CAMBRIDGE SENSOR INNOVATION LIMITED

CAMBRIDGE SENSOR INNOVATION 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 SENSOR INNOVATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09449170
    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 SENSOR INNOVATION LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CAMBRIDGE SENSOR INNOVATION LIMITED located?

    Registered Office Address
    Lytchett House Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE SENSOR INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE SENSOR TECHNOLOGIES LIMITEDFeb 19, 2015Feb 19, 2015

    What are the latest accounts for CAMBRIDGE SENSOR INNOVATION 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 SENSOR INNOVATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for CAMBRIDGE SENSOR INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mrs Debbie Williamson as a secretary on May 07, 2025

    2 pagesAP03

    Termination of appointment of Mark Edward Williamson as a secretary on May 07, 2025

    1 pagesTM02

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for Dr Mark Edward Williamson on Mar 03, 2023

    2 pagesCH01

    Change of details for Dr Mark Edward Williamson as a person with significant control on Mar 03, 2023

    2 pagesPSC04

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 7 Haslingfield Road Harlton Cambridge CB23 1ER England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on Jan 25, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Statement of capital following an allotment of shares on Jan 30, 2020

    • Capital: GBP 137
    3 pagesSH01

    Appointment of Dr Mark Edward Williamson as a secretary on Jan 30, 2020

    2 pagesAP03

    Confirmation statement made on Feb 20, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Feb 11, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Peter Anton Ninian Grimley as a director on Feb 04, 2019

    1 pagesTM01

    Confirmation statement made on Oct 23, 2018 with updates

    4 pagesCS01

    Notification of Mark Edward Williamson as a person with significant control on Oct 13, 2018

    2 pagesPSC01

    Who are the officers of CAMBRIDGE SENSOR INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMLEY, Peter Anton Ninian
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    Secretary
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    246278920001
    WILLIAMSON, Debbie
    Empreendimento Do Gramacho
    Servico Clients
    Estombar
    Villa 285b
    Lagoa 8400-080
    Portugal
    Secretary
    Empreendimento Do Gramacho
    Servico Clients
    Estombar
    Villa 285b
    Lagoa 8400-080
    Portugal
    335910920001
    WILLIAMSON, Mark Edward, Dr
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    Director
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    PortugalBritishUniversity Lecturer35877850012
    WILLIAMSON, Mark Edward, Dr
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    Secretary
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    267387570001
    ANDRES, Rui Pedro Fortuna
    Haslingfield Road
    Harlton
    CB23 1ER Cambridge
    7
    England
    Director
    Haslingfield Road
    Harlton
    CB23 1ER Cambridge
    7
    England
    EnglandPortugueseInvestment Manager192134390001
    CRABB, Neil David
    Wapping Lane
    E1W 2RR London
    Flat 5/9
    England
    Director
    Wapping Lane
    E1W 2RR London
    Flat 5/9
    England
    United KingdomBritishDirector51051120002
    GRIMLEY, Peter Anton Ninian
    Alinora Crescent
    Goring-By-Sea
    BN12 4HY Worthing
    50
    England
    Director
    Alinora Crescent
    Goring-By-Sea
    BN12 4HY Worthing
    50
    England
    EnglandBritishChartered Accountant214642770001
    MANTLE, Paul Andre
    East Road
    CB1 1BH Cambridge
    Wellington House
    Cambridgeshire
    England
    Director
    East Road
    CB1 1BH Cambridge
    Wellington House
    Cambridgeshire
    England
    EnglandBritishPortfolio Executive For Frontier Ip Group222863470001

    Who are the persons with significant control of CAMBRIDGE SENSOR INNOVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Mark Edward Williamson
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    Oct 13, 2018
    Wareham Road
    Lytchett Matravers
    BH16 6FA Poole
    Lytchett House
    England
    No
    Nationality: British
    Country of Residence: Portugal
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Fylde Thermal Engineering Ltd
    Haslingfield Road
    Harlton
    CB23 1ER Cambridge
    7
    England
    Apr 06, 2016
    Haslingfield Road
    Harlton
    CB23 1ER Cambridge
    7
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number02479643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Frontier Ip Group Plc
    Cannon Street
    EC4N 6AF London
    78
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AF London
    78
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number6262177
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2017Feb 28, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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