Background WavePink WaveYellow Wave

CAMBRIDGE ANALYTICAL GROUP LIMITED (01908036)

CAMBRIDGE ANALYTICAL GROUP LIMITED (01908036) is an active UK company. incorporated on 24 April 1985. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMBRIDGE ANALYTICAL GROUP LIMITED has been registered for 40 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
01908036
Status
active
Type
ltd
Incorporated
24 April 1985
Age
40 years
Address
Origin One, Crawley, RH10 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ANALYTICAL GROUP LIMITED

CAMBRIDGE ANALYTICAL GROUP LIMITED is an active company incorporated on 24 April 1985 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMBRIDGE ANALYTICAL GROUP LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01908036

LTD Company

Age

40 Years

Incorporated 24 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CAMBRIDGE MEDICAL EQUIPMENTS LIMITED
From: 15 May 1985To: 6 March 1986
SCALEBLAKE LIMITED
From: 24 April 1985To: 15 May 1985
Contact
Address

Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
From: 24 April 1985To: 13 February 2020
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ERICSON, Simon Anthony

Active
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 17 Nov 2025

ROY, Paul Ian

Active
108 High Street, CrawleyRH10 1BD
Born July 1971
Director
Appointed 17 Nov 2025

SMITH, Gareth Brinley

Active
108 High Street, CrawleyRH10 1BD
Born August 1970
Director
Appointed 17 Nov 2025

ANSCOMBE, Michael John

Resigned
78 Windmill Drive, BrightonBN1 5HJ
Secretary
Appointed 01 Mar 2006
Resigned 06 May 2009

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 01 Jul 1992
Resigned 14 Nov 2000

COX, Edward Brian

Resigned
1 Charterhouse Road, OrpingtonBR6 9EJ
Secretary
Appointed N/A
Resigned 01 Jul 1992

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 01 Sept 2025
Resigned 17 Nov 2025

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Secretary
Appointed 27 Oct 2014
Resigned 01 Sept 2025

THOMAS, Luke

Resigned
15 Brook Road, Thornton HeathCR7 7RD
Secretary
Appointed 14 Nov 2000
Resigned 01 Mar 2006

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Secretary
Appointed 06 May 2009
Resigned 27 Oct 2014

ALLAM, Jonathan

Resigned
108 High Street, CrawleyRH10 1BD
Born August 1968
Director
Appointed 30 Jun 2019
Resigned 30 Sept 2020

BELL, Paula

Resigned
108 High Street, CrawleyRH10 1BD
Born January 1967
Director
Appointed 06 Sept 2016
Resigned 15 Oct 2025

EARDLEY, Paul Rex

Resigned
Hedgerow, WarninglidRH17 5ST
Born September 1960
Director
Appointed 03 Feb 2003
Resigned 20 Sept 2007

HESSEY, Andrew Robert

Resigned
108 High Street, CrawleyRH10 1BD
Born October 1972
Director
Appointed 01 Sept 2025
Resigned 17 Nov 2025

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2019

IVESON, Angus Edward

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1974
Director
Appointed 30 Sept 2020
Resigned 01 Sept 2025

MCCARTHY, Colin Michael

Resigned
Badgers Glory, CopthorneRH10 3HF
Born April 1937
Director
Appointed N/A
Resigned 01 Jan 2000

WESTHEAD, John Michael, Dr

Resigned
6 Weatherby Mews, LondonSW5 0JG
Born November 1928
Director
Appointed N/A
Resigned 01 Jul 1994

WHITING, Rachel Elizabeth

Resigned
Flintwell House, LewesBN7 3AT
Born October 1961
Director
Appointed 20 Sept 2007
Resigned 06 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Fountaingrove Parkway, Santa Rosa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2025
Ceased 15 Oct 2025
Northwood Park, Gatwick Road, CrawleyRH10 9XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
26 October 2007
353353
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
190190
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288cChange of Particulars
Legacy
18 July 2001
353353
Legacy
18 July 2001
363aAnnual Return
Legacy
3 July 2001
287Change of Registered Office
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Legacy
29 June 2000
287Change of Registered Office
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Legacy
5 March 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
25 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 October 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
22 June 1994
363x363x
Legacy
25 January 1994
288288
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
28 June 1993
363x363x
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
3 September 1992
288288
Legacy
22 July 1992
288288
Legacy
22 June 1992
288288
Legacy
19 June 1992
363x363x
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
16 June 1991
363x363x
Legacy
6 June 1991
288288
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Legacy
17 December 1990
288288
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 July 1990
288288
Legacy
26 June 1990
363363
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
3 July 1989
288288
Accounts With Accounts Type Full Group
21 November 1988
AAAnnual Accounts
Legacy
10 November 1988
88(2)Return of Allotment of Shares
Legacy
10 October 1988
363363
Auditors Resignation Company
12 July 1988
AUDAUD
Legacy
13 April 1988
PUC 2PUC 2
Legacy
23 March 1988
288288
Legacy
22 March 1988
123Notice of Increase in Nominal Capital
Resolution
22 March 1988
RESOLUTIONSResolutions
Resolution
22 March 1988
RESOLUTIONSResolutions
Resolution
22 March 1988
RESOLUTIONSResolutions
Legacy
18 March 1988
287Change of Registered Office
Memorandum Articles
16 March 1988
MEM/ARTSMEM/ARTS
Legacy
1 February 1988
225(1)225(1)
Legacy
22 September 1987
288288
Legacy
17 September 1987
288288
Legacy
18 August 1987
363363
Legacy
10 August 1987
288288
Legacy
23 July 1987
287Change of Registered Office
Legacy
7 July 1987
288288
Legacy
7 July 1987
288288
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
GAZ(U)GAZ(U)