CAMFRIDGE LIMITED

Register to unlock more data on OkredoRegister

CAMFRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04750292

Incorporation date

01/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit R4/D Barton Road, Bletchley, Milton Keynes MK2 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/02/2026
Termination of appointment of Derek John Fray as a director on 2026-01-01
dot icon09/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon08/10/2025
Compulsory strike-off action has been discontinued
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Confirmation statement made on 2025-07-20 with updates
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon30/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon18/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/07/2023
Director's details changed for Dr Alessandro Pastore on 2023-07-18
dot icon18/07/2023
Director's details changed for Professor Derek John Fray on 2023-07-18
dot icon18/07/2023
Director's details changed for Dr Karl George Sandeman on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-06-07 with updates
dot icon18/07/2023
All of the property or undertaking has been released from charge 1
dot icon18/07/2023
Satisfaction of charge 2 in full
dot icon18/07/2023
All of the property or undertaking has been released from charge 1
dot icon18/07/2023
Satisfaction of charge 1 in full
dot icon01/06/2023
Registered office address changed from Unit B1 Copley Hill Business Park, Cambridge Road Babraham Cambridge CB22 3GN to Unit R4/D Barton Road Bletchley Milton Keynes MK2 3HU on 2023-06-01
dot icon15/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/07/2022
Confirmation statement made on 2022-06-07 with updates
dot icon20/01/2022
Resolutions
dot icon14/01/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon03/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/08/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon20/06/2017
Resolutions
dot icon05/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/12/2016
Resolutions
dot icon08/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon08/06/2016
Director's details changed for Dr Neil James William Wilson on 2015-11-01
dot icon08/06/2016
Secretary's details changed for Dr Neil James William Wilson on 2015-11-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-17
dot icon08/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Martin Steven Mark Lamb on 2015-01-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon13/06/2014
Secretary's details changed for Dr Neil James William Wilson on 2013-10-01
dot icon13/06/2014
Director's details changed for Dr Karl George Sandeman on 2014-01-01
dot icon13/06/2014
Director's details changed for Dr Neil James William Wilson on 2013-10-01
dot icon13/06/2014
Director's details changed for Dr Alessandro Pastore on 2013-06-01
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/11/2013
Termination of appointment of Anne Dobree as a director
dot icon04/10/2013
Registered office address changed from Lower Court 1 Copley Hill Business Park Cambridge Road, Babraham Cambridge Cambs CB22 3GN United Kingdom on 2013-10-04
dot icon17/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-05-25
dot icon07/07/2011
Appointment of Mr Martin Steven Mark Lamb as a director
dot icon07/07/2011
Appointment of Dr Anne Michelle Dobree as a director
dot icon01/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon01/06/2011
Registered office address changed from St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS on 2011-06-01
dot icon31/05/2011
Termination of appointment of Nicholas Slaymaker as a director
dot icon31/05/2011
Register inspection address has been changed from C/O Camfridge Lower Court 1 Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
dot icon31/05/2011
Register(s) moved to registered office address
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for Dr Neil James William Wilson on 2010-01-22
dot icon22/06/2010
Director's details changed for Dr Alessandro Pastore on 2010-01-22
dot icon22/06/2010
Director's details changed for Dr Karl George Sandeman on 2010-01-22
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 27/04/09; full list of members
dot icon10/07/2009
Director appointed dr karl george sandeman
dot icon10/07/2009
Director's change of particulars / alessandro pastore / 01/01/2009
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/12/2008
Return made up to 27/04/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / neil wilson / 01/12/2008
dot icon31/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon30/10/2007
Ad 24/10/07--------- £ si [email protected]=327 £ ic 883/1210
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon10/08/2007
Return made up to 27/04/07; no change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/08/2006
Registered office changed on 15/08/06 from: 12 grange court cambridge cambridgeshire CB3 9B1
dot icon11/05/2006
Return made up to 27/04/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/05/2005
Return made up to 27/04/05; full list of members
dot icon28/01/2005
Statement of affairs
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Ad 21/01/05--------- £ si [email protected]=185 £ ic 698/883
dot icon28/01/2005
Ad 21/01/05--------- £ si [email protected]=21 £ ic 677/698
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon27/10/2004
Ad 29/09/04--------- £ si [email protected]=676 £ ic 1/677
dot icon27/10/2004
S-div 29/09/04
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon06/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon12/07/2004
Return made up to 01/05/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from: 79 hertford street cambridge cambridgeshire CB4 3AF
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New secretary appointed;new director appointed
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Registered office changed on 02/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon01/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-3.69 % *

* during past year

Cash in Bank

£177,373.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
94.33K
-
0.00
64.91K
-
2022
6
215.96K
-
0.00
184.16K
-
2023
6
246.11K
-
0.00
177.37K
-
2023
6
246.11K
-
0.00
177.37K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

246.11K £Ascended13.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.37K £Descended-3.69 % *

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
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
30/04/2003 - 30/04/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
30/04/2003 - 30/04/2003
3353
Pastore, Alessandro, Dr
Director
01/05/2003 - Present
-
Slaymaker, Nicholas Andrew, Dr
Director
20/01/2005 - 22/02/2011
5
Wilson, Neil James William, Dr
Director
01/05/2003 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMFRIDGE LIMITED

CAMFRIDGE LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at Unit R4/D Barton Road, Bletchley, Milton Keynes MK2 3HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMFRIDGE LIMITED?

toggle

CAMFRIDGE LIMITED is currently Active. It was registered on 01/05/2003 .

Where is CAMFRIDGE LIMITED located?

toggle

CAMFRIDGE LIMITED is registered at Unit R4/D Barton Road, Bletchley, Milton Keynes MK2 3HU.

What does CAMFRIDGE LIMITED do?

toggle

CAMFRIDGE LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CAMFRIDGE LIMITED have?

toggle

CAMFRIDGE LIMITED had 6 employees in 2023.

What is the latest filing for CAMFRIDGE LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-05-31.