About

Registered Number: 09241863
Date of Incorporation: 30/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Maurice Wilkes Building St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

 

Having been setup in 2014, Cambrionix Holdings Ltd have registered office in Cambridge in Cambridgeshire, it's status at Companies House is "Active". Tyson, Steven, Tyson, Victoria, O'hara, Adam James, O'hara, Kevin, Pask, Stuart Michael, Plunkett, Dominic are the current directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYSON, Steven 30 September 2014 - 1
TYSON, Victoria 30 September 2014 - 1
O'HARA, Adam James 31 October 2014 28 October 2016 1
O'HARA, Kevin 30 September 2014 25 January 2018 1
PASK, Stuart Michael 31 October 2014 09 September 2016 1
PLUNKETT, Dominic 31 October 2014 18 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 31 May 2020
TM02 - Termination of appointment of secretary 22 May 2020
PSC01 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
PSC07 - N/A 21 May 2020
AD01 - Change of registered office address 28 January 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 02 February 2018
AP03 - Appointment of secretary 02 February 2018
SH08 - Notice of name or other designation of class of shares 02 February 2018
RESOLUTIONS - N/A 31 January 2018
CS01 - N/A 13 October 2017
PSC01 - N/A 13 October 2017
PSC09 - N/A 13 October 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA01 - Change of accounting reference date 20 April 2015
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
RESOLUTIONS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
CERTNM - Change of name certificate 07 November 2014
CONNOT - N/A 07 November 2014
NEWINC - New incorporation documents 30 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.