CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09237671

Incorporation date

26/09/2014

Size

Group

Contacts

Registered address

Registered address

Harston Mill, Royston Road, Harston, Cambridgeshire CB22 7GGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-01-25
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon23/11/2025
Statement of capital following an allotment of shares on 2025-11-17
dot icon14/11/2025
Termination of appointment of James Cornelius as a director on 2025-11-11
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-16
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-16
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon25/09/2025
Appointment of Richard Press as a director on 2025-09-17
dot icon06/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon06/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon03/08/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon03/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon27/05/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon07/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-02-04
dot icon12/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon17/09/2023
Statement of capital following an allotment of shares on 2023-09-15
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-27
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon31/12/2022
Statement of capital following an allotment of shares on 2022-12-28
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-09-20
dot icon16/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/05/2022
Registration of charge 092376710001, created on 2022-04-22
dot icon01/05/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon20/04/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon14/02/2022
Statement of capital following an allotment of shares on 2022-02-13
dot icon03/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon12/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon08/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon08/08/2021
Change of details for Mr Emil Frederick Jachmann as a person with significant control on 2021-04-01
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-27
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon04/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon31/05/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-04
dot icon21/01/2020
Resolutions
dot icon15/01/2020
Registered office address changed from Ground Floor Harston Mill Royston Road Harston Cambridgeshire CB22 7GG England to Harston Mill Royston Road Harston Cambridgeshire CB22 7GG on 2020-01-15
dot icon11/01/2020
Registered office address changed from 3rd Floor, Mill Building Harston Mill Royston Road Harston CB22 7GG to Ground Floor Harston Mill Royston Road Harston Cambridgeshire CB22 7GG on 2020-01-11
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-26
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon23/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon02/07/2019
Resolutions
dot icon26/06/2019
Resolutions
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon16/02/2019
Termination of appointment of Lindsay George Dibden as a director on 2019-02-13
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon14/11/2018
Resolutions
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon05/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/07/2018
Change of details for Mr Emil Frederick Jachmann as a person with significant control on 2018-07-25
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon11/07/2018
Resolutions
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-08-22
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/02/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon06/02/2017
Appointment of Mr James Cornelius as a director on 2017-02-02
dot icon03/02/2017
Appointment of Mr Lindsay George Dibden as a director on 2017-02-02
dot icon22/01/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon19/01/2017
Sub-division of shares on 2016-12-23
dot icon19/01/2017
Resolutions
dot icon12/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/05/2016
Appointment of Mr James Cooke as a director on 2016-05-23
dot icon04/12/2015
Appointment of Mr Michael Julian Lacey-Solymar as a director on 2015-10-16
dot icon19/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon26/11/2014
Certificate of change of name
dot icon26/11/2014
Change of name notice
dot icon26/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jachmann, Emil
Director
26/09/2014 - Present
2
Press, Richard
Director
17/09/2025 - Present
-
Cornelius, James
Director
02/02/2017 - 11/11/2025
1
Cooke, James
Director
23/05/2016 - Present
13
Lacey-Solymar, Michael Julian
Director
16/10/2015 - Present
9

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 CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED

CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 26/09/2014 with the registered office located at Harston Mill, Royston Road, Harston, Cambridgeshire CB22 7GG. 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 CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED?

toggle

CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED is currently Active. It was registered on 26/09/2014 .

Where is CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED located?

toggle

CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED is registered at Harston Mill, Royston Road, Harston, Cambridgeshire CB22 7GG.

What does CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED do?

toggle

CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/03/2026: Statement of capital following an allotment of shares on 2026-01-25.