Background WavePink WaveYellow Wave

CAMBRIDGE AND KILBURN LLP (OC441084)

CAMBRIDGE AND KILBURN LLP (OC441084) is an active UK company. incorporated on 16 February 2022. with registered office in London. CAMBRIDGE AND KILBURN LLP has been registered for 4 years.

Company Number
OC441084
Status
active
Type
llp
Incorporated
16 February 2022
Age
4 years
Address
The Old Library,, London, NW6 1AA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE AND KILBURN LLP

CAMBRIDGE AND KILBURN LLP is an active company incorporated on 16 February 2022 with the registered office located in London. CAMBRIDGE AND KILBURN LLP was registered 4 years ago.

Status

active

Active since 4 years ago

Company No

OC441084

LLP Company

Age

4 Years

Incorporated 16 February 2022

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 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

The Old Library, 119 Cholmley Gardens London, NW6 1AA,

Timeline

No significant events found

Capital Table
People

Officers

3

KALMS, Nicholas Charles

Active
Ballards Lane, LondonN3 1XW
Born December 1978
Llp designated member
Appointed 16 Feb 2022

POLLOCK, Benjamin

Active
Ballards Lane, LondonN3 1XW
Born May 1988
Llp designated member
Appointed 16 Feb 2022

RADSTONE, Benjamin Neil

Active
Ballards Lane, LondonN3 1XW
Born February 1983
Llp designated member
Appointed 16 Feb 2022

Persons with significant control

3

Benjamin Radstone

Active
Ballards Lane, LondonN3 1XW
Born February 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 16 Feb 2022

Nicholas Charles Kalms

Active
Ballards Lane, LondonN3 1XW
Born December 1978

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 16 Feb 2022

Benjamin Pollock

Active
Ballards Lane, LondonN3 1XW
Born May 1988

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 March 2026
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 March 2026
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 January 2026
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 December 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 December 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
19 November 2025
LLMR04LLMR04
Confirmation Statement With No Updates
28 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
18 November 2024
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
18 November 2024
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 March 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 March 2024
LLMR01LLMR01
Confirmation Statement With No Updates
15 February 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 February 2024
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
5 February 2024
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
21 February 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
21 February 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
20 February 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 February 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 February 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
17 February 2023
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 February 2023
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Current Extended
16 February 2023
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 February 2023
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 March 2022
LLMR01LLMR01
Incorporation Limited Liability Partnership
16 February 2022
LLIN01LLIN01