CAMBRIDGE NUTRACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE NUTRACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07322398

Incorporation date

22/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 23 King Street, Cambridge CB1 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Termination of appointment of Matthew Keys as a director on 2025-09-10
dot icon12/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon29/07/2025
Director's details changed for Mr Matthew Keys on 2025-07-28
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon28/03/2025
Appointment of Ms Amanda Saunders as a secretary on 2025-01-01
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Director's details changed for Mr Jeffrey Michael Iliffe on 2024-09-01
dot icon29/08/2024
Director's details changed
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with updates
dot icon28/08/2024
Director's details changed for Michelle Corp on 2024-02-01
dot icon28/08/2024
Director's details changed for Mr Matthew Keys on 2023-01-25
dot icon15/07/2024
Resolutions
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon18/03/2024
Appointment of Michelle Corp as a director on 2024-02-01
dot icon08/12/2023
Registered office address changed from Ravenscroft House 59-61 Regent Street Cambridge CB2 1AB England to Suite 4 23 King Street Cambridge CB1 1AH on 2023-12-08
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon29/01/2023
Appointment of Mr Matthew Keys as a director on 2023-01-25
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon05/09/2022
Notification of a person with significant control statement
dot icon05/09/2022
Cessation of Timothy George Dye as a person with significant control on 2016-07-01
dot icon05/09/2022
Cessation of Adam Robert David Cleevely as a person with significant control on 2016-07-01
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon29/04/2021
Statement of capital following an allotment of shares on 2020-11-12
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-08-26 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Resolutions
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon10/11/2019
Resolutions
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-09-11
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon11/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-10
dot icon11/06/2019
Resolutions
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon03/07/2018
Termination of appointment of Alf Erik Anton Lindberg as a director on 2018-07-02
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon08/05/2018
Appointment of Miss Laura Mary Taylor as a director on 2018-04-18
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-08
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Director's details changed for Mr Jeffrey Michael Iliffe on 2017-09-20
dot icon21/09/2017
Director's details changed for Mr David James Warwick on 2017-09-20
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon10/08/2017
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Ravenscroft House 59-61 Regent Street Cambridge CB2 1AB on 2017-08-10
dot icon28/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon04/07/2017
Change of details for a person with significant control
dot icon29/06/2017
Change of details for Adam Robert David Cleevvely as a person with significant control on 2016-07-01
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon06/04/2017
Director's details changed for Adam Robert David Cleevely on 2017-04-06
dot icon21/12/2016
Appointment of Mr Jeffrey Michael Iliffe as a director on 2016-12-09
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Termination of appointment of Edward William Powell as a director on 2016-08-08
dot icon11/08/2016
Termination of appointment of Edward William Powell as a director on 2016-08-08
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-07-07
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon23/05/2016
Resolutions
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Certificate of change of name
dot icon19/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon06/07/2015
Appointment of Mr David James Warwick as a director on 2015-07-06
dot icon05/05/2015
Appointment of Adam Robert David Cleevely as a director on 2015-05-05
dot icon13/04/2015
Termination of appointment of Heather Scott as a secretary on 2015-03-30
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon01/04/2015
Termination of appointment of Nigel Anthony Iskander as a director on 2015-04-01
dot icon23/01/2015
Resolutions
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon06/01/2014
Resolutions
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon19/04/2013
Resolutions
dot icon30/01/2013
Appointment of Mr Timothy George Dye as a director
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-19
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon27/09/2012
Termination of appointment of Veejay Lingiah as a director
dot icon28/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Veejay Mateecola Lingiah on 2012-07-25
dot icon25/07/2012
Director's details changed for Proffesor Alf Erik Anton Lindberg on 2012-07-25
dot icon25/07/2012
Director's details changed for Mr Nigel Anthony Iskander on 2012-07-25
dot icon25/07/2012
Secretary's details changed for Heather Scott on 2012-07-25
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon27/02/2012
Appointment of Mr Edward William Powell as a director
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon17/02/2012
Consolidation of shares on 2012-01-04
dot icon10/02/2012
Certificate of change of name
dot icon17/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/06/2011
Statement of capital following an allotment of shares on 2010-08-12
dot icon16/02/2011
Termination of appointment of Hilary Paul as a director
dot icon07/09/2010
Appointment of Proffesor Alf Erik Anton Lindberg as a director
dot icon23/08/2010
Statement of capital on 2010-08-23
dot icon23/08/2010
Solvency statement dated 22/07/10
dot icon23/08/2010
Statement by directors
dot icon23/08/2010
Resolutions
dot icon11/08/2010
Appointment of Mr Veejay Mateecola Lingiah as a director
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon04/08/2010
Appointment of Heather Scott as a secretary
dot icon04/08/2010
Appointment of Hilary Paul as a director
dot icon04/08/2010
Appointment of Mr Nigel Anthony Iskander as a director
dot icon29/07/2010
Termination of appointment of Barbara Kahan as a director
dot icon22/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30
1.63M
-
0.00
711.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dye, Timothy George
Director
02/01/2013 - Present
9
Corp, Michelle
Director
01/02/2024 - Present
2
Mr David James Warwick
Director
06/07/2015 - Present
9
Taylor, Laura Mary
Director
18/04/2018 - Present
7
Cleevely, Adam Robert David
Director
05/05/2015 - Present
7

Persons with Significant Control

3
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 NUTRACEUTICALS LIMITED

CAMBRIDGE NUTRACEUTICALS LIMITED is an(a) Active company incorporated on 22/07/2010 with the registered office located at Suite 4 23 King Street, Cambridge CB1 1AH. There are currently 7 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 NUTRACEUTICALS LIMITED?

toggle

CAMBRIDGE NUTRACEUTICALS LIMITED is currently Active. It was registered on 22/07/2010 .

Where is CAMBRIDGE NUTRACEUTICALS LIMITED located?

toggle

CAMBRIDGE NUTRACEUTICALS LIMITED is registered at Suite 4 23 King Street, Cambridge CB1 1AH.

What does CAMBRIDGE NUTRACEUTICALS LIMITED do?

toggle

CAMBRIDGE NUTRACEUTICALS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE NUTRACEUTICALS LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.