CANTAB RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CANTAB RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697423

Incorporation date

03/02/2006

Size

Group

Contacts

Registered address

Registered address

One Cambridge Square Milton Avenue, Cambridge North, Cambridge CB4 0AECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon21/03/2026
Memorandum and Articles of Association
dot icon21/03/2026
Resolutions
dot icon11/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon10/02/2026
Change of details for Anthony John Robinson as a person with significant control on 2025-07-15
dot icon07/01/2026
Change of share class name or designation
dot icon07/01/2026
Particulars of variation of rights attached to shares
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-09-10
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-16
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon30/12/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/07/2025
Registered office address changed from 296 Cambridge Science Park Milton Road Cambridge CB4 0WD England to One Cambridge Square Milton Avenue Cambridge North Cambridge CB4 0AE on 2025-07-15
dot icon12/05/2025
Termination of appointment of David George Quantrell as a director on 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon27/01/2025
Change of share class name or designation
dot icon15/01/2025
Particulars of variation of rights attached to shares
dot icon15/01/2025
Change of share class name or designation
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon27/12/2024
Change of share class name or designation
dot icon24/12/2024
Particulars of variation of rights attached to shares
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon05/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Resolutions
dot icon17/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon16/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon05/12/2023
Memorandum and Articles of Association
dot icon05/12/2023
Resolutions
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon01/12/2023
Change of share class name or designation
dot icon01/12/2023
Particulars of variation of rights attached to shares
dot icon06/07/2023
Memorandum and Articles of Association
dot icon27/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon24/02/2023
Second filing of Confirmation Statement dated 2017-02-03
dot icon16/02/2023
Change of details for Mr Anthony John Robinson as a person with significant control on 2022-06-11
dot icon15/02/2023
Change of details for Mr Anthony John Robinson as a person with significant control on 2022-06-11
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon30/01/2023
Statement of capital following an allotment of shares on 2022-06-11
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/07/2022
Resolutions
dot icon04/07/2022
Memorandum and Articles of Association
dot icon24/06/2022
Appointment of Mr Jonathan Klahr as a director on 2022-06-09
dot icon20/05/2022
Resolutions
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon18/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-09
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon18/02/2022
Second filing of Confirmation Statement dated 2022-02-03
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon26/01/2022
Memorandum and Articles of Association
dot icon26/01/2022
Resolutions
dot icon14/01/2022
Resolutions
dot icon13/01/2022
Memorandum and Articles of Association
dot icon29/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/08/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-01
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-16
dot icon20/07/2021
Termination of appointment of Richard Stanley Gibson as a director on 2021-06-16
dot icon20/07/2021
Appointment of Mr David George Quantrell as a director on 2021-05-19
dot icon15/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon11/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon12/08/2020
Appointment of Ms Katrina Maria Wigdahl as a director on 2020-07-31
dot icon12/08/2020
Termination of appointment of Duncan John Milliken as a director on 2020-07-31
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon09/03/2020
Registered office address changed from Unit C Brookmount Court, Kirkwood Road Cambridge CB4 2QH England to 296 Cambridge Science Park Milton Road Cambridge CB4 0WD on 2020-03-09
dot icon09/03/2020
Resolutions
dot icon20/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-09
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon12/02/2020
Change of share class name or designation
dot icon11/11/2019
Change of share class name or designation
dot icon07/11/2019
Resolutions
dot icon07/11/2019
Resolutions
dot icon25/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-10-09
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-10-09
dot icon09/10/2019
Appointment of Mr Robert James Whitby-Smith as a director on 2019-10-09
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Satisfaction of charge 056974230001 in full
dot icon07/03/2019
Satisfaction of charge 056974230002 in full
dot icon20/02/2019
Change of share class name or designation
