Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED
Company Information for

CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

UPPER HERDSWICK FARM HACKPEN, BURDEROP, WROUGHTON, WILTSHIRE, SN4 0QH,
Company Registration Number
07806887
Private Limited Company
Active

Company Overview

About Cambridge Scientific Innovations Ltd
CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED was founded on 2011-10-12 and has its registered office in Wroughton. The organisation's status is listed as "Active". Cambridge Scientific Innovations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED
 
Legal Registered Office
UPPER HERDSWICK FARM HACKPEN
BURDEROP
WROUGHTON
WILTSHIRE
SN4 0QH
Other companies in CB25
 
Filing Information
Company Number 07806887
Company ID Number 07806887
Date formed 2011-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB341625910  
Last Datalog update: 2024-07-05 15:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES BULLOCK
Director 2011-10-28
IAN MICHAEL RIORDEN GEORGE
Director 2011-10-28
CLIVE MATTHEW HOPEWELL
Director 2017-04-07
OMAR KAMAL
Director 2017-06-02
HUGH MALKIN
Director 2011-10-12
NICHOLAS WILLIAMS
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWARD HAWKINS
Director 2011-10-28 2015-05-08
PAUL ANTHONY NEWEY
Director 2013-02-28 2014-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES BULLOCK SPARKL LIMITED Director 2014-03-18 CURRENT 2012-01-09 Active
TIMOTHY CHARLES BULLOCK SURREY NANOSYSTEMS LIMITED Director 2012-02-22 CURRENT 1999-06-02 Active
TIMOTHY CHARLES BULLOCK SURFACE GENERATION LIMITED Director 2011-05-11 CURRENT 2002-02-22 Active
TIMOTHY CHARLES BULLOCK NWV MANAGEMENT LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
IAN MICHAEL RIORDEN GEORGE MERRIFIELD CENTRE LTD Director 2017-12-22 CURRENT 2017-12-19 Liquidation
IAN MICHAEL RIORDEN GEORGE ENDOMAGNETICS LTD Director 2017-08-01 CURRENT 2007-04-26 Active
IAN MICHAEL RIORDEN GEORGE XERION HEALTHCARE LIMITED Director 2015-08-19 CURRENT 2015-03-16 Liquidation
IAN MICHAEL RIORDEN GEORGE SPECTROMICS LIMITED Director 2015-06-25 CURRENT 2014-04-01 Active - Proposal to Strike off
IAN MICHAEL RIORDEN GEORGE NWV MANAGEMENT LIMITED Director 2014-08-21 CURRENT 2011-04-12 Active - Proposal to Strike off
IAN MICHAEL RIORDEN GEORGE IMRG CONSULTING LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21Unaudited abridged accounts made up to 2023-09-30
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Salisbury House Station Road Cambridge CB1 2LA United Kingdom
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Upper Herdswick Farm Hackpen Burderop Wroughton Wiltshire SN4 0QH England
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-08-14Register inspection address changed to Unit 5 Valley Court Offices Lower Road Croydon Royston SG8 0HF
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CH01Director's details changed for Mr Timothy Charles Bullock on 2021-10-11
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM Stirling House Denny End Road Waterbeach Cambridge CB25 9QE
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-14CH01Director's details changed for Dr Hugh Malkin on 2020-04-29
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-24AP01DIRECTOR APPOINTED MS CLARE GILLIAN TWEMLOW
2019-10-18SH02Sub-division of shares on 2019-07-26
2019-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub divided 26/07/2019
  • Resolution of Memorandum and Articles of Association
2018-12-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CH01Director's details changed for Mr Nicholas Williams on 2018-10-18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-09-22SH0118/09/18 STATEMENT OF CAPITAL GBP 4755661
2018-07-18SH0121/06/18 STATEMENT OF CAPITAL GBP 4505661
2018-04-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 4255661
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-07-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AP01DIRECTOR APPOINTED MR OMAR KAMAL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 4255661
2017-05-19SH0110/05/17 STATEMENT OF CAPITAL GBP 4255661
2017-04-10AP01DIRECTOR APPOINTED MR CLIVE MATTHEW HOPEWELL
2017-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-08RES01ADOPT ARTICLES 08/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 4255658
2017-02-23SH0120/02/17 STATEMENT OF CAPITAL GBP 4255658
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2950450
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2950450
2015-11-25SH0119/11/15 STATEMENT OF CAPITAL GBP 2950450
2015-11-25SH0119/11/15 STATEMENT OF CAPITAL GBP 2950450
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2650450
2015-10-22AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09RES13Resolutions passed:
  • Company business 21/05/2015
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 21/05/2015
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 2650450
2015-05-28SH0121/05/15 STATEMENT OF CAPITAL GBP 2650450
2015-05-28SH0121/05/15 STATEMENT OF CAPITAL GBP 2650450
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD HAWKINS
2015-04-30RP04SECOND FILING WITH MUD 12/10/14 FOR FORM AR01
2015-04-30ANNOTATIONClarification
2015-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-12SH0121/01/15 STATEMENT OF CAPITAL GBP 2350450
2015-02-12SH0121/01/15 STATEMENT OF CAPITAL GBP 2350450
2014-11-07AR0112/10/14 FULL LIST
2014-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26RES01ADOPT ARTICLES 18/07/2014
2014-07-30SH0124/07/14 STATEMENT OF CAPITAL GBP 2050517.749951
2014-07-30SH0127/03/14 STATEMENT OF CAPITAL GBP 1750549.75
2014-05-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWEY
2014-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-30AR0112/10/13 FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM STRILING HOUSE DENNY END ROAD WATERBEACH CB25 9QE
2013-06-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-20SH0128/02/13 STATEMENT OF CAPITAL GBP 1500549.75
2013-03-20AP01DIRECTOR APPOINTED MR PAUL ANTHONY NEWEY
2013-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-20RES01ADOPT ARTICLES 28/02/2013
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM UNIT B8 BEECH HOUSE MELBOURN SCIENCE PARK MELBOURN HERTFORDSHIRE SG8 6HB
2012-11-12AR0112/10/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS WILLIAMS / 12/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD HAWKINS / 12/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL RIORDEN GEORGE / 12/10/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BULLOCK / 12/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BULLOCK / 17/10/2012
2012-08-07AA01CURREXT FROM 31/10/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-06-12AA01CURRSHO FROM 31/12/2012 TO 31/10/2012
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM
2011-12-01AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAMS
2011-11-15AP01DIRECTOR APPOINTED MR IAN MICHAEL RIORDEN GEORGE
2011-11-15SH0128/10/11 STATEMENT OF CAPITAL GBP 1250549.75
2011-11-15AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK
2011-11-15RES01ADOPT ARTICLES 28/10/2011
2011-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-15AP01DIRECTOR APPOINTED ANTHONY EDWARD HAWKINS
2011-11-15AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM
2011-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='07806887' OR DefendantCompanyNumber='07806887' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED
Trademarks
We have not found any records of CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.