This company is commonly known as Cambrionix Holdings Limited. The company was founded 9 years ago and was given the registration number 09241863. The firm's registered office is in CAMBRIDGE. You can find them at Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAMBRIONIX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09241863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maurice Wilkes Building, St Johns Innovation Centre, Cowley Road, United Kingdom, CB4 0DS | Director | 30 September 2014 | Active |
Maurice Wilkes Building, St Johns Innovation Centre, Cowley Road, United Kingdom, CB4 0DS | Director | 30 September 2014 | Active |
Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0WS | Secretary | 25 January 2018 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 31 October 2014 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 30 September 2014 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 31 October 2014 | Active |
St Johns Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 31 October 2014 | Active |
Mr Steven Tyson | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maurice Wilkes Building, St Johns Innovation Centre, Cowley Road, United Kingdom, CB4 0DS |
Nature of control | : |
|
Mrs Victoria Tyson | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maurice Wilkes Building, St Johns Innovation Centre, Cowley Road, United Kingdom, CB4 0DS |
Nature of control | : |
|
Mr Dominic Plunkett | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Maurice Wilkes Building, St Johns Innovation Park, Cambridge, CB4 0WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Capital | Capital return purchase own shares. | Download |
2023-06-13 | Capital | Capital cancellation shares. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Change of name | Certificate change of name company. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Appoint person secretary company with name date. | Download |
2018-02-02 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.