CAMBRIDGE MECHATRONICS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MECHATRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03071231

Incorporation date

21/06/1995

Size

Group

Contacts

Registered address

Registered address

306 Cambridge Science Park, Milton Road, Cambridge CB4 0WGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon10/03/2026
Group of companies' accounts made up to 2025-12-31
dot icon04/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon17/04/2025
Appointment of Dylan Jacob Kelly as a director on 2025-04-10
dot icon10/04/2025
Change of share class name or designation
dot icon09/04/2025
Change of share class name or designation
dot icon15/11/2024
Withdrawal of a person with significant control statement on 2024-11-15
dot icon15/11/2024
Notification of Stewart Worth Newton as a person with significant control on 2024-01-04
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon24/09/2024
Termination of appointment of Andrew Bickley as a director on 2024-09-18
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon25/06/2024
Director's details changed for Dr Rajendra Kumar Talluri on 2024-05-21
dot icon25/06/2024
Secretary's details changed for Mr Joshua Cooke on 2024-05-21
dot icon25/06/2024
Director's details changed for Mr Jorgen Lantto on 2024-05-21
dot icon25/06/2024
Director's details changed for Mr Andrew Bickley on 2024-05-21
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon05/06/2024
Resolutions
dot icon21/05/2024
Registered office address changed from , Unit 18, Block 5 the Westbrook Centre, Milton Road, Cambridge, CB4 1YG, United Kingdom to 306 Cambridge Science Park Milton Road Cambridge CB4 0WG on 2024-05-21
dot icon14/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-11
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon30/03/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/02/2024
Director's details changed for Regis Saleur on 2024-01-01
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon08/02/2024
Purchase of own shares.
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2024-01-11
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon05/01/2024
Cessation of Stewart Worth Newton as a person with significant control on 2024-01-04
dot icon05/01/2024
Notification of a person with significant control statement
dot icon04/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon03/01/2024
Second filing for the termination of Neil Joseph Lerner as a director
dot icon03/01/2024
Second filing for the termination of Professor Geoffrey Mcfarland as a director
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon29/12/2023
Memorandum and Articles of Association
dot icon29/12/2023
Resolutions
dot icon20/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-12-13
dot icon20/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-12-13
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon19/12/2023
Appointment of Regis Saleur as a director on 2023-12-13
dot icon19/12/2023
Appointment of Mr Abdul Guefor as a director on 2023-12-13
dot icon19/12/2023
Appointment of Osman Kent as a director on 2023-12-13
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon15/12/2023
Particulars of variation of rights attached to shares
dot icon15/12/2023
Particulars of variation of rights attached to shares
dot icon15/12/2023
Particulars of variation of rights attached to shares
dot icon15/12/2023
Particulars of variation of rights attached to shares
dot icon15/12/2023
Particulars of variation of rights attached to shares
dot icon15/12/2023
Change of share class name or designation
dot icon14/12/2023
Termination of appointment of Geoffrey Mcfarland as a director on 2023-12-12
dot icon14/12/2023
Termination of appointment of Neil Joseph Lerner as a director on 2023-12-12
dot icon27/11/2023
Second filing for the termination of Dr Martin Peter Knight as a director
dot icon07/11/2023
Termination of appointment of Martin Peter Knight as a director on 2023-09-20
dot icon27/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-30
dot icon27/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-30
dot icon27/10/2023
Second filing of Confirmation Statement dated 2023-06-21
dot icon18/07/2023
Change of share class name or designation
dot icon22/06/2023
21/06/23 Statement of Capital gbp 52424.0225
dot icon11/04/2023
Change of details for Mr Stewart Worth Newton as a person with significant control on 2023-04-06
