CAMBIUM NETWORKS, LTD

Register to unlock more data on OkredoRegister

CAMBIUM NETWORKS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07752773

Incorporation date

25/08/2011

Size

Full

Contacts

Registered address

Registered address

Unit B2 Linhay Business Park, Eastern Road, Ashburton, Newton Abbot, Devon TQ13 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon30/12/2025
Registration of charge 077527730008, created on 2025-12-17
dot icon15/09/2025
Termination of appointment of Jacob Albert Sayer as a director on 2025-09-05
dot icon05/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon10/04/2025
Full accounts made up to 2023-12-31
dot icon09/04/2025
Termination of appointment of Peter Nelson Strong as a director on 2025-03-31
dot icon01/11/2024
Appointment of Mr Jacob Albert Sayer as a director on 2024-10-26
dot icon20/09/2024
Termination of appointment of John Becerril as a director on 2024-09-06
dot icon03/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon19/04/2024
Appointment of Mr John Becerril as a director on 2024-02-07
dot icon23/02/2024
Registration of charge 077527730007, created on 2024-02-23
dot icon20/02/2024
Full accounts made up to 2022-12-31
dot icon08/02/2024
Termination of appointment of Andrew Bronstein as a director on 2024-02-02
dot icon13/09/2023
Appointment of Mr Morgan Kurk as a director on 2023-08-01
dot icon08/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon06/09/2023
Termination of appointment of Atul Bhatnagar as a director on 2023-08-01
dot icon31/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon03/08/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Mr Andrew Bronstein as a director on 2022-04-13
dot icon12/07/2022
Termination of appointment of Stephen Cumming as a director on 2022-04-27
dot icon25/11/2021
Registration of charge 077527730006, created on 2021-11-17
dot icon17/11/2021
Satisfaction of charge 077527730003 in full
dot icon17/11/2021
Satisfaction of charge 077527730004 in full
dot icon17/11/2021
Satisfaction of charge 077527730005 in full
dot icon14/10/2021
Notification of Cambium Networks Corporation as a person with significant control on 2019-06-26
dot icon14/10/2021
Withdrawal of a person with significant control statement on 2021-10-14
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon08/06/2021
Director's details changed for Ms Sally Rau on 2021-06-03
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon04/11/2019
Director's details changed for Mr Peter Strong on 2018-10-19
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon19/11/2018
Appointment of Mr Vibhu Vivek as a director on 2018-10-19
dot icon15/11/2018
Appointment of Mr Peter Strong as a director on 2018-10-19
dot icon14/11/2018
Appointment of Mr Scott Imhoff as a director on 2018-10-19
dot icon14/11/2018
Appointment of Mr Stephen Cumming as a director on 2018-10-19
dot icon14/11/2018
Appointment of Ms Sally Rau as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Robert Amen as a director on 2018-10-19
dot icon25/10/2018
Termination of appointment of Alexander Robert Slusky as a director on 2018-10-19
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon19/07/2018
Court order
dot icon25/06/2018
Second filed SH01 - 20/12/17 Statement of Capital usd 50600000 20/12/17 Statement of Capital gbp 1
dot icon19/06/2018
Resolutions
dot icon30/05/2018
Memorandum and Articles of Association
dot icon30/05/2018
Resolutions
dot icon04/04/2018
Termination of appointment of Philip Andrew Bolt as a director on 2018-02-01
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon09/01/2018
Resolutions
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Solvency Statement dated 20/12/17
dot icon21/12/2017
Resolutions
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Memorandum and Articles of Association
dot icon06/04/2017
Resolutions
dot icon05/04/2017
Satisfaction of charge 2 in full
dot icon05/04/2017
Satisfaction of charge 1 in full
dot icon05/04/2017
Registration of charge 077527730005, created on 2017-03-22
dot icon04/04/2017
Registration of charge 077527730003, created on 2017-03-22
dot icon04/04/2017
Registration of charge 077527730004, created on 2017-03-22
dot icon22/03/2017
Director's details changed for Mr Robert Amen on 2017-03-22
dot icon21/03/2017
Second filing of Confirmation Statement dated 25/08/2016
dot icon21/03/2017
Second filing of the annual return made up to 2015-08-25
dot icon21/03/2017
Second filed SH01 - 10/02/15 Statement of Capital gbp 1 10/02/15 Statement of Capital usd 7012190
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon01/09/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon31/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon21/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Rock John Meng as a director on 2014-09-04
dot icon17/09/2015
Appointment of Atul Bhatnagar as a director on 2015-04-28
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Termination of appointment of Timothy Allen as a director on 2015-06-30
dot icon30/06/2015
Termination of appointment of Timothy Allen as a director on 2015-06-30
dot icon04/03/2015
Resolutions
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon22/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon19/09/2013
Termination of appointment of Timothy Allen as a director
dot icon19/09/2013
Register inspection address has been changed
dot icon19/09/2013
Termination of appointment of Philip Bolt as a director
dot icon26/07/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon26/07/2013
Appointment of Michelmores Secretaries Limited as a secretary
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Robert Hansen as a director
dot icon16/07/2012
Appointment of Rock John Meng as a director
dot icon13/01/2012
Appointment of Philip Bolt as a director
dot icon13/01/2012
Appointment of Timothy Allen as a director
dot icon04/01/2012
Appointment of Timothy Allen as a director
dot icon04/01/2012
Appointment of Philip Bolt as a director
dot icon07/12/2011
Termination of appointment of David Baylor as a director
dot icon07/12/2011
Appointment of Robert Hansen as a director
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2011
Memorandum and Articles of Association
dot icon10/11/2011
Resolutions
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon03/11/2011
Resolutions
dot icon26/10/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon24/10/2011
Director's details changed for Mr Alexander Robert Slusky on 2011-10-13
dot icon19/10/2011
Director's details changed for Mr Alexander Robert Slutsky on 2011-10-19
dot icon05/09/2011
Appointment of Mr David Anthony Baylor as a director
dot icon05/09/2011
Appointment of Mr Alexander Robert Slutsky as a director
dot icon03/09/2011
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 2011-09-03
dot icon25/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strong, Peter Nelson
Director
19/10/2018 - 31/03/2025
2
Rau, Sally
Director
19/10/2018 - Present
3
Bhatnagar, Atul
Director
28/04/2015 - 01/08/2023
-
Kurk, Morgan
Director
01/08/2023 - Present
-
Bronstein, Andrew
Director
13/04/2022 - 02/02/2024
-

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 CAMBIUM NETWORKS, LTD

CAMBIUM NETWORKS, LTD is an(a) Active company incorporated on 25/08/2011 with the registered office located at Unit B2 Linhay Business Park, Eastern Road, Ashburton, Newton Abbot, Devon TQ13 7UP. There are currently 4 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 CAMBIUM NETWORKS, LTD?

toggle

CAMBIUM NETWORKS, LTD is currently Active. It was registered on 25/08/2011 .

Where is CAMBIUM NETWORKS, LTD located?

toggle

CAMBIUM NETWORKS, LTD is registered at Unit B2 Linhay Business Park, Eastern Road, Ashburton, Newton Abbot, Devon TQ13 7UP.

What does CAMBIUM NETWORKS, LTD do?

toggle

CAMBIUM NETWORKS, LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for CAMBIUM NETWORKS, LTD?

toggle

The latest filing was on 30/12/2025: Registration of charge 077527730008, created on 2025-12-17.