CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04201429

Incorporation date

18/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Eden Research Park, Henry Crabb Road, Littleport, Cambridgeshire CB6 1SECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon27/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon13/08/2024
Appointment of Mr James Cooper as a director on 2024-08-12
dot icon13/08/2024
Termination of appointment of Jagdeep Singh Grewal as a director on 2024-08-12
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon04/04/2024
Change of details for Omega Diagnostics Group Plc as a person with significant control on 2023-09-13
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Certificate of change of name
dot icon13/09/2023
Change of name notice
dot icon31/08/2023
Termination of appointment of Christopher Paul Lea as a director on 2023-08-21
dot icon31/08/2023
Termination of appointment of Christopher Paul Lea as a secretary on 2023-08-21
dot icon19/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon15/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon15/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon15/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon15/09/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Kieron Antony Harbinson as a secretary on 2021-08-30
dot icon02/09/2021
Termination of appointment of Kieron Antony Harbinson as a director on 2021-08-30
dot icon02/09/2021
Appointment of Mr Christopher Paul Lea as a director on 2021-08-30
dot icon02/09/2021
Termination of appointment of Jagdeep Singh Grewal as a director on 2021-08-30
dot icon02/09/2021
Appointment of Mr Jagdeep Singh Grewal as a director on 2021-08-30
dot icon02/09/2021
Appointment of Mr Christopher Paul Lea as a secretary on 2021-08-30
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon26/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon26/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/10/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon25/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon30/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon30/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon18/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon29/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon29/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon29/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon05/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon05/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon05/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon05/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon22/12/2017
Termination of appointment of Andrew William Shepherd as a director on 2017-12-14
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon02/09/2016
Full accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon21/11/2013
Appointment of Mr Jagdeep Singh Grewal as a director on 2013-11-21
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon26/04/2013
Registered office address changed from One London Wall London EC2Y 5AB on 2013-04-26
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Geoffrey James Gower as a director on 2012-03-31
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Kieron Antony Harbinson on 2010-04-18
dot icon24/12/2009
Appointment of Mr Geoff Gower as a director
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 18/04/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 18/04/08; full list of members
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New secretary appointed;new director appointed
dot icon13/09/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon13/09/2007
Secretary resigned;director resigned
dot icon13/09/2007
Registered office changed on 13/09/07 from: eden research park henry crabb road, littleport ely cambridgeshire CB6 1SE
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon09/09/2007
Resolutions
dot icon05/09/2007
Particulars of mortgage/charge
dot icon13/08/2007
Resolutions
dot icon23/07/2007
Accounts for a small company made up to 2006-10-31
dot icon08/05/2007
Return made up to 18/04/07; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/06/2006
Return made up to 18/04/06; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/04/2005
Return made up to 18/04/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/04/2004
Return made up to 18/04/04; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/06/2003
Return made up to 18/04/03; full list of members
dot icon13/12/2002
Accounting reference date shortened from 30/04/02 to 31/10/01
dot icon13/12/2002
Total exemption full accounts made up to 2001-10-31
dot icon13/05/2002
Ad 12/04/02--------- £ si 99@1
dot icon08/05/2002
Return made up to 18/04/02; full list of members
dot icon26/04/2001
Secretary resigned
dot icon18/04/2001
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
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, Christopher Paul
Director
30/08/2021 - 21/08/2023
27
Mr Jagdeep Singh Grewal
Director
30/08/2021 - 12/08/2024
13
Lea, Christopher Paul
Secretary
30/08/2021 - 21/08/2023
-
Cooper, James
Director
12/08/2024 - Present
7

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 NUTRITIONAL SCIENCES LABORATORY LIMITED

CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED is an(a) Active company incorporated on 18/04/2001 with the registered office located at Eden Research Park, Henry Crabb Road, Littleport, Cambridgeshire CB6 1SE. 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 NUTRITIONAL SCIENCES LABORATORY LIMITED?

toggle

CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED is currently Active. It was registered on 18/04/2001 .

Where is CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED located?

toggle

CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED is registered at Eden Research Park, Henry Crabb Road, Littleport, Cambridgeshire CB6 1SE.

What does CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-18 with no updates.