CAMBUSTION LIMITED

Register to unlock more data on OkredoRegister

CAMBUSTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02127427

Incorporation date

01/05/1987

Size

Full

Contacts

Registered address

Registered address

Unit J6 The Paddocks, 347 Cherry Hinton Road, Cambridge CB1 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1987)
dot icon05/01/2026
Full accounts made up to 2025-04-30
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon29/07/2025
Change of details for Fidion Ltd. as a person with significant control on 2016-11-03
dot icon18/06/2025
Satisfaction of charge 021274270002 in full
dot icon03/01/2025
Full accounts made up to 2024-04-30
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon08/12/2023
Full accounts made up to 2023-04-30
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon09/11/2022
Full accounts made up to 2022-04-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon28/09/2021
Full accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon19/12/2020
Registration of charge 021274270002, created on 2020-12-18
dot icon15/10/2020
Appointment of Mr Gregory David Inman as a secretary on 2020-10-15
dot icon10/09/2020
Full accounts made up to 2020-04-30
dot icon01/09/2020
Termination of appointment of Colin Dailly as a secretary on 2020-08-31
dot icon01/09/2020
Termination of appointment of Colin Dailly as a director on 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon17/10/2019
Full accounts made up to 2019-04-30
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon28/05/2019
Director's details changed for Kingsley St John Reavell on 2019-05-28
dot icon28/05/2019
Director's details changed for Dr. Mark Simon Peckham on 2019-05-28
dot icon28/05/2019
Director's details changed for Gregory David Inman on 2019-05-28
dot icon28/05/2019
Director's details changed for Bruce William Glover Campbell on 2019-05-25
dot icon24/09/2018
Full accounts made up to 2018-04-30
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/08/2018
Director's details changed for Dr Jonathan Philip Robert Symonds on 2018-08-15
dot icon12/10/2017
Notification of Fidion Ltd. as a person with significant control on 2016-11-03
dot icon12/10/2017
Withdrawal of a person with significant control statement on 2017-10-12
dot icon10/10/2017
Full accounts made up to 2017-04-30
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon21/09/2016
Director's details changed for Dr Jonathan Phillip Robert Symonds on 2016-09-21
dot icon21/09/2016
Secretary's details changed for Mr Colin Daley on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr Colin Daley on 2016-09-21
dot icon14/09/2016
Full accounts made up to 2016-04-30
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon02/09/2015
Director's details changed for Dr Jonathan Phillip Robert Symonds on 2015-09-02
dot icon02/09/2015
Registered office address changed from J6 the Paddocks 347 Cherry Hinton Road Cambridge CB1 8DH to Unit J6 the Paddocks 347 Cherry Hinton Road Cambridge CB1 8DH on 2015-09-02
dot icon02/09/2015
Director's details changed for Mr Christopher David Nickolaus on 2015-09-02
dot icon28/08/2015
Full accounts made up to 2015-04-30
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Christopher David Nickolaus as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Timothy Hands as a director on 2015-06-30
dot icon04/12/2014
Resolutions
dot icon08/09/2014
Full accounts made up to 2014-04-30
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon13/02/2014
Appointment of Dr Jonathan Phillip Robert Symonds as a director
dot icon04/09/2013
Full accounts made up to 2013-04-30
dot icon30/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2012-04-30
dot icon24/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon23/08/2011
Accounts for a small company made up to 2011-04-30
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2010-04-30
dot icon14/09/2009
