CAMBRIDGE MECHATRONICS LIMITED
Overview
| Company Name | CAMBRIDGE MECHATRONICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03071231 |
| 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 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 Address | No |
What were the previous names of CAMBRIDGE MECHATRONICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 1... LIMITED | Aug 08, 1995 | Aug 08, 1995 |
| PRINTMENU LIMITED | Jun 21, 1995 | Jun 21, 1995 |
What are the latest accounts for CAMBRIDGE MECHATRONICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMBRIDGE MECHATRONICS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for CAMBRIDGE MECHATRONICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2025 with updates | 37 pages | CS01 | ||||||||||
Appointment of Dylan Jacob Kelly as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Notification of Stewart Worth Newton as a person with significant control on Jan 04, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 15, 2024 | 2 pages | PSC09 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2024
| 11 pages | SH01 | ||||||||||
Termination of appointment of Andrew Bickley as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 26, 2024
| 11 pages | SH01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 40 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Bickley on May 21, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Joshua Cooke on May 21, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jorgen Lantto on May 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Rajendra Kumar Talluri on May 21, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 11, 2024
| 11 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 11, 2024
| 12 pages | SH01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Director's details changed for Regis Saleur on Jan 01, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 22, 2024
| 10 pages | SH01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 11, 2024
| 12 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2024
| 11 pages | SH01 | ||||||||||
Who are the officers of CAMBRIDGE MECHATRONICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Joshua | Secretary | Cambridge Science Park Milton Road CB4 0WG Cambridge 306 United Kingdom | 304972570001 | |||||||
| GUEFOR, Abdul | Director | Pipers Way SN3 1RJ Swindon Intel Corporation (Uk) Ltd United Kingdom | United Kingdom | British | 174742560001 | |||||
| HARBOUR, Gideon Mark | Director | Red Place W1K 6PL London 1 United Kingdom | England | British | 45473400003 | |||||
| KELLY, Dylan Jacob | Director | Cambridge Science Park Milton Road CB4 0WG Cambridge 306 United Kingdom | United States | American | 334833950001 | |||||
| KENT, Osman | Director | 112 Jermyn Street SW1Y 6LS London Atlantic Bridge Capital Llp United Kingdom | United Kingdom | British | 317266510001 | |||||
| LANTTO, Jorgen | Director | Cambridge Science Park Milton Road CB4 0WG Cambridge 306 United Kingdom | Sweden | Swedish | 275404840001 | |||||
| NEWTON, Stewart Worth | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House United Kingdom | Channel Islands | British | 572350016 | |||||
| OSMANT, Andrew | Director | Castle Street CB10 1BJ Saffron Walden 40 Essex England | England | British | 75346230004 | |||||
| SALEUR, Regis | Director | 97 Rue Saint Lazare 75009 Paris Supernova Invest France | France | French | 317266490001 | |||||
| TALLURI, Rajendra Kumar, Dr | Director | Cambridge Science Park Milton Road CB4 0WG Cambridge 306 United Kingdom | United States | Indian | 285663850001 | |||||
| DIXON, Susan Elizabeth | Secretary | 1 Evening Court Newmarket Road CB5 8EA Cambridge | British | 61237180003 | ||||||
| EMERY, Joanna Serena | Secretary | The Westbrooke Centre Milton Road CB4 1YG Cambridge Unit 18, Block 5 United Kingdom | 293861790001 | |||||||
| LIONE, Christine Amelia | Secretary | 52 Addison Road E11 2RG London | British | 65685130001 | ||||||
| MORLEY, Gary Cornwell | Secretary | Milton Road CB4 1YG Cambridge Westbrook Centre Cambridgeshire England | 283515330001 | |||||||
| OSMANT, Andrew | Secretary | Castle Street CB10 1BJ Saffron Walden 40 Essex England | British | 75346230002 | ||||||
| PETERSON, Marion Linda | Secretary | 5 Chesterton Hall Crescent CB4 1AW Cambridge Cambridgeshire | British | 9540450001 | ||||||
| TILBROOK, Lois Joan, Dr | Secretary | 79 De Freville Avenue CB4 1HP Cambridge Cambridgeshire | British | 46011770001 | ||||||
| WHITTON, Charlie | Secretary | The Westbrook Centre Milton Road CB4 1YG Cambridge Unit 17, Block 6 Cambridgeshire United Kingdom | 242645560001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER-SMITH, Hugh | Director | Building 6 Westbrook Centre CB4 1YG Cambridge Suite 15, First Floor United Kingdom | United Kingdom | British | 202543250001 | |||||
| BICKLEY, Andrew | Director | Cambridge Science Park Milton Road CB4 0WG Cambridge 306 United Kingdom | United Kingdom | British | 303479240001 | |||||
| BRADLEY, Philip Herbert Gilbert | Director | 30 Smith Terrace SW3 4DH London | England | Irish | 30045470002 | |||||
| CALDER, Simon Malcolm | Director | Ridge House Shrubbs Hill Lane SL5 0LD Sunningdale Ascot Berkshire | British | 89830090001 | ||||||
| GILLETT, David Alexander | Director | 17 High Street CB2 5EH Great Shelford Cambridgeshire | England | British | 37798400002 | |||||
| HOOLEY, Anthony, Doctor | Director | Grange Court CB3 9BD Cambridge 2 Cambridgeshire | England | British | 44135840002 | |||||
| KNIGHT, Martin Peter, Dr | Director | First Floor Building 6 Westbrook Centre CB4 1YG Cambridge Suite 15 United Kingdom | United Kingdom | British | 64447520009 | |||||
| LERNER, Neil Joseph | Director | The Westbrook Centre Milton Road CB4 1YG Cambridge Unit 17, Block 6 Cambridgeshire United Kingdom | United Kingdom | British | 70372020001 | |||||
| MARTIN, Barrie Lawrence | Director | Romany Cottage 20 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | 1046730002 | ||||||
| MATHESON, Andrew Michael | Director | 6 Hurd Road Belmont Massachusetts Ma02478 Usa | British | 73440010003 | ||||||
| MCFARLAND, Geoffrey | Director | The Westbrook Centre Milton Road CB4 1YG Cambridge Unit 17, Block 6 Cambridgeshire United Kingdom | England | British | 244608010001 | |||||
| MORGANS, John Barrie | Director | 18 The Fairway Aldwick Bay PO21 4ES Bognor Regis West Sussex | British | 9975040002 | ||||||
| NICKSON, Roy Alexander | Director | 14 Garden Walk CB4 3EN Cambridge Cambridgeshire | British | 46011830001 | ||||||
| OUGHTON, Dominic Michael Anthony | Director | 5 Harewood Mottram Road Broadbottom SK14 6BB Hyde Cheshire | England | British | 71563390002 | |||||
| PETERSON, Marion Linda | Director | 5 Chesterton Hall Crescent CB4 1AW Cambridge Cambridgeshire | England | British | 9540450001 | |||||
| RINCK, Gary Meyer | Director | 56 Raymond Road Wimbledon SW19 4AL London | United States | 86050580001 |
Who are the persons with significant control of CAMBRIDGE MECHATRONICS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stewart Worth Newton | 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
| |||
| Mr Stewart Worth Newton | 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
| |||
What are the latest statements on persons with significant control for CAMBRIDGE MECHATRONICS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2024 | Jan 04, 2024 | The 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