CAMBRIDGE BIOSCIENCE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE BIOSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382252

Incorporation date

26/02/2002

Size

Small

Contacts

Registered address

Registered address

Munro House Trafalgar Way, Bar Hill, Cambridge CB23 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon20/01/2026
Registration of charge 043822520009, created on 2026-01-15
dot icon17/11/2025
Cessation of Gustav Ragnar Bard as a person with significant control on 2025-09-22
dot icon17/11/2025
Cessation of Jan Gunnar Åkesson as a person with significant control on 2025-09-22
dot icon17/11/2025
Notification of a person with significant control statement
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon28/11/2024
Withdrawal of a person with significant control statement on 2024-11-28
dot icon28/11/2024
Notification of Gustav Ragnar Bard as a person with significant control on 2022-03-09
dot icon28/11/2024
Notification of Jan Gunnar Åkesson as a person with significant control on 2022-03-09
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon28/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon11/04/2022
Statement of company's objects
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Resolutions
dot icon11/04/2022
Change of share class name or designation
dot icon11/04/2022
Particulars of variation of rights attached to shares
dot icon31/03/2022
Notification of a person with significant control statement
dot icon31/03/2022
Cessation of Michael Kerins as a person with significant control on 2022-03-09
dot icon10/03/2022
Termination of appointment of Dudley Richard Max Dyer Bartlett as a director on 2022-03-09
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon08/02/2022
Satisfaction of charge 5 in full
dot icon08/02/2022
Satisfaction of charge 7 in full
dot icon08/02/2022
Satisfaction of charge 043822520008 in full
dot icon03/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2019
Registration of charge 043822520008, created on 2019-04-05
dot icon28/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon08/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon08/03/2018
Cessation of Alan Seeley as a person with significant control on 2017-03-20
dot icon24/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Appointment of Mr Dudley Richard Max Dyer Bartlett as a director on 2017-11-01
dot icon27/04/2017
Termination of appointment of Alan Seeley as a director on 2017-03-20
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/01/2016
Director's details changed for Michael Kerins on 2015-12-21
dot icon12/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2010
Cancellation of shares. Statement of capital on 2010-04-22
dot icon22/04/2010
Purchase of own shares.
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon22/03/2010
Director's details changed for Michael Kerins on 2010-02-26
dot icon22/03/2010
Director's details changed for Alan Seeley on 2010-02-26
dot icon11/02/2010
Registered office address changed from 24-25 Signet Court Newmarket Road Cambridge Cambs CB5 8LA on 2010-02-11
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/03/2009
Return made up to 26/02/09; full list of members
dot icon24/03/2009
Appointment terminated secretary hs secretarial LIMITED
dot icon18/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/02/2009
Amended accounts made up to 2007-09-30
dot icon05/03/2008
Return made up to 26/02/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/08/2007
Particulars of mortgage/charge
dot icon04/05/2007
Return made up to 26/02/07; full list of members
dot icon30/03/2007
Ad 20/12/06--------- £ si 500@1=500 £ ic 1000/1500
dot icon30/03/2007
Nc inc already adjusted 20/12/06
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon28/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon24/11/2006
New director appointed
dot icon19/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 26/02/06; full list of members
dot icon08/05/2006
Location of register of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: 6-7 technopark newmarket road cambridge CB5 8PB
dot icon16/03/2006
Secretary resigned;director resigned
dot icon03/12/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Secretary resigned;director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New secretary appointed
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Return made up to 26/02/05; full list of members
dot icon15/02/2005
Full accounts made up to 2004-09-30
dot icon12/01/2005
Particulars of mortgage/charge
dot icon31/03/2004
Full accounts made up to 2003-09-30
dot icon27/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Return made up to 26/02/04; full list of members
dot icon13/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Return made up to 26/02/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-09-30
dot icon03/01/2003
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon31/10/2002
Ad 15/10/02--------- £ si 9@1=9 £ ic 1/10
dot icon31/10/2002
Statement of affairs
dot icon31/10/2002
Resolutions
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon18/10/2002
Particulars of mortgage/charge
dot icon21/03/2002
New director appointed
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
Director resigned
dot icon26/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

29
2022
change arrow icon-27.96 % *

* during past year

Cash in Bank

£3,297,680.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
7.57M
-
0.00
4.58M
-
2022
29
5.23M
-
16.66M
3.30M
-
2022
29
5.23M
-
16.66M
3.30M
-

Employees

2022

Employees

29 Ascended12 % *

Net Assets(GBP)

5.23M £Descended-30.86 % *

Total Assets(GBP)

-

Turnover(GBP)

16.66M £Ascended- *

Cash in Bank(GBP)

3.30M £Descended-27.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerins, Michael
Director
02/11/2006 - Present
6
Dyer Bartlett, Dudley Richard Max
Director
01/11/2017 - 09/03/2022
43
Dyer Bartlett, Dudley Richard Max
Secretary
26/02/2002 - 01/03/2006
39
Dyer Bartlett, Dudley Richard Max
Director
26/02/2002 - 01/03/2006
43
COMPANY DIRECTORS LIMITED
Nominee Director
26/02/2002 - 26/02/2002
67500

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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE BIOSCIENCE LIMITED

CAMBRIDGE BIOSCIENCE LIMITED is an(a) Active company incorporated on 26/02/2002 with the registered office located at Munro House Trafalgar Way, Bar Hill, Cambridge CB23 8SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE BIOSCIENCE LIMITED?

toggle

CAMBRIDGE BIOSCIENCE LIMITED is currently Active. It was registered on 26/02/2002 .

Where is CAMBRIDGE BIOSCIENCE LIMITED located?

toggle

CAMBRIDGE BIOSCIENCE LIMITED is registered at Munro House Trafalgar Way, Bar Hill, Cambridge CB23 8SQ.

What does CAMBRIDGE BIOSCIENCE LIMITED do?

toggle

CAMBRIDGE BIOSCIENCE LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does CAMBRIDGE BIOSCIENCE LIMITED have?

toggle

CAMBRIDGE BIOSCIENCE LIMITED had 29 employees in 2022.

What is the latest filing for CAMBRIDGE BIOSCIENCE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with no updates.