Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cambridge Garden Studios Ltd
Cambridge Garden Studios Ltd is an active company incorporated on 24 February 2015 with the registered office located in Cambridge, Cambridgeshire. Cambridge Garden Studios Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09455450
Private limited company
Age
10 years
Incorporated
24 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 August 2025
(5 months ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Cambridge Garden Studios Ltd
Contact
Update Details
Address
11 The Maltings Millfield
Cottenham
Cambridge
CB24 8RE
England
Address changed on
11 Sep 2023
(2 years 4 months ago)
Previous address was
Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
Companies in CB24 8RE
Telephone
01954488306
Email
Available in Endole App
Website
Cambridgegardenstudios.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Samuel John Paul Gerrie
Director • Construction Manager • British • Lives in England • Born in Apr 1989
Simon James Taylor
Director • General Manager • British • Lives in England • Born in Sep 1984
Ben Thomas Lambert
Director • Sales Manager • British • Lives in England • Born in May 1993
Mr Simon James Taylor
PSC • British • Lives in England • Born in Sep 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cambridge Create And Renovate Ltd
Samuel John Paul Gerrie and Simon James Taylor are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£44.82K
Decreased by £34.92K (-44%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 2 (-13%)
Total Assets
£123.81K
Decreased by £43.13K (-26%)
Total Liabilities
-£108.13K
Decreased by £35.19K (-25%)
Net Assets
£15.68K
Decreased by £7.94K (-34%)
Debt Ratio (%)
87%
Increased by 1.49% (+2%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
7 Days Ago on 5 Jan 2026
Abridged Accounts Submitted
1 Month Ago on 24 Nov 2025
Confirmation Submitted
5 Months Ago on 7 Aug 2025
Abridged Accounts Submitted
1 Year 2 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 6 Aug 2024
Lee Daniel Corbyn Resigned
1 Year 5 Months Ago on 18 Jul 2024
Lee Daniel Corbyn (PSC) Resigned
1 Year 5 Months Ago on 18 Jul 2024
Simon James Taylor (PSC) Appointed
1 Year 5 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Nov 2023
Get Alerts
Get Credit Report
Discover Cambridge Garden Studios Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 5 Jan 2026
Unaudited abridged accounts made up to 28 February 2025
Submitted on 24 Nov 2025
Confirmation statement made on 6 August 2025 with no updates
Submitted on 7 Aug 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 17 Oct 2024
Confirmation statement made on 6 August 2024 with updates
Submitted on 6 Aug 2024
Notification of Simon James Taylor as a person with significant control on 18 July 2024
Submitted on 18 Jul 2024
Cessation of Lee Daniel Corbyn as a person with significant control on 18 July 2024
Submitted on 18 Jul 2024
Termination of appointment of Lee Daniel Corbyn as a director on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 13 May 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 29 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs