UKBizDB.co.uk

CAMBRIDGE AGRITECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Agritech Limited. The company was founded 8 years ago and was given the registration number 09773776. The firm's registered office is in CAMBRIDGE. You can find them at Niab, Huntingdon Road, Cambridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAMBRIDGE AGRITECH LIMITED
Company Number:09773776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Niab, Huntingdon Road, Cambridge, England, CB3 0LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Niab, Huntingdon Road, Cambridge, England, CB3 0LE

Director11 September 2015Active
Niab, Huntingdon Road, Cambridge, England, CB3 0LE

Director11 September 2015Active
Niab, Huntingdon Road, Cambridge, England, CB3 0LE

Director01 March 2016Active
Niab, Huntingdon Road, Cambridge, England, CB3 0LE

Director29 March 2019Active
Niab, Huntingdon Road, Cambridge, England, CB3 0LE

Director01 March 2016Active

People with Significant Control

Mr Thomas Michael Curtis Green
Notified on:29 March 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Niab, Huntingdon Road, Cambridge, England, CB3 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sean Christopher Butler
Notified on:06 January 2019
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Niab, Huntingdon Road, Cambridge, England, CB3 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robert Dean Wylie
Notified on:06 January 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Niab, Huntingdon Road, Cambridge, England, CB3 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sean Christopher Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Niab, Huntingdon Road, Cambridge, England, CB3 0LE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-03-16Officers

Termination director company with name termination date.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.