ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge Imprint LLP

Cambridge Imprint LLP is an active company incorporated on 17 May 2013 with the registered office located in Cambridge, Cambridgeshire. Cambridge Imprint LLP was registered 12 years ago.
Status
Active
Active since incorporation
Company No
OC385207
Limited liability partnership
Age
12 years
Incorporated 17 May 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (3 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2026
Due by 5 January 2027 (1 year 3 months remaining)
Contact
Address
Unit 12, Chesterton Mill
Frenchs Road
Cambridge
CB4 3NP
England
Address changed on 13 May 2023 (2 years 3 months ago)
Previous address was 23 Hertford Street Cambridge Cambridgeshire CB4 3AE
Telephone
01223307694
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
2
British • Lives in England • Born in Oct 1970
British • Lives in England • Born in May 1967
Lives in England • Born in Apr 1957
British • Lives in England • Born in Nov 1939
Ms Claerwen Laura James
PSC • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambridge Imprint 2025 Limited
Claerwen Laura James, Prudence Anne James, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
£511.71K
Increased by £14.25K (+3%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£1.09M
Increased by £152.66K (+16%)
Total Liabilities
-£87.24K
Decreased by £39.91K (-31%)
Net Assets
£998.16K
Increased by £192.57K (+24%)
Debt Ratio (%)
8%
Decreased by 5.59% (-41%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Catherine Penelope Jane Powell Details Changed
7 Months Ago on 28 Jan 2025
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 13 May 2023
Registered Address Changed
2 Years 3 Months Ago on 13 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 3 Jan 2023
Alison Mary Christine Murphy (PSC) Appointed
3 Years Ago on 5 Apr 2022
Get Credit Report
Discover Cambridge Imprint LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 5 April 2025
Submitted on 26 Jun 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 14 May 2025
Member's details changed for Catherine Penelope Jane Powell on 28 January 2025
Submitted on 27 Mar 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 15 Nov 2024
Confirmation statement made on 13 May 2024 with no updates
Submitted on 13 May 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 8 Nov 2023
Registered office address changed from 23 Hertford Street Cambridge Cambridgeshire CB4 3AE to Unit 12, Chesterton Mill Frenchs Road Cambridge CB4 3NP on 13 May 2023
Submitted on 13 May 2023
Confirmation statement made on 13 May 2023 with no updates
Submitted on 13 May 2023
Notification of Alison Mary Christine Murphy as a person with significant control on 5 April 2022
Submitted on 5 Mar 2023
Total exemption full accounts made up to 5 April 2022
Submitted on 3 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year