Background WavePink WaveYellow Wave

CAMBRIDGE SENSORS LTD (02668392)

CAMBRIDGE SENSORS LTD (02668392) is an active UK company. incorporated on 4 December 1991. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. CAMBRIDGE SENSORS LTD has been registered for 34 years. Current directors include DISS, Nicholas John, LOWE, Christopher Robin, Professor, MCCANN, James Michael and 2 others.

Company Number
02668392
Status
active
Type
ltd
Incorporated
4 December 1991
Age
34 years
Address
9 Cardinal Park, Huntingdon, PE29 2XG
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
DISS, Nicholas John, LOWE, Christopher Robin, Professor, MCCANN, James Michael, ROUND, Philip James, SKELHAM, Karen Susan
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE SENSORS LTD

CAMBRIDGE SENSORS LTD is an active company incorporated on 4 December 1991 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. CAMBRIDGE SENSORS LTD was registered 34 years ago.(SIC: 21100)

Status

active

Active since 34 years ago

Company No

02668392

LTD Company

Age

34 Years

Incorporated 4 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ENVIRONMENTAL SENSORS LIMITED
From: 4 December 1991To: 1 August 1997
Contact
Address

9 Cardinal Park Godmanchester Huntingdon, PE29 2XG,

Timeline

25 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jul 11
Director Joined
Oct 11
Funding Round
Dec 11
Funding Round
Jan 12
Director Left
Mar 15
Director Left
May 15
Funding Round
May 15
Director Joined
Jun 15
Funding Round
Jul 15
Director Joined
Jul 17
Funding Round
Nov 20
Funding Round
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Funding Round
Apr 22
Funding Round
Jan 23
Funding Round
May 23
Capital Update
May 23
Director Joined
May 23
Funding Round
May 23
Capital Update
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Mar 26
12
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

DISS, Nicholas John

Active
4 Highfield Gate, CambridgeCB21 5HA
Secretary
Appointed 25 Nov 2003

DISS, Nicholas John

Active
9 Cardinal Park, HuntingdonPE29 2XG
Born April 1958
Director
Appointed 21 May 2015

LOWE, Christopher Robin, Professor

Active
The Limes, Saffron WaldenCB10 2PW
Born October 1945
Director
Appointed 27 Nov 1992

MCCANN, James Michael

Active
1 Church Street, CambridgeCB5 8SU
Born September 1957
Director
Appointed 27 Nov 1992

ROUND, Philip James

Active
9 Cardinal Park, HuntingdonPE29 2XG
Born April 1988
Director
Appointed 25 May 2023

SKELHAM, Karen Susan

Active
9 Cardinal Park, HuntingdonPE29 2XG
Born July 1971
Director
Appointed 27 Jul 2017

MCCANN, James Michael

Resigned
82 Lowell Street, Sommerville
Secretary
Appointed 13 Sept 1957
Resigned 25 Nov 2003

MCCANN, Stephen John

Resigned
33 Dewhurst Road, LondonW14 0ES
Secretary
Appointed 22 Jan 1992
Resigned 27 Jan 1993

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee secretary
Appointed 04 Dec 1991
Resigned 22 Jan 1992

BROWN, William Donald

Resigned
9 Cardinal Park, HuntingdonPE29 2XG
Born March 1963
Director
Appointed 29 Sept 2011
Resigned 31 Mar 2015

BUCKNELL, Martin James, Doctor

Resigned
11 Ravenswood, NorthwichCW8 1NW
Born October 1952
Director
Appointed 21 Jul 1995
Resigned 01 Mar 1996

CROLL, Brian Thomas

Resigned
10 Caldecote Road, PeterboroughPE7 3RH
Born February 1940
Director
Appointed 21 Jul 1995
Resigned 05 Apr 1997

DUNCAN, Ian Barnet

Resigned
Spiggs Farm Howes Lane, HalifaxHX3 7UP
Born March 1961
Director
Appointed 07 Sept 1994
Resigned 01 Mar 1996