Accounts for a small company made up to 2009-04-30
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon29/04/2009
Director and secretary's change of particulars / colin dailly / 29/04/2009
dot icon17/11/2008
Memorandum and Articles of Association
dot icon17/11/2008
Resolutions
dot icon03/10/2008
Gbp ic 15066.5/14126.5\05/09/08\gbp sr [email protected]=940\
dot icon03/10/2008
Gbp ic 15175/15066.5\05/09/08\gbp sr [email protected]=108.5\
dot icon23/09/2008
Accounts for a small company made up to 2008-04-30
dot icon10/09/2008
Return made up to 24/08/08; full list of members
dot icon25/10/2007
£ ic 13655/12478 17/09/07 £ sr [email protected]=1177
dot icon23/10/2007
£ ic 15290/13655 29/08/07 £ sr [email protected]=1635
dot icon22/10/2007
Accounts for a small company made up to 2007-04-30
dot icon03/09/2007
Return made up to 24/08/07; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2006-04-30
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned
dot icon07/09/2006
Return made up to 24/08/06; full list of members
dot icon09/05/2006
£ ic 14648/14154 19/04/06 £ sr [email protected]=494
dot icon08/12/2005
£ ic 15271/14648 24/10/05 £ sr [email protected]=623
dot icon15/09/2005
Accounts for a small company made up to 2005-04-30
dot icon14/09/2005
Return made up to 24/08/05; full list of members
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon04/10/2004
Return made up to 24/08/04; full list of members
dot icon04/10/2004
Ad 25/08/03-24/08/04 £ si [email protected]=850 £ ic 14421/15271
dot icon24/09/2004
Accounts for a small company made up to 2004-04-30
dot icon04/06/2004
Resolutions
dot icon04/06/2004
£ ic 14891/14421 03/11/03 £ sr [email protected]=470
dot icon04/06/2004
Resolutions
dot icon04/06/2004
£ ic 14933/14891 29/04/04 £ sr [email protected]=42
dot icon04/06/2004
Resolutions
dot icon04/06/2004
£ ic 14990/14933 29/04/04 £ sr [email protected]=57
dot icon04/06/2004
Resolutions
dot icon04/06/2004
£ ic 15210/14990 29/04/04 £ sr [email protected]=220
dot icon04/06/2004
Resolutions
dot icon04/06/2004
£ ic 15680/15210 29/04/04 £ sr [email protected]=470
dot icon04/06/2004
Resolutions
dot icon04/06/2004
£ ic 16150/15680 29/04/04 £ sr [email protected]=470
dot icon22/11/2003
Accounts for a small company made up to 2003-04-30
dot icon03/09/2003
Return made up to 24/08/03; full list of members
dot icon08/11/2002
Accounts for a small company made up to 2002-04-30
dot icon05/09/2002
Return made up to 24/08/02; full list of members
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon05/02/2002
Accounts for a small company made up to 2001-04-30
dot icon10/09/2001
Return made up to 24/08/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-04-30
dot icon06/09/2000
Return made up to 24/08/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-04-30
dot icon03/09/1999
Return made up to 24/08/99; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1998-04-30
dot icon20/08/1998
Return made up to 24/08/98; no change of members
dot icon30/06/1998
Memorandum and Articles of Association
dot icon30/06/1998
Resolutions
dot icon13/05/1998
Particulars of contract relating to shares
dot icon13/05/1998
Ad 22/04/98--------- £ si [email protected]=13860 £ ic 1540/15400
dot icon13/05/1998
Memorandum and Articles of Association
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Conso 22/04/98
dot icon13/05/1998
£ nc 1920/19200 22/04/98
dot icon28/01/1998
New director appointed
dot icon12/09/1997
Accounts for a small company made up to 1997-04-30
dot icon02/09/1997
Return made up to 24/08/97; full list of members
dot icon30/07/1997
Registered office changed on 30/07/97 from: 1 signet court swann`s road cambridge CB5 8LA
dot icon26/02/1997
Nc dec already adjusted 11/05/90 07/01/97
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Memorandum and Articles of Association
dot icon19/10/1996
Return made up to 24/08/96; change of members
dot icon07/10/1996
