Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EC ENGLISH CAMBRIDGE LIMITED
Company Information for

EC ENGLISH CAMBRIDGE LIMITED

TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ,
Company Registration Number
03211405
Private Limited Company
Active

Company Overview

About Ec English Cambridge Ltd
EC ENGLISH CAMBRIDGE LIMITED was founded on 1996-06-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ec English Cambridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EC ENGLISH CAMBRIDGE LIMITED
 
Legal Registered Office
TENNYSON HOUSE
CAMBRIDGE BUSINESS PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ
Other companies in CB5
 
Previous Names
CAMBRIDGE CENTRE FOR ENGLISH STUDIES LIMITED16/09/2009
Filing Information
Company Number 03211405
Company ID Number 03211405
Date formed 1996-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB230781424  
Last Datalog update: 2023-12-07 02:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EC ENGLISH CAMBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EC ENGLISH CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM GIFFIN
Director 2017-09-01
ANDREW MANGION
Director 2004-02-20
MICHAEL XUEREB
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MANGION
Director 2008-08-18 2017-09-01
STEPHEN MANGION
Director 2008-08-18 2017-09-01
ALEC ALFRED MIZZI
Director 2008-08-18 2017-09-01
BERNADINE MIZZI
Director 2008-08-18 2017-09-01
DAVID BONETT
Company Secretary 2007-02-09 2013-05-16
FREDERIC EMMANUEL GONZALEZ
Company Secretary 2004-04-08 2007-02-08
RODERICK WILLIAM WILKINSON
Director 1996-06-12 2006-09-30
RODERICK WILLIAM WILKINSON
Company Secretary 2004-02-23 2004-04-07
RODERICK WILLIAM WILKINSON
Company Secretary 1996-06-12 2004-04-07
ANGELA GILLIAN MARY WILKINSON
Director 1996-06-12 2004-02-20
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-06-12 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM GIFFIN EC ENGLISH LONDON LIMITED Director 2017-09-01 CURRENT 1997-12-17 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH BRISTOL LIMITED Director 2017-09-01 CURRENT 2010-02-03 Active
MICHAEL WILLIAM GIFFIN EC UK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2011-08-23 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH OXFORD LIMITED Director 2017-09-01 CURRENT 2012-09-04 Active
MICHAEL WILLIAM GIFFIN EC ENGLISH MANCHESTER LIMITED Director 2017-09-01 CURRENT 2012-11-28 Active
MICHAEL WILLIAM GIFFIN HOUSE OF ENGLISH LIMITED Director 2017-09-01 CURRENT 1986-04-01 Active
MICHAEL WILLIAM GIFFIN TOUR DE FORCE WORLD CHAMPIONSHIP LIMITED Director 2014-07-25 CURRENT 2010-10-08 Active
MICHAEL WILLIAM GIFFIN REDBUD CONSULTING LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active - Proposal to Strike off
ANDREW MANGION EC ENGLISH MANCHESTER LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
ANDREW MANGION EC ENGLISH OXFORD LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active
ANDREW MANGION EC UK INVESTMENTS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ANDREW MANGION EC ENGLISH BRISTOL LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
ANDREW MANGION EC ENGLISH LONDON LIMITED Director 2005-05-27 CURRENT 1997-12-17 Active
MICHAEL XUEREB EC ENGLISH LONDON LIMITED Director 2017-09-01 CURRENT 1997-12-17 Active
MICHAEL XUEREB EC ENGLISH BRISTOL LIMITED Director 2017-09-01 CURRENT 2010-02-03 Active
MICHAEL XUEREB EC UK INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2011-08-23 Active
MICHAEL XUEREB HOUSE OF ENGLISH LIMITED Director 2017-09-01 CURRENT 1986-04-01 Active
MICHAEL XUEREB EC ENGLISH MANCHESTER LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
MICHAEL XUEREB EC ENGLISH OXFORD LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21Director's details changed for Mr Andrew Mangion on 2023-06-12
2023-06-21CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-16Director's details changed for Michelle Vassallo on 2022-12-13
2022-12-16Change of details for Michelle Vassallo as a person with significant control on 2022-12-13
2022-12-16Director's details changed for Miss War War Tin on 2022-12-13
2022-12-16Change of details for Miss War War Tin as a person with significant control on 2022-12-13
2022-12-16PSC04Change of details for Michelle Vassallo as a person with significant control on 2022-12-13
2022-12-16CH01Director's details changed for Michelle Vassallo on 2022-12-13
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-20CH01Director's details changed for Mr Andrew Mangion on 2022-09-25
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-07-15PSC04Change of details for Michelle Falzon as a person with significant control on 2018-01-01
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL XUEREB
2022-07-15AP01DIRECTOR APPOINTED MICHELLE VASSALLO
