CAMBRIDGE SENSORS LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE SENSORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02668392

Incorporation date

04/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire PE29 2XGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1991)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2026
Termination of appointment of Foo Yueh Yin Yon Hin as a director on 2025-10-13
dot icon19/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Memorandum and Articles of Association
dot icon26/05/2023
Cessation of Christopher Robin Lowe as a person with significant control on 2023-05-25
dot icon26/05/2023
Cessation of James Michael Mccann as a person with significant control on 2023-05-25
dot icon26/05/2023
Notification of Microdot Medical Products Limited as a person with significant control on 2023-05-25
dot icon26/05/2023
Resolutions
dot icon26/05/2023
Solvency Statement dated 25/05/23
dot icon26/05/2023
Statement by Directors
dot icon26/05/2023
Statement of capital on 2023-05-26
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon25/05/2023
Appointment of Mr Philip James Round as a director on 2023-05-25
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Solvency Statement dated 22/05/23
dot icon23/05/2023
Statement by Directors
dot icon23/05/2023
Statement of capital on 2023-05-23
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon07/02/2022
Satisfaction of charge 1 in full
dot icon07/02/2022
Satisfaction of charge 2 in full
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Director's details changed for Dr Foo Yeuh Yin Yon Hin on 2021-09-30
dot icon05/10/2021
Director's details changed for Dr Bernadette Yon Hin on 2021-09-30
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon01/10/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon11/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon09/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/09/2017
Director's details changed for Mrs Karen Susan Skelham on 2017-08-18
dot icon27/07/2017
Appointment of Mrs Karen Susan Skelham as a director on 2017-07-27
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon28/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon10/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon09/06/2015
Appointment of Mr Nicholas John Diss as a director on 2015-05-21
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon19/05/2015
Termination of appointment of David Stone as a director on 2015-05-14
dot icon31/03/2015
Termination of appointment of William Donald Brown as a director on 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-04-30
dot icon18/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon21/10/2013
Full accounts made up to 2013-04-30
dot icon17/01/2013
Memorandum and Articles of Association
dot icon17/01/2013
Resolutions
dot icon12/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2012-04-30
dot icon24/08/2012
Memorandum and Articles of Association
dot icon24/08/2012
Resolutions
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon13/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon17/10/2011
Appointment of Mr William Donald Brown as a director
dot icon14/10/2011
Full accounts made up to 2011-04-30
dot icon01/08/2011
Termination of appointment of Stuart Rollason as a director
dot icon09/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/11/2010
Full accounts made up to 2010-04-30
dot icon08/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon08/02/2010
Director's details changed for Dr Bernadette Yon Hin on 2009-10-31
dot icon08/02/2010
Director's details changed for Mr James Michael Mccann on 2009-10-31
dot icon08/02/2010
Director's details changed for Dr David Stone on 2009-10-31
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/11/2009
Full accounts made up to 2009-04-30
dot icon15/01/2009
Return made up to 04/12/08; full list of members
dot icon23/10/2008
Full accounts made up to 2008-04-30
dot icon03/10/2008
Ad 26/09/08\gbp si [email protected]=0.1\gbp ic 1830.99/1831.09\
dot icon21/07/2008
Ad 25/06/08\gbp si [email protected]=56.99\gbp ic 1774/1830.99\
dot icon08/05/2008
Resolutions
dot icon23/01/2008
New director appointed
dot icon21/12/2007
Ad 16/04/07--------- £ si [email protected]
dot icon21/12/2007
Return made up to 04/12/07; full list of members
dot icon25/10/2007
Full accounts made up to 2007-04-30
dot icon02/05/2007
Ad 16/04/07--------- £ si [email protected]=3 £ ic 1771/1774
dot icon26/01/2007
Ad 04/01/06--------- £ si [email protected]
dot icon26/01/2007
Return made up to 04/12/06; full list of members
dot icon16/11/2006
Full accounts made up to 2006-04-30
dot icon06/11/2006
Ad 28/04/06--------- £ si [email protected] £ ic 1770/1770
dot icon22/12/2005
Return made up to 04/12/05; no change of members
dot icon04/10/2005
Full accounts made up to 2005-04-30
dot icon22/03/2005
New director appointed
dot icon17/01/2005
Return made up to 04/12/04; full list of members
dot icon09/12/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2004-04-30
dot icon02/11/2004
Ad 17/05/04--------- £ si [email protected]=3 £ ic 1767/1770
dot icon08/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon02/12/2003
New secretary appointed
dot icon05/11/2003
Full accounts made up to 2003-04-30
dot icon20/10/2003
New director appointed
dot icon31/01/2003
Return made up to 04/12/02; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: downhams house downhams lane cambridge CB4 1XT
dot icon11/09/2002
Full accounts made up to 2002-04-30
dot icon16/08/2002
New director appointed
dot icon18/07/2002
Ad 27/06/02--------- £ si [email protected]=526 £ ic 1227/1753
dot icon08/07/2002
Ad 27/06/02--------- £ si [email protected]=87 £ ic 1140/1227
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon08/07/2002
£ nc 2000/2300 28/05/02
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon29/05/2002
Ad 18/06/97-22/04/02 £ si [email protected]
dot icon29/05/2002
Ad 17/01/94--------- £ si 124@1
dot icon26/03/2002
Director resigned
dot icon07/12/2001
Return made up to 04/12/01; full list of members
dot icon21/09/2001
Resolutions
dot icon21/09/2001
£ nc 1160/2000 22/10/96
dot icon11/09/2001
Director resigned
dot icon29/06/2001
Accounts for a small company made up to 2001-04-30
dot icon06/12/2000
Return made up to 04/12/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 2000-04-30
dot icon08/12/1999
Return made up to 04/12/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1999-04-30
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon19/01/1999
Full accounts made up to 1998-04-30
dot icon30/11/1998
Return made up to 04/12/98; no change of members
dot icon22/10/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon03/12/1997
Return made up to 04/12/97; change of members
dot icon31/07/1997
Certificate of change of name
dot icon29/06/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon27/11/1996
Return made up to 04/12/96; full list of members
dot icon25/07/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon07/12/1995
Ad 08/12/94--------- £ si [email protected]
dot icon07/12/1995
Ad 31/08/94--------- £ si [email protected]
dot icon27/11/1995
Return made up to 04/12/95; no change of members
dot icon13/09/1995
Full accounts made up to 1995-04-30
dot icon22/08/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon28/07/1995
Ad 31/08/94--------- £ si [email protected]
dot icon28/07/1995
Ad 08/12/94--------- £ si [email protected]=125 £ ic 751/876
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 04/12/94; full list of members
dot icon27/10/1994
New director appointed
dot icon07/09/1994
Nc inc already adjusted 16/08/94
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon02/08/1994
S-div 11/07/94
dot icon26/07/1994
Full accounts made up to 1994-04-30
dot icon29/06/1994
Registered office changed on 29/06/94 from: 307 huntingdon road girton cambridge CB3 ojx
dot icon22/12/1993
Return made up to 04/12/93; no change of members
dot icon09/09/1993
Full accounts made up to 1993-04-30
dot icon03/09/1993
Ad 18/04/93--------- £ si 1@1=1 £ ic 750/751
dot icon15/07/1993
Secretary resigned;director resigned;new director appointed
dot icon15/07/1993
Registered office changed on 15/07/93 from: 307 huntingdon rd girton cambridge CB3 ojxw
dot icon18/02/1993
Ad 10/02/93--------- £ si 748@1=748 £ ic 2/750
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Return made up to 04/12/92; full list of members
dot icon14/08/1992
Accounting reference date notified as 30/04
dot icon01/02/1992
Director resigned;new director appointed
dot icon01/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1992
Registered office changed on 01/02/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon04/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,620,954.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
22
12.41M
-
0.00
9.62M
-
2023
22
12.41M
-
0.00
9.62M
-