Accounts for a small company made up to 1996-04-30
dot icon16/07/1996
New director appointed
dot icon14/04/1996
£ ic 2120/1540 23/02/96 £ sr 580@1=580
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon21/03/1996
Director resigned
dot icon21/03/1996
Conve 23/02/96
dot icon05/01/1996
New director appointed
dot icon18/12/1995
Director resigned
dot icon18/10/1995
Accounts for a small company made up to 1995-04-30
dot icon18/09/1995
Return made up to 24/08/95; full list of members
dot icon15/06/1995
Ad 30/04/95--------- £ si 40@1=40 £ ic 2080/2120
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1994-04-30
dot icon08/09/1994
Registered office changed on 08/09/94 from: 115C milton road cambridge CB4 1XE
dot icon30/08/1994
Return made up to 24/08/94; full list of members
dot icon27/04/1994
Ad 31/03/94--------- £ si 80@1=80 £ ic 2000/2080
dot icon04/02/1994
Nc inc already adjusted 16/12/93
dot icon04/02/1994
Resolutions
dot icon20/12/1993
New director appointed
dot icon18/11/1993
Declaration of satisfaction of mortgage/charge
dot icon14/10/1993
Accounts for a small company made up to 1993-04-30
dot icon10/09/1993
Return made up to 24/08/93; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1992-04-30
dot icon02/09/1992
Return made up to 24/08/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-04-30
dot icon20/11/1991
Return made up to 24/08/91; full list of members
dot icon22/07/1991
Return made up to 11/05/91; full list of members
dot icon13/02/1991
Full group accounts made up to 1990-04-30
dot icon12/02/1991
Return made up to 11/05/90; full list of members
dot icon18/09/1990
Ad 27/04/90--------- £ si 1880@1=1880 £ ic 120/2000
dot icon18/07/1990
Memorandum and Articles of Association
dot icon18/07/1990
Resolutions
dot icon15/06/1990
Particulars of mortgage/charge
dot icon30/04/1990
Memorandum and Articles of Association
dot icon11/04/1990
Certificate of change of name
dot icon06/04/1990
Nc inc already adjusted 10/01/90
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Resolutions
dot icon19/10/1989
Full group accounts made up to 1989-04-30
dot icon19/10/1989
Return made up to 24/08/89; full list of members
dot icon21/07/1989
Director resigned;new director appointed
dot icon13/06/1989
Wd 01/06/89 ad 30/04/89--------- £ si 20@1=20 £ ic 100/120
dot icon16/03/1989
Resolutions
dot icon16/03/1989
£ nc 100/200
dot icon05/01/1989
Full group accounts made up to 1988-04-30
dot icon05/01/1989
Return made up to 26/10/88; full list of members
dot icon07/08/1987
Accounting reference date notified as 30/04
dot icon19/05/1987
Secretary resigned;new secretary appointed
dot icon01/05/1987
Certificate of Incorporation
dot icon01/05/1987
Miscellaneous
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
30/04/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
10.29M
-
0.00
5.37M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peckham, Mark Simon, Dr
Director
01/02/1998 - Present
7
Inman, Gregory David
Director
05/12/1995 - Present
4
Mr Gregory Vincent Stuart
Director
01/11/1993 - 04/12/1995
3
Campbell, Bruce William Glover
Director
01/06/2005 - Present
3
Nickolaus, Christopher David
Director
01/07/2015 - Present
4

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 CAMBUSTION LIMITED

CAMBUSTION LIMITED is an(a) Active company incorporated on 01/05/1987 with the registered office located at Unit J6 The Paddocks, 347 Cherry Hinton Road, Cambridge CB1 8DH. 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 CAMBUSTION LIMITED?

toggle

CAMBUSTION LIMITED is currently Active. It was registered on 01/05/1987 .

Where is CAMBUSTION LIMITED located?

toggle

CAMBUSTION LIMITED is registered at Unit J6 The Paddocks, 347 Cherry Hinton Road, Cambridge CB1 8DH.

What does CAMBUSTION LIMITED do?

toggle

CAMBUSTION LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CAMBUSTION LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2025-04-30.