 6 years. Current directors include DOWSON, Kelly Marie, FAERS, Michael Johnston.

Company Number
12483516
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Unit 10 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DOWSON, Kelly Marie, FAERS, Michael Johnston
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MARKET RESEARCH HOLDINGS LIMITED

CAMBRIDGE MARKET RESEARCH HOLDINGS LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CAMBRIDGE MARKET RESEARCH HOLDINGS LIMITED was registered 6 years ago.(SIC: 73200)

Status

active

Active since 6 years ago

Company No

12483516

LTD Company

Age

6 Years

Incorporated 26 February 2020

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Unit 10 Brunel Business Court Eastern Way Bury St. Edmunds, IP32 7AJ,

Previous Addresses

East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY England
From: 25 July 2023To: 7 December 2023
Salisbury House Station Road Cambridge CB1 2LA United Kingdom
From: 26 February 2020To: 25 July 2023
Timeline

18 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 21
New Owner
Mar 21
Capital Reduction
Jul 21
Share Buyback
Aug 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Capital Reduction
Sept 22
Share Buyback
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
10
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOWSON, Kelly Marie

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born April 1984
Director
Appointed 05 Dec 2023

FAERS, Michael Johnston

Active
Eastern Way, Bury St. EdmundsIP32 7AJ
Born July 1966
Director
Appointed 05 Dec 2023

BERESFORD, Paul

Resigned
East Barton Road, Bury St. EdmundsIP31 2QY
Born June 1948
Director
Appointed 26 Feb 2020
Resigned 05 Dec 2023

LAWRENCE, Steven James

Resigned
East Barton Road, Bury St. EdmundsIP31 2QY
Born September 1966
Director
Appointed 26 Feb 2020
Resigned 05 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Eastern Way, Bury St. EdmundsIP32 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023

Mr Paul Beresford

Ceased
East Barton Road, Bury St. EdmundsIP31 2QY
Born June 1948

Nature of Control

Significant influence or control
Notified 09 Mar 2020
Ceased 05 Dec 2023

Mr Steven James Lawrence

Ceased
Station Road, CambridgeCB1 2LA
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 September 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
13 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 July 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Resolution
18 March 2020
RESOLUTIONSResolutions
Resolution
18 March 2020
RESOLUTIONSResolutions
Incorporation Company
26 February 2020
NEWINCIncorporation