CAMBRIONIX LIMITED

Register to unlock more data on OkredoRegister

CAMBRIONIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06210854

Incorporation date

12/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire CB4 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon31/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Satisfaction of charge 062108540001 in full
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Change of details for Axis Newco Limited as a person with significant control on 2023-11-07
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon29/11/2023
Termination of appointment of Steven Tyson as a director on 2023-10-31
dot icon29/11/2023
Termination of appointment of Victoria Tyson as a director on 2023-10-31
dot icon14/11/2023
Appointment of Mr Andrew Jones as a director on 2023-10-31
dot icon02/11/2023
Registration of charge 062108540003, created on 2023-11-01
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Appointment of Mr Iain Fraser Dendle as a director on 2023-06-27
dot icon07/06/2023
Appointment of Mr Gordon Michael Campbell as a director on 2023-04-28
dot icon07/06/2023
Termination of appointment of Victoria Tyson as a secretary on 2023-04-28
dot icon07/06/2023
Appointment of Mr Gordon Michael Campbell as a secretary on 2023-04-28
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon10/03/2023
Cessation of Cambrionix Holdings Limited as a person with significant control on 2023-02-03
dot icon10/03/2023
Notification of Axis Newco Limited as a person with significant control on 2023-02-03
dot icon01/03/2023
Memorandum and Articles of Association
dot icon01/03/2023
Resolutions
dot icon28/02/2023
Appointment of Steve Leyland as a director on 2023-02-03
dot icon28/02/2023
Appointment of Mr Matthew Peter Mcloughlin as a director on 2023-02-03
dot icon09/02/2023
Court order
dot icon08/02/2023
Registration of charge 062108540002, created on 2023-02-03
dot icon19/04/2022
Change of details for Cambrionix Holdings Limited as a person with significant control on 2020-01-28
dot icon14/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon14/04/2022
Change of details for Cambrionix Holdings Limited as a person with significant control on 2022-04-13
dot icon13/04/2022
Registered office address changed from Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS to Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on 2022-04-13
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon31/03/2020
Change of details for Cambrionix Holdings Limited as a person with significant control on 2020-01-28
dot icon28/01/2020
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS to Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS on 2020-01-28
dot icon24/01/2020
Termination of appointment of Dominic Plunkett as a director on 2019-12-18
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon02/02/2018
Termination of appointment of Kevin O'hara as a director on 2018-01-25
dot icon19/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon17/11/2016
Termination of appointment of Adam James O'hara as a director on 2016-10-28
dot icon17/11/2016
Termination of appointment of Stuart Michael Pask as a director on 2016-09-09
dot icon23/09/2016
Registration of charge 062108540001, created on 2016-09-23
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon08/01/2015
Appointment of Adam James O'hara as a director on 2014-10-31
dot icon08/01/2015
Appointment of Dominic Plunkett as a director on 2014-10-31
dot icon08/01/2015
Appointment of Stuart Michael Pask as a director on 2014-10-31
dot icon13/11/2014
Resolutions
dot icon13/11/2014
Statement of company's objects
dot icon10/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon08/11/2011
Director's details changed for Steve Tyson on 2011-11-01
dot icon07/11/2011
Director's details changed for Mrs Victoria Tyson on 2011-11-01
dot icon07/11/2011
Secretary's details changed for Mrs Victoria Tyson on 2011-11-01
dot icon02/11/2011
Appointment of Mr Kevin O'hara as a director
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Brendan Townsend as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon30/04/2010
Director's details changed for Steve Tyson on 2009-10-01
dot icon30/04/2010
Secretary's details changed for Victoria Tyson on 2009-10-01
dot icon30/04/2010
Director's details changed for Brendan David Townsend on 2009-10-01
dot icon30/04/2010
Director's details changed for Victoria Tyson on 2009-10-01
dot icon16/04/2010
Termination of appointment of Veronica Millard as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/10/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon16/09/2009
Director appointed veronica millard
dot icon20/08/2009
Appointment terminated secretary denyer nevill accountants LIMITED
dot icon20/08/2009
Registered office changed on 20/08/2009 from regency house, 61A walton street walton on the hill surrey KT20 7RZ
dot icon20/08/2009
Director and secretary appointed victoria tyson
dot icon19/08/2009
Return made up to 12/04/09; full list of members; amend
dot icon10/06/2009
Appointment terminated director panagiotis ioakim
dot icon15/04/2009
Return made up to 12/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/02/2009
Secretary appointed denyer nevill accountants LIMITED
dot icon01/02/2009
Appointment terminated secretary eliza reid
dot icon16/04/2008
Return made up to 12/04/08; full list of members
dot icon12/04/2007
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
12/04/2026
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
14
4.62M
-
0.00
902.71K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gordon Michael Campbell
Director
28/04/2023 - Present
16
Reid, Eliza
Secretary
12/04/2007 - 01/09/2008
-
DENYER NEVILL ACCOUNTANTS LIMITED
Corporate Secretary
01/09/2008 - 14/08/2009
68
Mr Dominic Plunkett
Director
31/10/2014 - 18/12/2019
3
Ioakim, Panagiotis
Director
12/04/2007 - 05/06/2009
4

Persons with Significant Control

2
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 CAMBRIONIX LIMITED

CAMBRIONIX LIMITED is an(a) Active company incorporated on 12/04/2007 with the registered office located at Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire CB4 0DS. 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 CAMBRIONIX LIMITED?

toggle

CAMBRIONIX LIMITED is currently Active. It was registered on 12/04/2007 .

Where is CAMBRIONIX LIMITED located?

toggle

CAMBRIONIX LIMITED is registered at Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire CB4 0DS.

What does CAMBRIONIX LIMITED do?

toggle

CAMBRIONIX LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for CAMBRIONIX LIMITED?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-12-31.