Cambridge Design Partnership LLP

General information

Office Address:

Bourn Quarter Wellington Way Caldecote CB23 7FW Cambridge

Number: OC342560

Incorporation date: 2009-01-13

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

This company named Cambridge Design Partnership LLP was founded on 13th January 2009 as a Limited Liability Partnership. This company's headquarters can be gotten hold of in Cambridge on Bourn Quarter Wellington Way, Caldecote. Assuming you want to get in touch with the business by mail, its area code is CB23 7FW. The official reg. no. for Cambridge Design Partnership LLP is OC342560. Cambridge Design Partnership LLP released its account information for the financial year up to 2022-03-31. The company's most recent annual confirmation statement was filed on 2023-01-14.

Executives with significant control over the firm are: Matthew S. has substantial control or influence over the company. Michael B. has substantial control or influence over the company.

Company staff

Nicola S.

Role: LLP Member

Appointed: 01 February 2021

Latest update: 1 February 2024

Christopher H.

Role: LLP Member

Appointed: 01 February 2020

Latest update: 1 February 2024

Daniel H.

Role: LLP Member

Appointed: 01 February 2020

Latest update: 1 February 2024

Matthew B.

Role: LLP Member

Appointed: 01 December 2017

Latest update: 1 February 2024

Wade T.

Role: LLP Member

Appointed: 01 April 2016

Latest update: 1 February 2024

David L.

Role: LLP Member

Appointed: 01 December 2014

Latest update: 1 February 2024

Jeremy C.

Role: LLP Member

Appointed: 01 April 2010

Latest update: 1 February 2024

Matthew S.

Role: LLP Designated Member

Appointed: 13 January 2009

Latest update: 1 February 2024

Michael B.

Role: LLP Designated Member

Appointed: 13 January 2009

Latest update: 1 February 2024

Role: Corporate LLP Designated Member

Appointed: 13 January 2009

Address: Church Road, Toft, Cambridge, CB23 2RF, United Kingdom

Latest update: 1 February 2024

People with significant control

Matthew S.
Notified on 1 April 2019
Nature of control:
substantial control or influence
Michael B.
Notified on 1 November 2019
Nature of control:
substantial control or influence
Michael C.
Notified on 1 April 2019
Ceased on 11 September 2020
Nature of control:
substantial control or influence
Matthew S.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
substantial control or influence
Michael C.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
substantial control or influence
Michael B.
Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Director appointment termination date: July 19, 2023 (LLTM01)
filed on: 16th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

15
Company Age