ABZENA (CAMBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

ABZENA (CAMBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318448

Incorporation date

21/12/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Babraham Research Campus, Babraham, Cambridge CB22 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Geoffrey Michael Glass as a director on 2025-08-28
dot icon10/09/2025
Termination of appointment of Matthew Robert Stober as a director on 2025-08-28
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/06/2023
Termination of appointment of Kevin Michael Lundquist as a director on 2023-06-05
dot icon16/06/2023
Appointment of Mr Thomas Paul Castellano as a director on 2023-06-05
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/12/2022
Termination of appointment of Geoffrey Michael Glass as a director on 2022-12-12
dot icon23/12/2022
Appointment of Mr Matthew Robert Stober as a director on 2022-12-12
dot icon25/10/2022
Termination of appointment of Jonathan Goldman as a director on 2022-10-13
dot icon25/10/2022
Appointment of Mr Geoffrey Michael Glass as a director on 2022-10-13
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/02/2022
Appointment of Mr Kevin Michael Lundquist as a director on 2022-02-08
dot icon11/02/2022
Termination of appointment of Richard Henry John Milbank as a director on 2022-02-08
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/06/2021
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon19/05/2021
Satisfaction of charge 053184480001 in full
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon24/12/2020
Part of the property or undertaking has been released from charge 053184480001
dot icon12/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon06/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon08/11/2019
Appointment of Mr Jonathan Goldman as a director on 2019-10-29
dot icon08/11/2019
Termination of appointment of Nicholas O'leary as a director on 2019-10-29
dot icon28/08/2019
Resolutions
dot icon16/08/2019
Registration of charge 053184480001, created on 2019-08-15
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon04/02/2019
Change of details for Polytherics Limited as a person with significant control on 2019-01-24
dot icon21/12/2018
Resolutions
dot icon21/12/2018
Change of name notice
dot icon23/11/2018
Appointment of Mr Richard Henry John Milbank as a director on 2018-11-23
dot icon21/11/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon21/11/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon19/11/2018
Termination of appointment of William John Edward Burt as a director on 2018-10-31
dot icon19/11/2018
Termination of appointment of James Mills as a director on 2018-10-31
dot icon26/10/2018
Appointment of Mr Nicholas O'leary as a director on 2018-10-25
dot icon21/09/2018
Termination of appointment of Julian Matthew Smith as a director on 2018-09-21
dot icon21/09/2018
Appointment of Mrs Michelle Dawn Neaves as a director on 2018-09-21
dot icon21/09/2018
Appointment of Mrs Michelle Dawn Neaves as a secretary on 2018-09-21
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon24/07/2017
Full accounts made up to 2017-03-31
dot icon18/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/03/2017
Appointment of Dr Campbell Bunce as a director on 2016-10-25
dot icon28/03/2017
Appointment of Mr James Mills as a director on 2016-11-01
dot icon21/02/2017
Termination of appointment of Matthew Baker as a director on 2016-10-25
dot icon21/02/2017
Termination of appointment of Sally Christina Waterman as a director on 2016-11-03
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/03/2016
Director's details changed for Dr Sally Christina Waterman on 2016-03-15
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon15/01/2015
Register(s) moved to registered inspection location Thames House Portsmouth Road Esher Surrey KT10 9AD
dot icon15/01/2015
Register inspection address has been changed to Thames House Portsmouth Road Esher Surrey KT10 9AD
dot icon15/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon15/01/2015
Director's details changed for Dr Sally Christina Waterman on 2014-06-13
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon04/07/2014
Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2014-07-04
dot icon19/06/2014
Director's details changed for Dr William John Edward Burt on 2014-06-13
dot icon19/06/2014
Director's details changed for Mr Julian Matthew Smith on 2014-06-13
dot icon12/06/2014
Termination of appointment of Kenneth Cunningham as a director
dot icon12/06/2014
Appointment of Mr Julian Matthew Smith as a director
dot icon01/05/2014
Auditor's resignation
dot icon15/04/2014
Auditor's resignation
dot icon13/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/09/2013