2022-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE FALZON
2022-05-06PSC09Withdrawal of a person with significant control statement on 2022-05-06
2022-05-06CH01Director's details changed for Miss War War Tin on 2021-12-21
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01CH01Director's details changed for Mr Andrew Mangion on 2021-08-19
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MISS WAR WAR TIN
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GIFFIN
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032114050004
2020-11-04MR05
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MIZZI
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNADINE MIZZI
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANGION
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANGION
2017-10-23AP01DIRECTOR APPOINTED MR MICHAEL XUEREB
2017-10-23AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 250000
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-09-01PSC08Notification of a person with significant control statement
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04CH01Director's details changed for Mr Andrew Mangion on 2017-02-28
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-29AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-16AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-09AR0112/06/14 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Mr Michael Mangion on 2013-11-26
2013-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0112/06/13 ANNUAL RETURN FULL LIST
2013-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BONETT
2012-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-13AR0112/06/12 FULL LIST
2011-09-01AR0112/06/11 FULL LIST
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-20AR0112/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARDINE MIZZI / 12/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC ALFRED MIZZI / 12/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANGION / 12/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MANGION / 12/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MANGION / 12/06/2010
2009-09-16CERTNMCOMPANY NAME CHANGED CAMBRIDGE CENTRE FOR ENGLISH STUDIES LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-08288aDIRECTOR APPOINTED MICHAEL MANGION
2008-09-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED BERNARDINE MIZZI
2008-08-28288aDIRECTOR APPOINTED ALEXANDER MIZZI
2008-08-28288aDIRECTOR APPOINTED STEPHEN MANGION
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-03-08363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: GUILDHALL CHAMBERS GUILDHALL PLACE CAMBRIDGE CAMBRIDGESHIRE CB2 3QQ
2006-11-08288bDIRECTOR RESIGNED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-09-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-03-24SASHARES AGREEMENT OTC
2004-03-24RES04£ NC 100/300000 08/01
2004-03-2488(2)RAD 20/02/04--------- £ SI 249998@1=249998 £ IC 2/250000
2004-03-08225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-03-08288bDIRECTOR RESIGNED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 93 REGENT STREET CAMBRIDGE CAMBS. CB2 1AW
2004-01-17123NC INC ALREADY ADJUSTED 08/01/04
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-17CERTNMCOMPANY NAME CHANGED ELT POSTERS LIMITED CERTIFICATE ISSUED ON 17/11/03
2003-06-19363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-26363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-28363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-21363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to EC ENGLISH CAMBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EC ENGLISH CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-23 Outstanding THE MASTER FELLOWS AND SCHOLARS OF THE COLLEGE OF THE LADY FRANCES SIDNEY SUSSEX IN THEUNIVERSITY OF CAMBRIDGE
RENT DEPOSIT DEED 2006-06-21 Outstanding THE MASTER FELLOWS AND SCHOLARS OF THE COLLEGE OF THE LADY FRANCES SIDNEY SUSSEX IN THEUNIVERSITY OF CAMBRIDGE
DEED OF RENT DEPOSIT 2005-11-30 Outstanding TONI VALENTINO COPPOLARO AND TRACY COPPOLARO
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EC ENGLISH CAMBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of EC ENGLISH CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EC ENGLISH CAMBRIDGE LIMITED
Trademarks
We have not found any records of EC ENGLISH CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EC ENGLISH CAMBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EC ENGLISH CAMBRIDGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EC ENGLISH CAMBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EC ENGLISH CAMBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EC ENGLISH CAMBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.