UKBizDB.co.uk

CAMBRIDGE PROTEIN WORKS LIMITED

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

This company is commonly known as Cambridge Protein Works Limited. The company was founded 10 years ago and was given the registration number 08827477. The firm's registered office is in CAMBRIDGE. You can find them at 35 Queens Close, Harston, Cambridge, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:CAMBRIDGE PROTEIN WORKS LIMITED
Company Number:08827477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:35 Queens Close, Harston, Cambridge, England, CB22 7QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Queens Close, Harston, Cambridge, England, CB22 7QW

Secretary09 April 2016Active
Maia Building B270, Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director10 April 2016Active
7, Cassander Close, Fowlmere, Royston, England, SG8 7SF

Director26 January 2014Active
28, Bawtree Crescent, Linton, Cambridge, England, CB21 4XQ

Director09 April 2016Active
Babraham Hall, Babraham, Cambridge, United Kingdom, CB22 3AT

Director30 December 2013Active

People with Significant Control

Dr Ty Adams
Notified on:07 May 2021
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Maia Building B270, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel James Dominic Johnson
Notified on:07 May 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Maia Building B270, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Richard Colin St Helier Mason
Notified on:30 December 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:35, Queens Close, Cambridge, England, CB22 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor James Andrew Huntingdon
Notified on:30 December 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Maia Building B270, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-05-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.