Appointment of Dr Kenneth Thomas Cunningham as a director
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon13/08/2013
Annual return made up to 2007-12-21 with full list of shareholders
dot icon13/08/2013
Annual return made up to 2006-12-21 with full list of shareholders
dot icon13/08/2013
Annual return made up to 2005-12-21 with full list of shareholders
dot icon13/08/2013
Statement of capital following an allotment of shares on 2005-01-11
dot icon13/08/2013
Statement of capital following an allotment of shares on 2005-03-07
dot icon13/08/2013
Resolutions
dot icon07/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-01-07
dot icon07/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-01-10
dot icon07/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-01-11
dot icon07/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-12-16
dot icon07/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-01-16
dot icon07/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-16
dot icon07/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon01/08/2013
Appointment of Dr William John Edward Burt as a director
dot icon01/08/2013
Appointment of Dr Sally Christina Waterman as a director
dot icon01/08/2013
Termination of appointment of Robert Seager as a secretary
dot icon01/08/2013
Termination of appointment of Francis Carr as a director
dot icon01/08/2013
Termination of appointment of William Dawson as a director
dot icon01/08/2013
Registered office address changed from Building 405 Babraham Research Campus Babraham Cambridge CB22 3AT on 2013-08-01
dot icon15/07/2013
Accounts for a small company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon07/02/2013
Annual return made up to 2012-01-16 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon21/06/2011
Resolutions
dot icon24/03/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon16/01/2010
Director's details changed for Professor William Dawson on 2010-01-01
dot icon16/01/2010
Director's details changed for Matthew Baker on 2010-01-01
dot icon16/01/2010
Director's details changed for Dr Francis Joseph Carr on 2010-01-01
dot icon16/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon09/11/2009
Accounts for a small company made up to 2009-03-31
dot icon09/02/2009
Accounts for a small company made up to 2008-03-31
dot icon09/01/2009
Return made up to 07/01/09; change of members
dot icon09/01/2008
Return made up to 21/12/07; change of members
dot icon12/10/2007
Accounts for a small company made up to 2007-03-31
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon19/02/2007
Return made up to 21/12/06; full list of members
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
Secretary resigned
dot icon04/01/2007
S-div 01/12/06
dot icon04/01/2007
Nc inc already adjusted 01/12/06
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon18/08/2006
Registered office changed on 18/08/06 from: the holts sargents yard high street cambridge cambridgeshire CB5 9JG
dot icon27/01/2006
Return made up to 21/12/05; full list of members
dot icon18/10/2005
New secretary appointed
dot icon07/10/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon11/07/2005
Secretary's particulars changed
dot icon04/05/2005
Secretary's particulars changed
dot icon24/02/2005
Nc inc already adjusted 31/01/05
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon17/01/2005
New director appointed
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Registered office changed on 30/12/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
dot icon21/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, James, Dr
Director
01/11/2016 - 31/10/2018
6
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
20/12/2004 - 20/12/2004
2032
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
20/12/2004 - 27/09/2005
2032
ABERGAN REED LIMITED
Nominee Director
20/12/2004 - 20/12/2004
2133
Waterman, Sally Christina, Dr
Director
25/07/2013 - 03/11/2016
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABZENA (CAMBRIDGE) LIMITED

ABZENA (CAMBRIDGE) LIMITED is an(a) Active company incorporated on 21/12/2004 with the registered office located at Babraham Research Campus, Babraham, Cambridge CB22 3AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABZENA (CAMBRIDGE) LIMITED?

toggle

ABZENA (CAMBRIDGE) LIMITED is currently Active. It was registered on 21/12/2004 .

Where is ABZENA (CAMBRIDGE) LIMITED located?

toggle

ABZENA (CAMBRIDGE) LIMITED is registered at Babraham Research Campus, Babraham, Cambridge CB22 3AT.

What does ABZENA (CAMBRIDGE) LIMITED do?

toggle

ABZENA (CAMBRIDGE) LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ABZENA (CAMBRIDGE) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.