dot icon11/04/2023
Director's details changed for Mr Stewart Worth Newton on 2023-04-06
dot icon06/03/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Resolutions
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon02/02/2023
Change of details for Mr Stewart Worth Newton as a person with significant control on 2016-11-19
dot icon01/02/2023
Termination of appointment of Joanna Serena Emery as a secretary on 2023-01-24
dot icon01/02/2023
Appointment of Mr Joshua Cooke as a secretary on 2023-01-24
dot icon01/02/2023
Director's details changed for Mr Stewart Worth Newton on 2016-11-19
dot icon20/12/2022
Appointment of Mr Andrew Bickley as a director on 2022-11-17
dot icon06/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/09/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon25/07/2022
Memorandum and Articles of Association
dot icon25/07/2022
Resolutions
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon28/03/2022
Particulars of variation of rights attached to shares
dot icon26/03/2022
Memorandum and Articles of Association
dot icon26/03/2022
Resolutions
dot icon22/03/2022
Appointment of Mrs Joanna Serena Emery as a secretary on 2022-03-16
dot icon22/03/2022
Termination of appointment of Gary Cornwell Morley as a secretary on 2022-03-16
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-18
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/07/2021
Registered office address changed from , Unit 18, Block 5 the Westbrooke Centre, Milton Road, Cambridge, CB4 1YG, United Kingdom to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 2021-07-27
dot icon27/07/2021
Registered office address changed from , Unit 17, Block 6 the Westbrook Centre, Milton Road, Cambridge, Cambridgeshire, CB4 1YG, United Kingdom to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 2021-07-27
dot icon27/07/2021
Appointment of Dr Rajendra Kumar Talluri as a director on 2021-07-21
dot icon22/07/2021
Second filing of a statement of capital following an allotment of shares on 2020-05-05
dot icon23/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon25/05/2021
Change of details for Mr Stewart Worth Newton as a person with significant control on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Stewart Worth Newton on 2021-05-25
dot icon24/05/2021
Appointment of Mr Gary Cornwell Morley as a secretary on 2021-05-19
dot icon24/05/2021
Termination of appointment of Charlie Whitton as a secretary on 2021-05-19
dot icon20/01/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon19/01/2021
Resolutions
dot icon19/01/2021
Memorandum and Articles of Association
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon03/11/2020
Resolutions
dot icon03/11/2020
Memorandum and Articles of Association
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon15/10/2020
Appointment of Mr Jorgen Lantto as a director on 2020-10-15
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon28/01/2020
Appointment of Mr Neil Joseph Lerner as a director on 2020-01-15
dot icon28/01/2020
Termination of appointment of Hugh Baker-Smith as a director on 2020-01-15
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon04/03/2019
Memorandum and Articles of Association
dot icon04/03/2019
Resolutions
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/12/2018
Appointment of Mr Gideon Mark Harbour as a director on 2018-12-01
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon28/08/2018
Resolutions
dot icon29/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon14/06/2018
Resolutions
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon26/03/2018
Appointment of Professor Geoffrey Mcfarland as a director on 2018-03-14
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon31/01/2018
Appointment of Mr Charlie Whitton as a secretary on 2018-01-31
dot icon31/01/2018
Termination of appointment of Andrew Osmant as a secretary on 2018-01-31
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/09/2017
Satisfaction of charge 5 in full
dot icon18/09/2017
Satisfaction of charge 4 in full
dot icon14/09/2017
Registered office address changed from , Suite 15 First Floor Building 6 Westbrook Centre, Cambridge, CB4 1YG to Unit 18, Block 5 the Westbrook Centre Milton Road Cambridge CB4 1YG on 2017-09-14
dot icon10/08/2017
Change of details for Mr Stewart Worth Newton as a person with significant control on 2017-06-22
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon25/01/2017
