CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07806887

Incorporation date

12/10/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Upper Herdswick Farm Hackpen, Burderop, Wroughton, Wiltshire SN4 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon21/08/2025
Termination of appointment of Timothy Charles Bullock as a director on 2025-08-20
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon02/04/2024
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH on 2024-04-02
dot icon02/04/2024
Registered office address changed from Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH England to Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH on 2024-04-02
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon14/08/2023
Register inspection address has been changed to Unit 5 Valley Court Offices Lower Road Croydon Royston SG8 0HF
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Director's details changed for Mr Timothy Charles Bullock on 2021-10-11
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon11/10/2021
Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9QE to Salisbury House Station Road Cambridge CB1 2LA on 2021-10-11
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Memorandum and Articles of Association
dot icon05/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon14/10/2020
Director's details changed for Dr Hugh Malkin on 2020-04-29
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/01/2020
Resolutions
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon24/10/2019
Appointment of Ms Clare Gillian Twemlow as a director on 2019-07-18
dot icon18/10/2019
Sub-division of shares on 2019-07-26
dot icon11/09/2019
Resolutions
dot icon17/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon18/10/2018
Director's details changed for Dr Hugh Malkin on 2018-10-18
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon18/10/2018
Director's details changed for Mr Nicholas Williams on 2018-10-18
dot icon22/09/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon19/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/06/2017
Appointment of Mr Omar Kamal as a director on 2017-06-02
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon10/04/2017
Appointment of Mr Clive Matthew Hopewell as a director on 2017-04-07
dot icon08/03/2017
Resolutions
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon22/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Resolutions
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon13/05/2015
Termination of appointment of Anthony Edward Hawkins as a director on 2015-05-08
dot icon30/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-12
dot icon20/02/2015
Resolutions
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon07/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon26/09/2014
Resolutions
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon09/05/2014
Amended accounts made up to 2013-12-31
dot icon22/04/2014
Termination of appointment of Paul Newey as a director
dot icon22/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/10/2013
Registered office address changed from Striling House Denny End Road Waterbeach CB25 9QE on 2013-10-30
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon20/03/2013
Appointment of Mr Paul Anthony Newey as a director
dot icon20/03/2013
Resolutions
dot icon29/11/2012
Registered office address changed from Unit B8 Beech House Melbourn Science Park Melbourn Hertfordshire SG8 6HB on 2012-11-29
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr. Nicholas Williams on 2012-10-12
dot icon12/11/2012
Director's details changed for Anthony Edward Hawkins on 2012-10-12
dot icon12/11/2012
Director's details changed for Mr Ian Michael Riorden George on 2012-10-12
dot icon12/11/2012
Director's details changed for Mr Timothy Charles Bullock on 2012-10-12
dot icon31/10/2012
Director's details changed for Mr Timothy Charles Bullock on 2012-10-17
dot icon07/08/2012
Change of accounting reference date
dot icon12/06/2012
Current accounting period shortened from 2012-12-31 to 2012-10-31
dot icon21/12/2011
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 2011-12-21
dot icon01/12/2011
Appointment of Mr Nicholas Williams as a director
dot icon15/11/2011
Appointment of Mr Ian Michael Riorden George as a director
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon15/11/2011
Resolutions
dot icon15/11/2011
Appointment of Mr Timothy Charles Bullock as a director
dot icon15/11/2011
Appointment of Anthony Edward Hawkins as a director
dot icon15/11/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon03/11/2011
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2011-11-03
dot icon12/10/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.24M
-
0.00
52.19K
-
2022
0
2.61M
-
0.00
1.14K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Nicholas
Director
28/10/2011 - Present
38
Malkin, Hugh, Dr
Director
12/10/2011 - Present
8
Kamal, Omar, Dr.
Director
02/06/2017 - Present
7
Bullock, Timothy Charles
Director
28/10/2011 - 20/08/2025
15
George, Ian Michael Riorden, Dr
Director
28/10/2011 - Present
14

Persons with Significant Control

0

No PSC data available.

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 SCIENTIFIC INNOVATIONS LIMITED

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED is an(a) Active company incorporated on 12/10/2011 with the registered office located at Upper Herdswick Farm Hackpen, Burderop, Wroughton, Wiltshire SN4 0QH. There are currently 6 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 SCIENTIFIC INNOVATIONS LIMITED?

toggle

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED is currently Active. It was registered on 12/10/2011 .

Where is CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED located?

toggle

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED is registered at Upper Herdswick Farm Hackpen, Burderop, Wroughton, Wiltshire SN4 0QH.

What does CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-12 with no updates.