Employees

2023

Employees

22 Ascended- *

Net Assets(GBP)

12.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.62M £Ascended- *

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
Skelham, Karen Susan
Director
27/07/2017 - Present
2
Round, Philip James
Director
25/05/2023 - Present
2
Diss, Nicholas John
Secretary
25/11/2003 - Present
6
Lowe, Christopher Robin, Professor
Director
27/11/1992 - Present
20
Mccann, James Michael
Director
27/11/1992 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMBRIDGE SENSORS LTD

CAMBRIDGE SENSORS LTD is an(a) Active company incorporated on 04/12/1991 with the registered office located at 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire PE29 2XG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE SENSORS LTD?

toggle

CAMBRIDGE SENSORS LTD is currently Active. It was registered on 04/12/1991 .

Where is CAMBRIDGE SENSORS LTD located?

toggle

CAMBRIDGE SENSORS LTD is registered at 9 Cardinal Park, Godmanchester, Huntingdon, Cambridgeshire PE29 2XG.

What does CAMBRIDGE SENSORS LTD do?

toggle

CAMBRIDGE SENSORS LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CAMBRIDGE SENSORS LTD have?

toggle

CAMBRIDGE SENSORS LTD had 22 employees in 2023.

What is the latest filing for CAMBRIDGE SENSORS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.