Resolutions
dot icon30/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-18
dot icon27/10/2016
Secretary's details changed for Mr Andrew Osmant on 2016-06-10
dot icon27/10/2016
Director's details changed for Mr Andrew Osmant on 2016-06-10
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Resolutions
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon17/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon29/02/2016
Resolutions
dot icon10/11/2015
Appointment of Mr Hugh Baker-Smith as a director on 2015-07-01
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Change of share class name or designation
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon07/05/2015
Termination of appointment of Anthony Hooley as a director on 2015-03-19
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon12/03/2015
Director's details changed for Mr Stewart Worth Newton on 2015-03-12
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon01/09/2014
Director's details changed for Mr Stewart Worth Newton on 2014-08-04
dot icon12/08/2014
Satisfaction of charge 030712310007 in full
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/06/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon26/03/2014
Resolutions
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Satisfaction of charge 6 in full
dot icon19/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon10/07/2013
Change of share class name or designation
dot icon02/07/2013
Registration of charge 030712310007
dot icon28/03/2013
Director's details changed for Mr Andrew Osmant on 2013-03-28
dot icon28/03/2013
Secretary's details changed for Mr Andrew Osmant on 2013-03-28
dot icon26/02/2013
Director's details changed for Mr Stewart Worth Newton on 2013-02-12
dot icon28/01/2013
Termination of appointment of Simon Calder as a director
dot icon19/09/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Director's details changed for Dr Martin Peter Knight on 2012-06-20
dot icon17/09/2012
Director's details changed for Dr Martin Peter Knight on 2012-06-20
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/09/2011
Appointment of Mr Stewart Worth Newton as a director
dot icon29/09/2011
Termination of appointment of David Gillett as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2010
Resolutions
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-12
dot icon23/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon09/12/2009
Resolutions
dot icon01/12/2009
Resolutions
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Registered office address changed from , Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS on 2009-10-20
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2009
Return made up to 21/06/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2009
Appointment terminated director dominic oughton
dot icon08/12/2008
Full accounts made up to 2007-12-31
dot icon24/11/2008
Director's change of particulars / anthony hooley / 10/11/2008
dot icon28/10/2008
Ad 20/10/08-20/10/08\gbp si [email protected]=10727.424\gbp ic 5551.076/16278.5\
dot icon28/10/2008
Ad 20/08/08-20/08/08\gbp si [email protected]=1533.585\gbp ic 4017.491/5551.076\
dot icon28/10/2008
Ad 20/08/08-20/08/08\gbp si [email protected]=369.657\gbp ic 3647.834/4017.491\
dot icon23/10/2008
Ad 20/08/08-20/08/08\gbp si [email protected]=770.424\gbp ic 2877.41/3647.834\
dot icon05/09/2008
Director appointed simon malcolm calder
dot icon03/09/2008
Nc inc already adjusted 20/08/08
dot icon03/09/2008
Resolutions
dot icon02/09/2008
Certificate of change of name
dot icon26/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2008
Return made up to 21/06/08; full list of members
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon05/10/2007
Particulars of mortgage/charge
dot icon22/09/2007
Memorandum and Articles of Association
dot icon05/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon06/07/2007
Return made up to 21/06/07; full list of members
dot icon05/07/2007
Location of register of members
dot icon13/03/2007
New director appointed
dot icon16/02/2007
Memorandum and Articles of Association
dot icon13/02/2007
Resolutions
dot icon03/02/2007
Particulars of mortgage/charge
dot icon11/01/2007
Director's particulars changed
dot icon22/12/2006
Director resigned
dot icon26/10/2006
Ad 08/02/06--------- £ si [email protected]
dot icon26/10/2006
Ad 08/02/06--------- £ si [email protected]
dot icon18/10/2006
