Background WavePink WaveYellow Wave

CAMBRIDGE FINANCIAL PARTNERS LLP (OC306328)

CAMBRIDGE FINANCIAL PARTNERS LLP (OC306328) is an active UK company. incorporated on 13 December 2003. with registered office in Brighton. CAMBRIDGE FINANCIAL PARTNERS LLP has been registered for 22 years.

Company Number
OC306328
Status
active
Type
llp
Incorporated
13 December 2003
Age
22 years
Address
24a Carden Avenue, Brighton, BN1 8NA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE FINANCIAL PARTNERS LLP

CAMBRIDGE FINANCIAL PARTNERS LLP is an active company incorporated on 13 December 2003 with the registered office located in Brighton. CAMBRIDGE FINANCIAL PARTNERS LLP was registered 22 years ago.

Status

active

Active since 22 years ago

Company No

OC306328

LLP Company

Age

22 Years

Incorporated 13 December 2003

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 8 January 2026 (2 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SOHCAHTOA LLP
From: 13 December 2003To: 16 May 2008
Contact
Address

24a Carden Avenue Brighton, BN1 8NA,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SPURRIER, Barbara Joyce

Active
Carden Avenue, BrightonBN1 8NA
Born October 1955
Llp designated member
Appointed 13 Dec 2003

SPURRIER, Sambrooke Thomas

Active
Carden Avenue, BrightonBN1 8NA
Born February 1992
Llp designated member
Appointed 01 May 2014

BADENHORST, Rohan Cornelius

Resigned
Cowley Road, CambridgeCB4 0WS
Born September 1970
Llp designated member
Appointed 01 Jun 2013
Resigned 28 Feb 2014

CLARK, Kim Louise

Resigned
Harston Road, CambridgeCB23 1JX
Born April 1976
Llp designated member
Appointed 01 Mar 2009
Resigned 31 Mar 2011

FOWLER, Alison Frances

Resigned
Cowley Road, CambridgeCB4 0WS
Born March 1961
Llp designated member
Appointed 01 Sept 2010
Resigned 30 Apr 2011

HELLIWELL, David

Resigned
Popes Lane, HuntingdonPE28 2RN
Born April 1959
Llp designated member
Appointed 01 Jul 2008
Resigned 11 Dec 2011

HEMSLEY, Rebecca Theresa

Resigned
The Limes, HarstonCB22 7QT
Born February 1972
Llp designated member
Appointed 01 Jun 2009
Resigned 28 Feb 2010

HURLEY, Beverly Jane

Resigned
50 Exeter Road, NewmarketCB8 8LR
Born March 1954
Llp designated member
Appointed 01 Jul 2005
Resigned 01 Jul 2008

MURRAY, James Michael Hallam

Resigned
Cowley Road, CambridgeCB4 0WS
Born August 1968
Llp designated member
Appointed 01 Mar 2010
Resigned 31 May 2011

RAE, Helen

Resigned
Cowley Road, CambridgeCB4 0WS
Born August 1980
Llp designated member
Appointed 03 Jun 2010
Resigned 22 Nov 2010

SAXTON, David Edward Laurence

Resigned
Grooms Cottage, RaundsNN9 6DA
Born June 1965
Llp designated member
Appointed 13 Dec 2003
Resigned 30 Jun 2005

SPURRIER, Henry George

Resigned
Retreat Road, RichmondTW9 1AF
Born July 1990
Llp designated member
Appointed 01 May 2014
Resigned 28 Mar 2020

OLOCO LIMITED

Resigned
Station Road, Saffron WaldenCB11 4LG
Corporate llp designated member
Appointed 01 May 2012
Resigned 01 Aug 2012

PROCFO LIMITED

Resigned
Station Road, Saffron WaldenCB11 4LG
Corporate llp designated member
Appointed 11 Dec 2011
Resigned 01 Aug 2012

3RESOURCE LIMITED

Resigned
Rock Road, CambridgeCB1 7UF
Corporate llp member
Appointed 01 Jun 2013
Resigned 28 Feb 2014

ARCS RESOURCE & INVESTMENT LTD

Resigned
Floor, LondonN12 0DR
Corporate llp member
Appointed 15 Aug 2013
Resigned 15 Aug 2013

CAMBRIDGE EQUITY PARTNERS LIMITED

Resigned
Shire Hill, Saffron WaldenCB11 3AQ
Corporate llp member
Appointed 13 Dec 2003
Resigned 30 Apr 2014

OLOCO LIMITED

Resigned
Shire Hill, Saffron WaldenCB11 3AQ
Corporate llp member
Appointed 01 Jan 2013
Resigned 01 May 2013

SPURRIER & CO LIMITED

Resigned
Queen Anne House, LeicesterLE1 5NR
Corporate llp member
Appointed 01 Feb 2004
Resigned 03 Jan 2010

Persons with significant control

1

Mrs Barbara Spurrier

Active
Carden Avenue, BrightonBN1 8NA
Born October 1955

Nature of Control

Significant influence or control limited liability partnership
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
14 July 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
14 July 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 July 2025
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 December 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
26 December 2024
LLPSC04LLPSC04
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 October 2024
LLAA01LLAA01
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 December 2022
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
LLCS01LLCS01
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 March 2020
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 April 2017
LLAD01LLAD01
Confirmation Statement With Updates
30 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 January 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 June 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 January 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
12 January 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
20 July 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 July 2014
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
20 July 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 July 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 July 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 December 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
3 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 October 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
3 October 2013
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
27 August 2013
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
27 August 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
19 January 2013
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
14 January 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 January 2013
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership
13 January 2013
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 October 2012
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
19 August 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 August 2012
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
17 June 2012
LLAP02LLAP02
Change Person Member Limited Liability Partnership With Name Change Date
14 March 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 March 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
14 March 2012
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 February 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2012
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership
10 January 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
10 January 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 June 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
28 June 2011
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 May 2011
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
9 May 2011
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
10 January 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2011
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
10 January 2011
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 January 2011
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership
22 September 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
17 June 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
16 March 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
4 March 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 January 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 January 2010
LLCH02LLCH02
Legacy
19 June 2009
LLP288aLLP288a
Legacy
13 March 2009
LLP363LLP363
Legacy
13 March 2009
LLP363LLP363
Legacy
13 March 2009
LLP363LLP363
Legacy
11 March 2009
LLP287LLP287
Legacy
11 March 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
13 August 2008
LLP288cLLP288c
Legacy
7 August 2008
LLP288bLLP288b
Legacy
7 August 2008
LLP288aLLP288a
Legacy
16 May 2008
LLP3LLP3
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
2 February 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
363aAnnual Return
Legacy
6 January 2005
288cChange of Particulars
Legacy
18 February 2004
288aAppointment of Director or Secretary
Incorporation Company
13 December 2003
NEWINCIncorporation