CAMBIO LIMITED

Register to unlock more data on OkredoRegister

CAMBIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01964088

Incorporation date

25/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Irwin Centre Scotland Road, Dry Drayton, Cambridge, Cambridgeshire CB23 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1985)
dot icon09/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon24/05/2023
Register inspection address has been changed from Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX England to 255 Poulton Road Wallasey CH44 4BT
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon14/07/2021
Change of share class name or designation
dot icon17/06/2021
Change of details for Dr Jonathan Lewis Edward Dean as a person with significant control on 2021-06-17
dot icon17/06/2021
Cessation of Peter Duncan Goodearl Dean as a person with significant control on 2021-06-17
dot icon17/06/2021
Cessation of Patricia Margaret Caddy as a person with significant control on 2021-06-17
dot icon17/06/2021
Cessation of Michael Gronow as a person with significant control on 2021-06-17
dot icon18/05/2021
Memorandum and Articles of Association
dot icon18/05/2021
Resolutions
dot icon22/03/2021
Termination of appointment of Peter Duncan Goodearl Dean as a director on 2021-03-21
dot icon07/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Notification of Patricia Margaret Caddy as a person with significant control on 2020-10-12
dot icon20/10/2020
Notification of Michael Gronow as a person with significant control on 2020-10-12
dot icon20/10/2020
Cessation of Sanchia Wendy Norris as a person with significant control on 2020-10-12
dot icon20/10/2020
Cessation of Alison Judy Counsell as a person with significant control on 2020-10-12
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Termination of appointment of Kevin Mcfarthing as a director on 2019-07-05
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon17/10/2018
Notification of Jonathan Lewis Edward Dean as a person with significant control on 2018-10-02
dot icon17/10/2018
Change of details for Dr Peter Duncan Goodearl Dean as a person with significant control on 2018-10-02
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon15/11/2017
Register inspection address has been changed from Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX England to Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX
dot icon15/11/2017
Register inspection address has been changed from Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX England to Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX
dot icon15/11/2017
Register inspection address has been changed from C/O Petres Elworthy & Moore Salisbury House Salisbury Villas Station Road Cambridge Cambs CB1 2LA United Kingdom to Winham Hughes Limited 4 Office Village, Forder Way Hampton Peterborough PE7 8GX
dot icon14/11/2017
Change of details for Dr Peter Duncan Goodearl Dean as a person with significant control on 2017-11-14
dot icon13/11/2017
Change of details for Ms Alison Judy Counsel as a person with significant control on 2017-11-13
dot icon13/11/2017
Notification of Sanchia Wendy Norris as a person with significant control on 2017-11-10
dot icon13/11/2017
Notification of Alison Judy Counsel as a person with significant control on 2017-11-10
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon16/08/2016
Appointment of Dr Jonathan Lewis Edward Dean as a director on 2016-07-24
dot icon30/06/2016
Termination of appointment of Ian David Rushton as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian David Rushton as a director on 2016-06-30
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon18/09/2015
Appointment of Dr Kevin Mcfarthing as a director on 2015-09-01
dot icon17/07/2015
All of the property or undertaking has been released from charge 1
dot icon17/07/2015
All of the property or undertaking has been released from charge 3
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Mrs Shani Fiona Lee as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon16/11/2011
Director's details changed for Dr Peter Duncan Goodearl Dean on 2010-11-14
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon15/12/2010
Director's details changed for Mr Ian David Rushton on 2010-01-01
dot icon14/12/2010
Registered office address changed from the Irwin Centre Scotland Road Dry Drayton Cambridgeshire CB3 8AR on 2010-12-14
dot icon26/01/2010
Secretary's details changed for Mr Ian David Rushton on 2010-01-25
dot icon26/01/2010
Secretary's details changed for Mr Ian David Rushton on 2010-01-25
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Dr Peter Duncan Goodearl Dean on 2009-10-15
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 13/11/08; full list of members
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Return made up to 13/11/07; change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 13/11/06; full list of members
dot icon05/05/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 13/11/05; full list of members
dot icon14/04/2005
Director's particulars changed
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Secretary resigned;director resigned
dot icon21/12/2004
New secretary appointed;new director appointed
dot icon30/11/2004
Return made up to 13/11/04; full list of members
dot icon11/12/2003
Return made up to 13/11/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2003-03-31
dot icon11/12/2002
Return made up to 13/11/02; full list of members
dot icon25/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/01/2002
Return made up to 13/11/01; full list of members
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon30/01/2001
Return made up to 13/11/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/1999
Return made up to 13/11/99; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon20/11/1998
Return made up to 13/11/98; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-03-31
dot icon02/12/1997
Return made up to 13/11/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1997-03-31
dot icon16/12/1996
Return made up to 27/11/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1996-03-31
dot icon08/05/1996
Registered office changed on 08/05/96 from: 34 millington road cambridge CB3 9HP
dot icon19/12/1995
Return made up to 27/11/95; full list of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon20/12/1994
Return made up to 27/11/94; no change of members
dot icon23/06/1994
Accounts for a small company made up to 1994-03-31
dot icon12/12/1993
Return made up to 27/11/93; no change of members
dot icon04/08/1993
Accounts for a small company made up to 1993-03-31
dot icon01/12/1992
Return made up to 27/11/92; full list of members
dot icon04/08/1992
Accounts for a small company made up to 1992-03-31
dot icon24/03/1992
Ad 12/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/1991
Return made up to 27/11/91; no change of members
dot icon15/08/1991
Accounts for a small company made up to 1991-03-31
dot icon24/02/1991
Auditor's resignation
dot icon18/10/1990
Full accounts made up to 1990-03-31
dot icon18/10/1990
Return made up to 03/08/90; full list of members
dot icon04/01/1990
Full accounts made up to 1989-03-31
dot icon04/01/1990
Return made up to 27/11/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-03-31
dot icon23/03/1989
Certificate of change of name
dot icon07/02/1989
Return made up to 19/08/88; full list of members
dot icon10/06/1988
Accounts for a dormant company made up to 1987-03-31
dot icon10/06/1988
Resolutions
dot icon10/06/1988
Return made up to 26/05/87; full list of members
dot icon13/05/1988
First gazette
dot icon06/04/1988
Registered office changed on 06/04/88 from: chancery house paradise street liverpool L1 5BA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-10.09 % *