dot icon13/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon23/01/2019
Appointment of Mr Duncan John Milliken as a director on 2019-01-23
dot icon13/11/2018
Director's details changed for Mr Richard Stanley Gibson on 2018-11-01
dot icon13/11/2018
Director's details changed for Dr Anthony John Robinson on 2018-11-01
dot icon02/11/2018
Termination of appointment of Benedikt Julian Nicolaus Von Thuengen-Reichenbach-Evans as a director on 2018-10-19
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon12/06/2018
Termination of appointment of Charles Hobley as a director on 2018-06-07
dot icon26/02/2018
Second filing of Confirmation Statement dated 03/02/2017
dot icon26/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon15/02/2018
Change of details for Dr Anthony John Robinson as a person with significant control on 2018-01-31
dot icon15/02/2018
Resolutions
dot icon14/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-06-22
dot icon30/01/2018
Second filing of Confirmation Statement dated 03/02/2017
dot icon11/01/2018
Resolutions
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Appointment of Mr Charles Hobley as a director on 2017-07-11
dot icon11/04/2017
Registered office address changed from Unit C, 1 Brookmount Court Brookmount Court, Kirkwood Road Cambridge CB4 2QH England to Unit C Brookmount Court, Kirkwood Road Cambridge CB4 2QH on 2017-04-11
dot icon21/03/2017
Registered office address changed from 51 Canterbury Street Cambridge CB4 3QG to Unit C, 1 Brookmount Court Brookmount Court, Kirkwood Road Cambridge CB4 2QH on 2017-03-21
dot icon20/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon15/02/2017
Appointment of Mr Richard Stanley Gibson as a director on 2016-12-23
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-12-23
dot icon09/02/2017
Registration of charge 056974230002, created on 2017-01-27
dot icon16/01/2017
Appointment of Iq Capital Directors Nominees Limited as a director on 2016-12-16
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon12/01/2017
Sub-division of shares on 2016-12-16
dot icon12/01/2017
Resolutions
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Benedikt Julian Nicolaus Von Thuengen-Reichenbach-Evans on 2015-11-18
dot icon18/11/2015
Director's details changed for Dr Anthony John Robinson on 2015-11-18
dot icon15/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon31/07/2015
Registration of charge 056974230001, created on 2015-07-23
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon26/02/2015
Registered office address changed from 51 51 Canterbury Street Cambridge CB4 3QG United Kingdom to 51 Canterbury Street Cambridge CB4 3QG on 2015-02-26
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon22/12/2014
Appointment of Mr Benedikt Julian Nicolaus Von Thuengen-Reichenbach-Evans as a director on 2014-12-22
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/05/2014
Register inspection address has been changed from C/O Dr Tony Robinson 33 Stretten Avenue Cambridge CB4 3ES United Kingdom
dot icon08/05/2014
Register(s) moved to registered office address
dot icon08/05/2014
Registered office address changed from St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 2014-05-08
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon11/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon14/02/2010
Register inspection address has been changed
dot icon19/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 03/02/09; full list of members
dot icon16/02/2009
Location of register of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/04/2008
Appointment terminated secretary hayley stephen
dot icon11/02/2008
Return made up to 03/02/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/02/2007
Return made up to 03/02/07; full list of members
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Registered office changed on 09/02/06 from: 20 william james house cowley road cambridge CB4 0WX
dot icon03/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ CAPITAL DIRECTORS NOMINEES LTD
Corporate Director
16/12/2016 - Present
61
Quantrell, David George
Director
19/05/2021 - 30/04/2025
14
Robinson, Anthony John
Director
03/02/2006 - Present
14
Gibson, Richard Stanley
Director
23/12/2016 - 16/06/2021
16
Whitby-Smith, Robert James
Director
09/10/2019 - Present
22

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 CANTAB RESEARCH LIMITED

CANTAB RESEARCH LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at One Cambridge Square Milton Avenue, Cambridge North, Cambridge CB4 0AE. There are currently 5 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 CANTAB RESEARCH LIMITED?

toggle

CANTAB RESEARCH LIMITED is currently Active. It was registered on 03/02/2006 .

Where is CANTAB RESEARCH LIMITED located?

toggle

CANTAB RESEARCH LIMITED is registered at One Cambridge Square Milton Avenue, Cambridge North, Cambridge CB4 0AE.

What does CANTAB RESEARCH LIMITED do?

toggle

CANTAB RESEARCH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CANTAB RESEARCH LIMITED?

toggle

The latest filing was on 21/03/2026: Memorandum and Articles of Association.