Ad 14/07/06--------- £ si [email protected] £ ic 2870/2870
dot icon18/10/2006
Ad 14/07/06--------- £ si [email protected]=82 £ ic 2788/2870
dot icon05/10/2006
Ad 07/11/05--------- £ si [email protected]
dot icon18/07/2006
Return made up to 21/06/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-09-30
dot icon22/06/2006
Director's particulars changed
dot icon03/05/2006
Ad 08/02/06--------- £ si [email protected]=24 £ ic 2764/2788
dot icon03/05/2006
Ad 08/02/06--------- £ si [email protected] £ ic 2764/2764
dot icon08/03/2006
Director's particulars changed
dot icon07/03/2006
Ad 08/02/06--------- £ si [email protected] £ ic 2764/2764
dot icon17/02/2006
Ad 08/02/06--------- £ si [email protected]=37 £ ic 2727/2764
dot icon17/02/2006
Ad 08/02/06--------- £ si [email protected] £ ic 2727/2727
dot icon17/02/2006
Ad 08/02/06--------- £ si [email protected] £ ic 2727/2727
dot icon07/09/2005
Return made up to 21/06/05; full list of members
dot icon07/09/2005
Full accounts made up to 2004-09-30
dot icon15/08/2005
Director's particulars changed
dot icon23/12/2004
Ad 03/11/04--------- £ si [email protected]=5 £ ic 2905/2910
dot icon17/08/2004
Ad 28/07/04--------- £ si [email protected]=200 £ ic 2705/2905
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon20/07/2004
Return made up to 21/06/04; full list of members
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Ad 17/02/04--------- £ si [email protected]=1 £ ic 2704/2705
dot icon30/03/2004
Ad 21/10/02--------- £ si [email protected]
dot icon22/12/2003
Ad 28/11/03--------- £ si [email protected]=18 £ ic 2686/2704
dot icon12/08/2003
Return made up to 21/06/03; bulk list available separately
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
Director resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Director's particulars changed
dot icon07/07/2003
New director appointed
dot icon28/06/2003
Full accounts made up to 2002-09-30
dot icon05/04/2003
New director appointed
dot icon27/03/2003
Ad 27/11/02--------- £ si [email protected]=6 £ ic 2489/2495
dot icon13/03/2003
Ad 01/02/03--------- £ si [email protected]=1 £ ic 2488/2489
dot icon11/03/2003
Director resigned
dot icon30/10/2002
Location of register of directors' interests
dot icon30/10/2002
Location of register of members
dot icon30/10/2002
Ad 27/09/02--------- £ si [email protected]=351 £ ic 2137/2488
dot icon15/10/2002
Ad 30/06/02--------- £ si [email protected]=96 £ ic 2041/2137
dot icon15/10/2002
Ad 30/06/02--------- £ si [email protected]=105 £ ic 1936/2041
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon29/07/2002
Return made up to 21/06/02; full list of members
dot icon05/07/2002
Auditor's resignation
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed
dot icon17/06/2002
Ad 27/09/01--------- £ si [email protected] £ ic 1932/1932
dot icon17/06/2002
Ad 23/04/02--------- £ si [email protected]=1 £ ic 1931/1932
dot icon17/06/2002
Ad 12/07/01--------- £ si [email protected]=104 £ ic 1827/1931
dot icon09/04/2002
Director resigned
dot icon25/03/2002
Memorandum and Articles of Association
dot icon25/03/2002
Resolutions
dot icon22/02/2002
Director's particulars changed
dot icon20/02/2002
Ad 15/01/02--------- £ si [email protected]=54 £ ic 1773/1827
dot icon21/01/2002
Ad 15/01/02--------- £ si [email protected] £ ic 1773/1773
dot icon11/01/2002
Return made up to 21/06/01; full list of members; amend
dot icon30/11/2001
Ad 09/10/01--------- £ si [email protected] £ ic 1773/1773
dot icon26/11/2001
Ad 18/09/01--------- £ si [email protected] £ ic 1773/1773
dot icon26/11/2001
Ad 18/09/01--------- £ si [email protected]=28 £ ic 1745/1773
dot icon11/10/2001
Registered office changed on 11/10/01 from: st johns innovation centre, cowley road, cambridge, CB4 4WS
dot icon08/08/2001
Director resigned
dot icon27/07/2001
Nc inc already adjusted 14/06/01
dot icon06/07/2001
Memorandum and Articles of Association
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon20/06/2001
Return made up to 21/06/01; full list of members
dot icon15/06/2001
S-div 11/06/01
dot icon27/04/2001
Ad 23/01/01--------- £ si [email protected] £ ic 1739/1739
dot icon27/04/2001
Director's particulars changed
dot icon26/04/2001
Resolutions
dot icon10/04/2001
New director appointed
dot icon05/04/2001
Full accounts made up to 2000-09-30
dot icon05/04/2001
Auditor's resignation
dot icon15/02/2001
Director's particulars changed
dot icon08/01/2001
