About

Registered Number: 04978835
Date of Incorporation: 28/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS

 

Founded in 2003, Cambridge Learning Ltd has its registered office in England, it's status at Companies House is "Active". The organisation has 14 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTON, Christopher Peter 29 April 2004 27 March 2013 1
DONOVAN, Peter Richard 11 December 2003 26 June 2006 1
HIROTA, Masahiko 16 December 2003 31 March 2005 1
KITAOKA, Shoichi 25 April 2005 18 June 2008 1
KUJI, Masakazu 22 November 2013 16 December 2014 1
READ, Simon 22 November 2013 18 February 2015 1
SUGIYAMA, Kazuo 18 June 2008 22 November 2013 1
TUTTLE, John Gerrard 11 December 2003 22 November 2013 1
USUDA, Yutaka 16 December 2003 30 April 2014 1
WATANABE, Toshimasa 24 June 2014 26 September 2016 1
WATSON, Andrew John 26 June 2006 18 June 2008 1
YAMAGUCHI, Kota 16 December 2014 26 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MUDDIMAN, Sally-Anne 16 December 2014 - 1
BOWES, William 02 November 2011 16 December 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 26 November 2018
RESOLUTIONS - N/A 26 April 2018
SH19 - Statement of capital 26 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 April 2018
CAP-SS - N/A 26 April 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 19 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 16 January 2017
CS01 - N/A 23 November 2016
RESOLUTIONS - N/A 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 15 September 2015
MR04 - N/A 15 September 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AD01 - Change of registered office address 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 28 October 2013
RESOLUTIONS - N/A 26 June 2013
CERTNM - Change of name certificate 26 June 2013
CERT11 - Re-registration of a company from public to private with a change of name 26 June 2013
RR02 - Application by a public company for re-registration as a private limited company 26 June 2013
MAR - Memorandum and Articles - used in re-registration 26 June 2013
CONNOT - N/A 26 June 2013
CC04 - Statement of companies objects 10 June 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 07 November 2011
AD01 - Change of registered office address 07 November 2011
AP03 - Appointment of secretary 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 03 October 2011
TM02 - Termination of appointment of secretary 08 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2008
RESOLUTIONS - N/A 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
123 - Notice of increase in nominal capital 23 July 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 17 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
225 - Change of Accounting Reference Date 05 January 2006
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 13 October 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 15 December 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Fully Satisfied

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.