UKBizDB.co.uk

CAMBRIDGE MECHATRONICS LIMITED

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

This company is commonly known as Cambridge Mechatronics Limited. The company was founded 28 years ago and was given the registration number 03071231. The firm's registered office is in CAMBRIDGE. You can find them at Unit 17, Block 6 The Westbrook Centre, Milton Road, Cambridge, Cambridgeshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CAMBRIDGE MECHATRONICS LIMITED
Company Number:03071231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit 17, Block 6 The Westbrook Centre, Milton Road, Cambridge, Cambridgeshire, United Kingdom, CB4 1YG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Block 5, The Westbrooke Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Secretary24 January 2023Active
Unit 18, Block 5, The Westbrooke Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Director17 November 2022Active
Intel Corporation (Uk) Ltd, Pipers Way, Swindon, United Kingdom, SN3 1RJ

Director13 December 2023Active
1, Red Place, London, United Kingdom, W1K 6PL

Director01 December 2018Active
Atlantic Bridge Capital Llp, 112 Jermyn Street, London, United Kingdom, SW1Y 6LS

Director13 December 2023Active
Unit 17, Block 6, The Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Director15 October 2020Active
Riverside House, 2a Southwark Bridge Road, London, United Kingdom, SE1 9HA

Director29 September 2011Active
40, Castle Street, Saffron Walden, England, CB10 1BJ

Director27 March 2001Active
Supernova Invest, 97 Rue Saint Lazare, 75009 Paris, France,

Director13 December 2023Active
Unit 18, Block 5, The Westbrooke Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Director21 July 2021Active
1 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Secretary21 June 2002Active
Unit 18, Block 5, The Westbrooke Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Secretary16 March 2022Active
52 Addison Road, London, E11 2RG

Secretary22 June 1999Active
Westbrook Centre, Milton Road, Cambridge, England, CB4 1YG

Secretary19 May 2021Active
40, Castle Street, Saffron Walden, England, CB10 1BJ

Secretary22 July 2003Active
5 Chesterton Hall Crescent, Cambridge, CB4 1AW

Secretary20 July 1995Active
79 De Freville Avenue, Cambridge, CB4 1HP

Secretary10 January 1996Active
Unit 17, Block 6, The Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Secretary31 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 June 1995Active
Suite 15, First Floor, Building 6, Westbrook Centre, Cambridge, United Kingdom, CB4 1YG

Director01 July 2015Active
30 Smith Terrace, London, SW3 4DH

Director02 May 2000Active
Ridge House, Shrubbs Hill Lane, Sunningdale Ascot, SL5 0LD

Director20 August 2008Active
17 High Street, Great Shelford, CB2 5EH

Director10 January 1996Active
2, Grange Court, Cambridge, CB3 9BD

Director20 July 1995Active
Suite 15, First Floor, Building 6 Westbrook Centre, Cambridge, United Kingdom, CB4 1YG

Director17 June 2003Active
Unit 17, Block 6, The Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Director15 January 2020Active
Romany Cottage 20 Greenhill Road, Otford, Sevenoaks, TN14 5RS

Director13 August 1999Active
6 Hurd Road, Belmont, Usa,

Director17 October 2000Active
Unit 17, Block 6, The Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Director14 March 2018Active
18 The Fairway, Aldwick Bay, Bognor Regis, PO21 4ES

Director01 March 2000Active
14 Garden Walk, Cambridge, CB4 3EN

Director10 January 1996Active
5 Harewood, Mottram Road Broadbottom, Hyde, SK14 6BB

Director27 February 2007Active
5 Chesterton Hall Crescent, Cambridge, CB4 1AW

Director20 July 1995Active
56 Raymond Road, Wimbledon, London, SW19 4AL

Director26 March 2003Active
Clare House, 124 High Street, Meldreth Royston, SG8 6LB

Director17 October 2000Active

People with Significant Control

Mr Stewart Worth Newton
Notified on:30 June 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 2a Southwark Bridge Road, London, United Kingdom, SE1 9HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-28Officers

Change person director company with change date.

Download
2024-02-22Capital

Capital allotment shares.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-01-26Capital

Capital allotment shares.

Download
2024-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Capital

Capital allotment shares.

Download
2024-01-03Officers

Second filing of director termination with name.

Download
2024-01-03Officers

Second filing of director termination with name.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-20Capital

Second filing capital allotment shares.

Download
2023-12-20Capital

Second filing capital allotment shares.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-12-15Capital

Capital name of class of shares.

Download
2023-12-15Capital

Capital variation of rights attached to shares.

Download
2023-12-15Capital

Capital variation of rights attached to shares.

Download
2023-12-15Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.