CAMBRIDGE AGRITECH LIMITED

  • Company statusactive
  • Company No09773776
  • Age9 years 10 months Incorporated 11 September 2015
  • Officers2

Address

Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

CAMBRIDGE AGRITECH LIMITED is an active company incorporated on 11 September 2015 and based in Cambridge, Cambridgeshire, England. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 20 Dec 2024

Change To A Person With Significant Control

7 Months Ago on 13 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

7 Months Ago on 12 Dec 2024

Change Person Director Company With Change Date

7 Months Ago on 12 Dec 2024

Confirmation Statement With Updates

9 Months Ago on 30 Oct 2024

Change To A Person With Significant Control

1 Year Ago on 14 Jun 2024

Change Person Director Company With Change Date

1 Year Ago on 13 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Dec 2023

Confirmation Statement With Updates

1 Year Ago on 30 Oct 2023

Change To A Person With Significant Control

1 Year Ago on 24 Oct 2023

Change Person Director Company With Change Date

1 Year Ago on 23 Oct 2023

Termination Director Company With Name Termination Date

2 Years Ago on 14 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 12 Dec 2022

Confirmation Statement With Updates

2 Years Ago on 26 Oct 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Dec 2021

Confirmation Statement With Updates

3 Years Ago on 22 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 19 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 29 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Dec 2019

Confirmation Statement With Updates

5 Years Ago on 28 Oct 2019

Notification Of A Person With Significant Control

5 Years Ago on 17 Sep 2019

Notification Of A Person With Significant Control

5 Years Ago on 17 Sep 2019

Notification Of A Person With Significant Control

5 Years Ago on 17 Sep 2019

Withdrawal Of A Person With Significant Control Statement

5 Years Ago on 17 Sep 2019

Appoint Person Director Company With Name Date

6 Years Ago on 30 Mar 2019

People

Officers2

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
BUTLER, Sean Christopher, Drdirector Nov 195511 Sept 2015
WYLIE, Robert Dean, Drdirector Dec 195211 Sept 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Thomas Michael Curtis Green Feb 196629 Mar 2019
Dr Robert Dean Wylie Dec 195206 Jan 2019
Dr Sean Christopher Butler Nov 195506 Jan 2019
Dr Sean Christopher Butler Nov 195506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.