CAMBRIDGE INNOVATION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06089503

Incorporation date

07/02/2007

Size

Dormant

Contacts

Registered address

Registered address

7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon06/03/2026
Register inspection address has been changed from 23 King Street Cambridge CB1 1AH England to 7 Kempson Way Bury St. Edmunds IP32 7AR
dot icon01/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon17/03/2024
Accounts for a dormant company made up to 2024-02-29
dot icon08/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/03/2022
Change of details for Mr Jason Neil Ford as a person with significant control on 2021-06-03
dot icon07/03/2022
Director's details changed for Mr Jason Neil Ford on 2021-06-03
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon07/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon23/04/2020
Confirmation statement made on 2020-03-06 with updates
dot icon03/03/2020
Accounts for a dormant company made up to 2020-02-29
dot icon01/05/2019
Termination of appointment of David Philip Morley as a secretary on 2019-04-30
dot icon01/05/2019
Registered office address changed from C/O David Morley PO Box Office 30 23 King Street Cambridge CB1 1AH to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2019-05-01
dot icon30/04/2019
Appointment of Mr Jason Neil Ford as a director on 2019-04-30
dot icon30/04/2019
Notification of Jason Ford as a person with significant control on 2019-04-30
dot icon30/04/2019
Termination of appointment of David Philip Morley as a director on 2019-04-30
dot icon30/04/2019
Cessation of David Philip Morley as a person with significant control on 2019-04-30
dot icon01/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon25/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/04/2016
Accounts for a dormant company made up to 2016-02-28
dot icon06/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon07/03/2014
Secretary's details changed for David Philip Morley on 2014-03-05
dot icon06/03/2014
Register inspection address has been changed from 41 Streetly End West Wickham Cambridge CB21 4RP England
dot icon06/03/2014
Director's details changed for Mr David Philip Morley on 2014-03-05
dot icon14/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon29/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon29/04/2013
Register(s) moved to registered inspection location
dot icon28/04/2013
Registered office address changed from 50 Highsett Cambridge Cambridgeshire CB2 1NZ United Kingdom on 2013-04-28
dot icon28/04/2013
Register inspection address has been changed
dot icon03/12/2012
Director's details changed for Mr David Philip Morley on 2012-12-03
dot icon05/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon12/06/2012
Appointment of Mr David Philip Morley as a director
dot icon12/06/2012
Appointment of David Philip Morley as a secretary
dot icon12/06/2012
Termination of appointment of Third Party Company Secretaries Limited as a secretary
dot icon12/06/2012
Termination of appointment of Third Party Formations Limited as a director
dot icon12/06/2012
Termination of appointment of Richard Jobling as a director
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-06-12
dot icon12/06/2012
Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 2012-06-12
dot icon16/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon28/09/2010
Appointment of Richard Peter Jobling as a director
dot icon26/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/03/2010
Director's details changed for Third Party Formations Limited on 2010-03-26
dot icon26/03/2010
Secretary's details changed for Third Party Company Secretaries Limited on 2010-03-26
dot icon16/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon31/03/2009
Return made up to 06/03/09; full list of members
dot icon03/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon24/06/2008
Return made up to 06/03/08; full list of members
dot icon07/02/2007
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THIRD PARTY COMPANY SECRETARIES LIMITED
Corporate Secretary
07/02/2007 - 12/06/2012
269
THIRD PARTY FORMATIONS LIMITED
Corporate Director
07/02/2007 - 12/06/2012
250
Mr David Philip Morley
Director
12/06/2012 - 30/04/2019
18
Jobling, Richard Peter
Director
24/09/2010 - 12/06/2012
325
Ford, Jason Neil
Director
30/04/2019 - Present
24

Persons with Significant Control

2
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 CAMBRIDGE INNOVATION LIMITED

CAMBRIDGE INNOVATION LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE INNOVATION LIMITED?

toggle

CAMBRIDGE INNOVATION LIMITED is currently Active. It was registered on 07/02/2007 .

Where is CAMBRIDGE INNOVATION LIMITED located?

toggle

CAMBRIDGE INNOVATION LIMITED is registered at 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR.

What does CAMBRIDGE INNOVATION LIMITED do?

toggle

CAMBRIDGE INNOVATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE INNOVATION LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with no updates.