* during past year

Cash in Bank

£199,938.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
278.47K
-
0.00
183.83K
-
2022
4
288.32K
-
0.00
222.37K
-
2023
3
248.07K
-
0.00
199.94K
-
2023
3
248.07K
-
0.00
199.94K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

248.07K £Descended-13.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.94K £Descended-10.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Shani Fiona
Director
06/04/2012 - Present
-
Dr Jonathan Lewis Edward Dean
Director
24/07/2016 - Present
-
Rushton, Ian David
Secretary
22/11/2004 - 29/06/2016
-
Rushton, Ian David
Director
22/11/2004 - 29/06/2016
1
Mcfarthing, Kevin, Dr
Director
31/08/2015 - 04/07/2019
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBIO LIMITED

CAMBIO LIMITED is an(a) Active company incorporated on 25/11/1985 with the registered office located at The Irwin Centre Scotland Road, Dry Drayton, Cambridge, Cambridgeshire CB23 8AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBIO LIMITED?

toggle

CAMBIO LIMITED is currently Active. It was registered on 25/11/1985 .

Where is CAMBIO LIMITED located?

toggle

CAMBIO LIMITED is registered at The Irwin Centre Scotland Road, Dry Drayton, Cambridge, Cambridgeshire CB23 8AR.

What does CAMBIO LIMITED do?

toggle

CAMBIO LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does CAMBIO LIMITED have?

toggle

CAMBIO LIMITED had 3 employees in 2023.

What is the latest filing for CAMBIO LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-09-03 with updates.