CAMBRIDGE MECHATRONICS LIMITED

CAMBRIDGE MECHATRONICS LIMITED

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

    Company NameCAMBRIDGE MECHATRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03071231
    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 MECHATRONICS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CAMBRIDGE MECHATRONICS LIMITED located?

    Registered Office Address
    306 Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE MECHATRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    1... LIMITEDAug 08, 1995Aug 08, 1995
    PRINTMENU LIMITEDJun 21, 1995Jun 21, 1995

    What are the latest accounts for CAMBRIDGE MECHATRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE MECHATRONICS LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE MECHATRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 21, 2025 with updates

    37 pagesCS01

    Appointment of Dylan Jacob Kelly as a director on Apr 10, 2025

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Notification of Stewart Worth Newton as a person with significant control on Jan 04, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 15, 2024

    2 pagesPSC09

    Statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 111,652.1725
    11 pagesSH01

    Termination of appointment of Andrew Bickley as a director on Sep 18, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 26, 2024

    • Capital: GBP 111,614.6725
    11 pagesSH01

    Confirmation statement made on Jun 21, 2024 with updates

    40 pagesCS01

    Director's details changed for Mr Andrew Bickley on May 21, 2024

    2 pagesCH01

    Secretary's details changed for Mr Joshua Cooke on May 21, 2024

    1 pagesCH03

    Director's details changed for Mr Jorgen Lantto on May 21, 2024

    2 pagesCH01

    Director's details changed for Dr Rajendra Kumar Talluri on May 21, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from , Unit 18, Block 5 the Westbrook Centre, Milton Road, Cambridge, CB4 1YG, United Kingdom to 306 Cambridge Science Park Milton Road Cambridge CB4 0WG on May 21, 2024

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 110,371.8000
    11 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 110,371.8
    12 pagesSH01
    Annotations
    DateAnnotation
    May 14, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 04/05/2024

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Director's details changed for Regis Saleur on Jan 01, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 22, 2024

    • Capital: GBP 106,021.745
    10 pagesSH01

    Cancellation of shares. Statement of capital on Jan 11, 2024

    • Capital: GBP 102,625.0075
    12 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 08, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Jan 24, 2024

