CAMBRIDGE SENSORS LTD
Overview
| Company Name | CAMBRIDGE SENSORS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02668392 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMBRIDGE SENSORS LTD?
| Company Name | From | Until |
|---|---|---|
| ENVIRONMENTAL SENSORS LIMITED | Dec 04, 1991 | Dec 04, 1991 |
What are the latest accounts for CAMBRIDGE SENSORS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE SENSORS LTD?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE SENSORS LTD?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Foo Yueh Yin Yon Hin as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on May 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||||||
Confirmation statement made on May 26, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital on May 26, 2023
| 3 pages | SH19 | ||||||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Notification of Microdot Medical Products Limited as a person with significant control on May 25, 2023 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Cessation of James Michael Mccann as a person with significant control on May 25, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Cessation of Christopher Robin Lowe as a person with significant control on May 25, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Appointment of Mr Philip James Round as a director on May 25, 2023 | 2 pages | AP01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 25, 2023
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital on May 23, 2023
| 5 pages | SH19 | ||||||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 22, 2023
| 3 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Mar 24, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2022
| 3 pages | SH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 10, 2022 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Who are the officers of CAMBRIDGE SENSORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DISS, Nicholas John | Secretary | 4 Highfield Gate Fulbourn CB21 5HA Cambridge Cambridgeshire | British | 8174530002 | ||||||
| DISS, Nicholas John | Director | 9 Cardinal Park Godmanchester PE29 2XG Huntingdon Cambridgeshire | England | British | 8174530002 | |||||
| LOWE, Christopher Robin, Professor | Director | The Limes Hempstead CB10 2PW Saffron Walden Essex | England | British | 30978270001 | |||||
| MCCANN, James Michael | Director | 1 Church Street Fen Ditton CB5 8SU Cambridge | United Kingdom | Irish | 30978280002 | |||||
| ROUND, Philip James | Director | 9 Cardinal Park Godmanchester PE29 2XG Huntingdon Cambridgeshire | England | British | 309297000001 | |||||
| SKELHAM, Karen Susan | Director | 9 Cardinal Park Godmanchester PE29 2XG Huntingdon Cambridgeshire | England | British | 134270310003 | |||||
| MCCANN, James Michael | Secretary | 82 Lowell Street Sommerville Massachusetts Usa | Irish | 30978280001 | ||||||
| MCCANN, Stephen John | Secretary | 33 Dewhurst Road W14 0ES London | British | 19856840001 | ||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 | |||||||
| BROWN, William Donald | Director | 9 Cardinal Park Godmanchester PE29 2XG Huntingdon Cambridgeshire | United Kingdom | British | 33991820004 | |||||
| BUCKNELL, Martin James, Doctor | Director | 11 Ravenswood Hartford CW8 1NW Northwich Cheshire | British | 44201080001 | ||||||
| CROLL, Brian Thomas | Director | 10 Caldecote Road Stilton PE7 3RH Peterborough Cambridgeshire | British | 27310870001 | ||||||
| DUNCAN, Ian Barnet | Director | Spiggs Farm Howes Lane Shibden HX3 7UP Halifax West Yorkshire | British | 69810660001 | ||||||
| EDGE, James Colin | Director | 22 Hinton Way Great Shelford CB2 5BE Cambridge Cambridgeshire | British | 52489320001 | ||||||
| FLETCHER, Anthony | Director | White Hill Back Lane BB12 7QP Read Lancashire | British | 83767340001 | ||||||
| GOODA, David Frank | Director | 20 Clifton Drive Oundle PE8 4EP Peterborough Cambridgeshire | British | 71150810001 | ||||||
| KIRBY, Richard Marcus | Director | 11 Henry Morris Road Impington CB4 9YG Cambridge Cambridgeshire | United Kingdom | British | 67123850001 | |||||
| LOWE, Patricia Margaret | Director | The Limes Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | British | 23184540001 | ||||||
| MATTHEWS, Peter John, Prof | Director | 23 Honey Hill PE18 9JP Fenstanton Cambridgeshire | United Kingdom | English | 89574510001 | |||||
| MCCANN, Stephen John | Director | 33 Dewhurst Road W14 0ES London | British | 19856840001 | ||||||
| PETTIFOR, Timothy John | Director | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | 40366940001 | |||||
| ROLLASON, Stuart Bernard, Doctor | Director | 57 Disraeli Road Ealing W5 5HS London | United Kingdom | British | 105345700001 | |||||
| STONE, David, Dr | Director | Woodlands Edge Halstead Lane, Knockholt TN14 7EP Sevenoaks Kent | England | British | 51226050002 | |||||
| VALENTE, Jane Elizabeth, Doctor | Director | 1 Church Street Fen Ditton CB5 8SU Cambridge Cambridgeshire | British | 35278900002 | ||||||
| WILLIAMS, Stephen Charles, Dr | Director | Manor Barn The St Dalham CB8 8TF Newmarket Suffolk | British | 48782000001 | ||||||
| YON HIN, Foo Yueh Yin, Dr | Director | 4 Asplins Lane PE19 5RS St Neots Cambridgeshire | England | British | 103985780002 | |||||
| SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 25 Greystone Manor 19958 Lewes Delaware United States Of America | 900003730001 | |||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Director | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 |
Who are the persons with significant control of CAMBRIDGE SENSORS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Microdot Medical Products Limited | May 25, 2023 | Cardinal Way Godmanchester PE29 2XG Huntingdon 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Michael Mccann | Jul 01, 2016 | 9 Cardinal Park Godmanchester PE29 2XG Huntingdon Cambridgeshire | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Professor Christopher Robin Lowe | Jul 01, 2016 | 9 Cardinal Park Godmanchester PE29 2XG Huntingdon Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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