CAMBRIDGE SENSORS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMBRIDGE SENSORS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02668392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE SENSORS LTD?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is CAMBRIDGE SENSORS LTD located?

    Registered Office Address
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE SENSORS LTD?

    Previous Company Names
    Company NameFromUntil
    ENVIRONMENTAL SENSORS LIMITEDDec 04, 1991Dec 04, 1991

    What are the latest accounts for CAMBRIDGE SENSORS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE SENSORS LTD?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE SENSORS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Foo Yueh Yin Yon Hin as a director on Oct 13, 2025

    1 pagesTM01

    Confirmation statement made on May 26, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on May 26, 2023 with updates

    8 pagesCS01

    Statement of capital on May 26, 2023

    • Capital: GBP 2,200.13
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Microdot Medical Products Limited as a person with significant control on May 25, 2023

    2 pagesPSC02

    Cessation of James Michael Mccann as a person with significant control on May 25, 2023

    1 pagesPSC07

    Cessation of Christopher Robin Lowe as a person with significant control on May 25, 2023

    1 pagesPSC07

    Appointment of Mr Philip James Round as a director on May 25, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on May 25, 2023

    • Capital: GBP 2,200.14
    3 pagesSH01

    Statement of capital on May 23, 2023

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 22/05/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 22, 2023

    • Capital: GBP 2,200.14
    3 pagesSH01

    Confirmation statement made on Mar 24, 2023 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2022

    • Capital: GBP 2,200.13
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on May 10, 2022 with updates

    9 pagesCS01

    Who are the officers of CAMBRIDGE SENSORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DISS, Nicholas John
    4 Highfield Gate
    Fulbourn
    CB21 5HA Cambridge
    Cambridgeshire
    Secretary
    4 Highfield Gate
    Fulbourn
    CB21 5HA Cambridge
    Cambridgeshire
    British8174530002
    DISS, Nicholas John
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Director
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    EnglandBritish8174530002
    LOWE, Christopher Robin, Professor
    The Limes
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    The Limes
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    EnglandBritish30978270001
    MCCANN, James Michael
    1 Church Street
    Fen Ditton
    CB5 8SU Cambridge
    Director
    1 Church Street
    Fen Ditton
    CB5 8SU Cambridge
    United KingdomIrish30978280002
    ROUND, Philip James
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Director
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    EnglandBritish309297000001
    SKELHAM, Karen Susan
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Director
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    EnglandBritish134270310003
    MCCANN, James Michael
    82 Lowell Street
    Sommerville
    Massachusetts
    Usa
    Secretary
    82 Lowell Street
    Sommerville
    Massachusetts
    Usa
    Irish30978280001
    MCCANN, Stephen John
    33 Dewhurst Road
    W14 0ES London
    Secretary
    33 Dewhurst Road
    W14 0ES London
    British19856840001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Secretary
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001
    BROWN, William Donald
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Director
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    United KingdomBritish33991820004
    BUCKNELL, Martin James, Doctor
    11 Ravenswood
    Hartford
    CW8 1NW Northwich
    Cheshire
    Director
    11 Ravenswood
    Hartford
    CW8 1NW Northwich
    Cheshire
    British44201080001
    CROLL, Brian Thomas
    10 Caldecote Road
    Stilton
    PE7 3RH Peterborough
    Cambridgeshire
    Director
    10 Caldecote Road
    Stilton
    PE7 3RH Peterborough
    Cambridgeshire
    British27310870001
    DUNCAN, Ian Barnet
    Spiggs Farm Howes Lane
    Shibden
    HX3 7UP Halifax
    West Yorkshire
    Director
    Spiggs Farm Howes Lane
    Shibden
    HX3 7UP Halifax
    West Yorkshire
    British69810660001
    EDGE, James Colin
    22 Hinton Way
    Great Shelford
    CB2 5BE Cambridge
    Cambridgeshire
    Director
    22 Hinton Way
    Great Shelford
    CB2 5BE Cambridge
    Cambridgeshire
    British52489320001
    FLETCHER, Anthony
    White Hill
    Back Lane
    BB12 7QP Read
    Lancashire
    Director
    White Hill
    Back Lane
    BB12 7QP Read
    Lancashire
    British83767340001
    GOODA, David Frank
    20 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    Director
    20 Clifton Drive
    Oundle
    PE8 4EP Peterborough
    Cambridgeshire
    British71150810001
    KIRBY, Richard Marcus
    11 Henry Morris Road
    Impington
    CB4 9YG Cambridge
    Cambridgeshire
    Director
    11 Henry Morris Road
    Impington
    CB4 9YG Cambridge
    Cambridgeshire
    United KingdomBritish67123850001
    LOWE, Patricia Margaret
    The Limes Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    The Limes Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    British23184540001
    MATTHEWS, Peter John, Prof
    23 Honey Hill
    PE18 9JP Fenstanton
    Cambridgeshire
    Director
    23 Honey Hill
    PE18 9JP Fenstanton
    Cambridgeshire
    United KingdomEnglish89574510001
    MCCANN, Stephen John
    33 Dewhurst Road
    W14 0ES London
    Director
    33 Dewhurst Road
    W14 0ES London
    British19856840001
    PETTIFOR, Timothy John
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    Director
    Treetops 47 Caxton End
    Eltisley
    PE19 4TJ Huntingdon
    Cambridgeshire
    United KingdomBritish40366940001
    ROLLASON, Stuart Bernard, Doctor
    57 Disraeli Road
    Ealing
    W5 5HS London
    Director
    57 Disraeli Road
    Ealing
    W5 5HS London
    United KingdomBritish105345700001
    STONE, David, Dr
    Woodlands Edge
    Halstead Lane, Knockholt
    TN14 7EP Sevenoaks
    Kent
    Director
    Woodlands Edge
    Halstead Lane, Knockholt
    TN14 7EP Sevenoaks
    Kent
    EnglandBritish51226050002
    VALENTE, Jane Elizabeth, Doctor
    1 Church Street
    Fen Ditton
    CB5 8SU Cambridge
    Cambridgeshire
    Director
    1 Church Street
    Fen Ditton
    CB5 8SU Cambridge
    Cambridgeshire
    British35278900002
    WILLIAMS, Stephen Charles, Dr
    Manor Barn
    The St Dalham
    CB8 8TF Newmarket
    Suffolk
    Director
    Manor Barn
    The St Dalham
    CB8 8TF Newmarket
    Suffolk
    British48782000001
    YON HIN, Foo Yueh Yin, Dr
    4 Asplins Lane
    PE19 5RS St Neots
    Cambridgeshire
    Director
    4 Asplins Lane
    PE19 5RS St Neots
    Cambridgeshire
    EnglandBritish103985780002
    SPENCER COMPANY FORMATIONS (DELAWARE) INC
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    Nominee Director
    25 Greystone Manor
    19958 Lewes
    Delaware
    United States Of America
    900003730001
    SPENCER COMPANY FORMATIONS LIMITED
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    Nominee Director
    Scorpio House 102 Sydney Street
    Chelsea
    SW3 6NJ London
    900003550001

    Who are the persons with significant control of CAMBRIDGE SENSORS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cardinal Way
    Godmanchester
    PE29 2XG Huntingdon
    9
    England
    May 25, 2023
    Cardinal Way
    Godmanchester
    PE29 2XG Huntingdon
    9
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13542300
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Michael Mccann
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Jul 01, 2016
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Yes
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Professor Christopher Robin Lowe
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Jul 01, 2016
    9 Cardinal Park
    Godmanchester
    PE29 2XG Huntingdon
    Cambridgeshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0