Ad 16/10/00--------- £ si [email protected]=5 £ ic 1734/1739
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon11/10/2000
Memorandum and Articles of Association
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon04/09/2000
Ad 11/07/00--------- £ si [email protected]=194 £ ic 1540/1734
dot icon25/08/2000
Director resigned
dot icon13/07/2000
Ad 30/03/00--------- £ si [email protected]
dot icon07/07/2000
New director appointed
dot icon07/07/2000
Return made up to 21/06/00; change of members
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon16/03/2000
Accounts for a small company made up to 1999-09-30
dot icon26/01/2000
Ad 14/10/99--------- £ si [email protected]=29 £ ic 844/873
dot icon24/09/1999
Ad 13/08/99--------- £ si [email protected]=237 £ ic 607/844
dot icon06/09/1999
Ad 02/08/99--------- £ si [email protected]=10 £ ic 597/607
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon31/08/1999
Registered office changed on 31/08/99 from: 79 de freville avenue, cambridge, CB4 1HP
dot icon19/08/1999
New secretary appointed
dot icon10/08/1999
Return made up to 21/06/99; full list of members
dot icon16/07/1999
Memorandum and Articles of Association
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Secretary resigned
dot icon21/06/1999
Ad 09/07/98-02/12/98 £ si [email protected]=8 £ ic 589/597
dot icon21/06/1999
Ad 09/07/98-02/12/98 £ si [email protected]=56 £ ic 533/589
dot icon21/06/1999
Ad 07/08/96-19/11/96 £ si 68@1
dot icon21/06/1999
Ad 19/12/97-18/02/98 £ si 729@1
dot icon09/05/1999
Accounts for a small company made up to 1998-09-30
dot icon26/03/1999
Ad 28/07/98-02/12/98 £ si [email protected]=8 £ ic 1254/1262
dot icon26/03/1999
Ad 09/07/98-08/10/98 £ si [email protected]=56 £ ic 1198/1254
dot icon03/08/1998
Ad 12/01/96--------- £ si 319@1
dot icon24/06/1998
Return made up to 21/06/98; full list of members
dot icon12/06/1998
Accounts for a small company made up to 1997-09-30
dot icon23/10/1997
Ad 02/07/97--------- £ si 10@1=10 £ ic 1125/1135
dot icon23/10/1997
Ad 04/09/97--------- £ si [email protected]=125 £ ic 1000/1125
dot icon15/07/1997
Ad 02/07/97--------- £ si [email protected]=10 £ ic 990/1000
dot icon27/06/1997
Return made up to 21/06/97; no change of members
dot icon09/06/1997
Div 23/05/97
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon09/06/1997
£ nc 1000/2000 23/05/97
dot icon13/05/1997
Full accounts made up to 1996-09-30
dot icon21/06/1996
Return made up to 21/06/96; full list of members
dot icon12/06/1996
Ad 01/05/96--------- £ si 132@1=132 £ ic 471/603
dot icon22/03/1996
Director resigned
dot icon01/02/1996
Accounting reference date notified as 30/09
dot icon24/01/1996
Secretary resigned
dot icon18/01/1996
Ad 11/01/96--------- £ si 469@1=469 £ ic 2/471
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New secretary appointed;new director appointed
dot icon18/01/1996
New director appointed
dot icon11/08/1995
Memorandum and Articles of Association
dot icon07/08/1995
Certificate of change of name
dot icon03/08/1995
Registered office changed on 03/08/95 from: 1 mitchell lane, bristol, BS1 6BU
dot icon03/08/1995
Director resigned;new director appointed
dot icon03/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/1995 - 19/07/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/06/1995 - 19/07/1995
43699
Bradley, Philip Herbert Gilbert
Director
01/05/2000 - 19/02/2003
6
Shepherd, Mark Richard
Director
16/10/2000 - 29/11/2006
9
Oughton, Dominic Michael Anthony
Director
27/02/2007 - 31/12/2008
9

Persons with Significant Control

4
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 MECHATRONICS LIMITED

CAMBRIDGE MECHATRONICS LIMITED is an(a) Active company incorporated on 21/06/1995 with the registered office located at 306 Cambridge Science Park, Milton Road, Cambridge CB4 0WG. There are currently 10 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 CAMBRIDGE MECHATRONICS LIMITED?

toggle

CAMBRIDGE MECHATRONICS LIMITED is currently Active. It was registered on 21/06/1995 .

Where is CAMBRIDGE MECHATRONICS LIMITED located?

toggle

CAMBRIDGE MECHATRONICS LIMITED is registered at 306 Cambridge Science Park, Milton Road, Cambridge CB4 0WG.

What does CAMBRIDGE MECHATRONICS LIMITED do?

toggle

CAMBRIDGE MECHATRONICS 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 CAMBRIDGE MECHATRONICS LIMITED?

toggle

The latest filing was on 10/03/2026: Group of companies' accounts made up to 2025-12-31.