Cambridge Market Research Limited BURY ST. EDMUNDS


Founded in 2001, Cambridge Market Research, classified under reg no. 04191473 is an active company. Currently registered at East Barton Barns East Barton Road IP31 2QY, Bury St. Edmunds the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Kelly D., Michael F.. Of them, Kelly D., Michael F. have been with the company the longest, being appointed on 5 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cambridge Market Research Limited Address / Contact

Office Address East Barton Barns East Barton Road
Office Address2 Great Barton
Town Bury St. Edmunds
Post code IP31 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04191473
Date of Incorporation Mon, 2nd Apr 2001
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Kelly D.

Position: Director

Appointed: 05 December 2023

Michael F.

Position: Director

Appointed: 05 December 2023

Alison E.

Position: Director

Appointed: 01 April 2020

Resigned: 05 December 2023

Adele G.

Position: Director

Appointed: 06 January 2020

Resigned: 31 March 2020

Steven L.

Position: Director

Appointed: 06 January 2020

Resigned: 05 December 2023

Mark B.

Position: Director

Appointed: 20 March 2018

Resigned: 10 April 2019

Michael W.

Position: Director

Appointed: 18 April 2017

Resigned: 16 September 2017

Susan B.

Position: Director

Appointed: 14 January 2003

Resigned: 09 March 2020

Paul B.

Position: Director

Appointed: 18 April 2001

Resigned: 05 December 2023

Susan B.

Position: Secretary

Appointed: 18 April 2001

Resigned: 09 March 2020

Graham B.

Position: Secretary

Appointed: 02 April 2001

Resigned: 20 April 2001

Lawrence B.

Position: Director

Appointed: 02 April 2001

Resigned: 20 April 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 02 April 2001

Resigned: 02 April 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Cambridge Market Research Holdings Limited from Bury St Edmunds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cambridge Market Research Holdings Limited

Suite 4, East Barton Barns East Barton Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12483516
Notified on 9 March 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Paul B.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Susan B.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand257 345447 353
Current Assets1 212 7761 929 422
Debtors955 4311 482 069
Net Assets Liabilities986 0321 548 491
Other Debtors1 856683
Property Plant Equipment8 0558 942
Other
Accrued Liabilities8 31010 501
Accumulated Depreciation Impairment Property Plant Equipment812 544222 392
Amounts Owed By Group Undertakings699 5141 318 775
Amounts Recoverable On Contracts1 6018 473
Average Number Employees During Period1514
Corporation Tax Payable37 662197 616
Creditors234 384389 675
Disposals Decrease In Depreciation Impairment Property Plant Equipment 594 357
Disposals Property Plant Equipment 594 357
Fixed Assets8 1559 043
Increase From Depreciation Charge For Year Property Plant Equipment 4 205
Investments Fixed Assets100101
Investments In Group Undertakings100101
Net Current Assets Liabilities978 3921 539 747
Other Creditors17 06323 159
Other Taxation Social Security Payable67 62887 373
Payments Received On Account56 4695 050
Prepayments39 58242 389
Property Plant Equipment Gross Cost820 599231 334
Provisions For Liabilities Balance Sheet Subtotal515299
Total Additions Including From Business Combinations Property Plant Equipment 5 092
Total Assets Less Current Liabilities986 5471 548 790
Trade Creditors Trade Payables47 25265 976
Trade Debtors Trade Receivables212 878111 749

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, March 2023
Free Download (10 pages)

Company search