    • Capital: GBP 108,389.665
    11 pagesSH01

    Who are the officers of CAMBRIDGE MECHATRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Joshua
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    Secretary
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    304972570001
    GUEFOR, Abdul
    Pipers Way
    SN3 1RJ Swindon
    Intel Corporation (Uk) Ltd
    United Kingdom
    Director
    Pipers Way
    SN3 1RJ Swindon
    Intel Corporation (Uk) Ltd
    United Kingdom
    United KingdomBritish174742560001
    HARBOUR, Gideon Mark
    Red Place
    W1K 6PL London
    1
    United Kingdom
    Director
    Red Place
    W1K 6PL London
    1
    United Kingdom
    EnglandBritish45473400003
    KELLY, Dylan Jacob
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    Director
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    United StatesAmerican334833950001
    KENT, Osman
    112 Jermyn Street
    SW1Y 6LS London
    Atlantic Bridge Capital Llp
    United Kingdom
    Director
    112 Jermyn Street
    SW1Y 6LS London
    Atlantic Bridge Capital Llp
    United Kingdom
    United KingdomBritish317266510001
    LANTTO, Jorgen
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    Director
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    SwedenSwedish275404840001
    NEWTON, Stewart Worth
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    Channel IslandsBritish572350016
    OSMANT, Andrew
    Castle Street
    CB10 1BJ Saffron Walden
    40
    Essex
    England
    Director
    Castle Street
    CB10 1BJ Saffron Walden
    40
    Essex
    England
    EnglandBritish75346230004
    SALEUR, Regis
    97 Rue Saint Lazare
    75009 Paris
    Supernova Invest
    France
    Director
    97 Rue Saint Lazare
    75009 Paris
    Supernova Invest
    France
    FranceFrench317266490001
    TALLURI, Rajendra Kumar, Dr
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    Director
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    United StatesIndian285663850001
    DIXON, Susan Elizabeth
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Secretary
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    British61237180003
    EMERY, Joanna Serena
    The Westbrooke Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 18, Block 5
    United Kingdom
    Secretary
    The Westbrooke Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 18, Block 5
    United Kingdom
    293861790001
    LIONE, Christine Amelia
    52 Addison Road
    E11 2RG London
    Secretary
    52 Addison Road
    E11 2RG London
    British65685130001
    MORLEY, Gary Cornwell
    Milton Road
    CB4 1YG Cambridge
    Westbrook Centre
    Cambridgeshire
    England
    Secretary
    Milton Road
    CB4 1YG Cambridge
    Westbrook Centre
    Cambridgeshire
    England
    283515330001
    OSMANT, Andrew
    Castle Street
    CB10 1BJ Saffron Walden
    40
    Essex
    England
    Secretary
    Castle Street
    CB10 1BJ Saffron Walden
    40
    Essex
    England
    British75346230002
    PETERSON, Marion Linda
    5 Chesterton Hall Crescent
    CB4 1AW Cambridge
    Cambridgeshire
    Secretary
    5 Chesterton Hall Crescent
    CB4 1AW Cambridge
    Cambridgeshire
    British9540450001
    TILBROOK, Lois Joan, Dr
    79 De Freville Avenue
    CB4 1HP Cambridge
    Cambridgeshire
    Secretary
    79 De Freville Avenue
    CB4 1HP Cambridge
    Cambridgeshire
    British46011770001
    WHITTON, Charlie
    The Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 17, Block 6
    Cambridgeshire
    United Kingdom
    Secretary
    The Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 17, Block 6
    Cambridgeshire
    United Kingdom
    242645560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER-SMITH, Hugh
    Building 6
    Westbrook Centre
    CB4 1YG Cambridge
    Suite 15, First Floor
    United Kingdom
    Director
    Building 6
    Westbrook Centre
    CB4 1YG Cambridge
    Suite 15, First Floor
    United Kingdom
    United KingdomBritish202543250001
    BICKLEY, Andrew
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    Director
    Cambridge Science Park
    Milton Road
    CB4 0WG Cambridge
    306
    United Kingdom
    United KingdomBritish303479240001
    BRADLEY, Philip Herbert Gilbert
    30 Smith Terrace
    SW3 4DH London
    Director
    30 Smith Terrace
    SW3 4DH London
    EnglandIrish30045470002
    CALDER, Simon Malcolm
    Ridge House
    Shrubbs Hill Lane
    SL5 0LD Sunningdale Ascot
    Berkshire
    Director
    Ridge House
    Shrubbs Hill Lane
    SL5 0LD Sunningdale Ascot
    Berkshire
    British89830090001
    GILLETT, David Alexander
    17 High Street
    CB2 5EH Great Shelford
    Cambridgeshire
    Director
    17 High Street
    CB2 5EH Great Shelford
    Cambridgeshire
    EnglandBritish37798400002
    HOOLEY, Anthony, Doctor
    Grange Court
    CB3 9BD Cambridge
    2
    Cambridgeshire
    Director
    Grange Court
    CB3 9BD Cambridge
    2
    Cambridgeshire
    EnglandBritish44135840002
    KNIGHT, Martin Peter, Dr
    First Floor
    Building 6 Westbrook Centre
    CB4 1YG Cambridge
    Suite 15
    United Kingdom
    Director
    First Floor
    Building 6 Westbrook Centre
    CB4 1YG Cambridge
    Suite 15
    United Kingdom
    United KingdomBritish64447520009
    LERNER, Neil Joseph
    The Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 17, Block 6
    Cambridgeshire
    United Kingdom
    Director
    The Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 17, Block 6
    Cambridgeshire
    United Kingdom
    United KingdomBritish70372020001
    MARTIN, Barrie Lawrence
    Romany Cottage 20 Greenhill Road
    Otford
    TN14 5RS Sevenoaks
    Kent
    Director
    Romany Cottage 20 Greenhill Road
    Otford
    TN14 5RS Sevenoaks
    Kent
    British1046730002
    MATHESON, Andrew Michael
    6 Hurd Road
    Belmont
    Massachusetts Ma02478
    Usa
    Director
    6 Hurd Road
    Belmont
    Massachusetts Ma02478
    Usa
    British73440010003
    MCFARLAND, Geoffrey
    The Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 17, Block 6
    Cambridgeshire
    United Kingdom
    Director
    The Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Unit 17, Block 6
    Cambridgeshire
    United Kingdom
    EnglandBritish244608010001
    MORGANS, John Barrie
    18 The Fairway
    Aldwick Bay
    PO21 4ES Bognor Regis
    West Sussex
    Director
    18 The Fairway
    Aldwick Bay
    PO21 4ES Bognor Regis
    West Sussex
    British9975040002
    NICKSON, Roy Alexander
    14 Garden Walk
    CB4 3EN Cambridge
    Cambridgeshire
    Director
    14 Garden Walk
    CB4 3EN Cambridge
    Cambridgeshire
    British46011830001
    OUGHTON, Dominic Michael Anthony
    5 Harewood
    Mottram Road Broadbottom
    SK14 6BB Hyde
    Cheshire
    Director
    5 Harewood
    Mottram Road Broadbottom
    SK14 6BB Hyde
    Cheshire
    EnglandBritish71563390002
    PETERSON, Marion Linda
    5 Chesterton Hall Crescent
    CB4 1AW Cambridge
    Cambridgeshire
    Director
    5 Chesterton Hall Crescent
    CB4 1AW Cambridge
    Cambridgeshire
    EnglandBritish9540450001
    RINCK, Gary Meyer
    56 Raymond Road
    Wimbledon
    SW19 4AL London
    Director
    56 Raymond Road
    Wimbledon
    SW19 4AL London
    United States86050580001

    Who are the persons with significant control of CAMBRIDGE MECHATRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stewart Worth Newton
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    Jan 04, 2024
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stewart Worth Newton
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    Jun 30, 2016
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CAMBRIDGE MECHATRONICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2024Jan 04, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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