EDGE, James Colin

Resigned
22 Hinton Way, CambridgeCB2 5BE
Born September 1949
Director
Appointed 21 Apr 1997
Resigned 19 Oct 1998

FLETCHER, Anthony

Resigned
White Hill, ReadBB12 7QP
Born January 1950
Director
Appointed 08 Aug 2002
Resigned 10 Sept 2004

GOODA, David Frank

Resigned
20 Clifton Drive, PeterboroughPE8 4EP
Born May 1949
Director
Appointed 09 Oct 2003
Resigned 01 Nov 2004

KIRBY, Richard Marcus

Resigned
11 Henry Morris Road, CambridgeCB4 9YG
Born December 1949
Director
Appointed 19 Oct 1998
Resigned 10 Aug 2001

LOWE, Patricia Margaret

Resigned
The Limes Bumpstead Road, Saffron WaldenCB10 2PW
Born November 1949
Director
Appointed 22 Jan 1992
Resigned 07 Jun 2002

MATTHEWS, Peter John, Prof

Resigned
23 Honey Hill, FenstantonPE18 9JP
Born January 1943
Director
Appointed 08 Dec 1994
Resigned 10 May 1999

MCCANN, Stephen John

Resigned
33 Dewhurst Road, LondonW14 0ES
Born September 1957
Director
Appointed 22 Jan 1992
Resigned 01 May 1993

PETTIFOR, Timothy John

Resigned
Treetops 47 Caxton End, HuntingdonPE19 4TJ
Born May 1953
Director
Appointed 10 May 1999
Resigned 24 Nov 2001

ROLLASON, Stuart Bernard, Doctor

Resigned
57 Disraeli Road, LondonW5 5HS
Born October 1960
Director
Appointed 13 Dec 2007
Resigned 07 Jul 2011

STONE, David, Dr

Resigned
Woodlands Edge, SevenoaksTN14 7EP
Born May 1946
Director
Appointed 10 Sept 2004
Resigned 14 May 2015

VALENTE, Jane Elizabeth, Doctor

Resigned
1 Church Street, CambridgeCB5 8SU
Born October 1963
Director
Appointed 01 May 1993
Resigned 07 Jun 2002

WILLIAMS, Stephen Charles, Dr

Resigned
Manor Barn, NewmarketCB8 8TF
Born February 1959
Director
Appointed 10 Jul 1996
Resigned 20 Jun 1997

YON HIN, Foo Yueh Yin, Dr

Resigned
4 Asplins Lane, St NeotsPE19 5RS
Born August 1957
Director
Appointed 10 Mar 2005
Resigned 13 Oct 2025

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, Lewes19958
Corporate nominee director
Appointed 04 Dec 1991
Resigned 22 Jan 1992

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 04 Dec 1991
Resigned 22 Jan 1992

Persons with significant control

3

1 Active
2 Ceased
Cardinal Way, HuntingdonPE29 2XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2023

Mr James Michael Mccann

Ceased
9 Cardinal Park, HuntingdonPE29 2XG
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 25 May 2023

Professor Christopher Robin Lowe

Ceased
9 Cardinal Park, HuntingdonPE29 2XG
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 25 May 2023
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Memorandum Articles
30 May 2023
MAMA
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 May 2023
SH19Statement of Capital
Legacy
26 May 2023
SH20SH20
Legacy
26 May 2023
CAP-SSCAP-SS
Resolution
26 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 May 2023
SH19Statement of Capital
Legacy
23 May 2023
SH20SH20
Legacy
23 May 2023
CAP-SSCAP-SS
Resolution
23 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
17 September 2020
MAMA
Resolution
17 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Memorandum Articles
17 January 2013
MEM/ARTSMEM/ARTS
Resolution
17 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Memorandum Articles
24 August 2012
MEM/ARTSMEM/ARTS
Resolution
24 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
26 November 2009
MG01MG01
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
88(2)R88(2)R
Legacy
21 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
2 May 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
6 November 2006
88(2)R88(2)R
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
2 November 2004
88(2)R88(2)R
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
88(2)R88(2)R
Legacy
8 July 2002
88(2)R88(2)R
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
8 July 2002
123Notice of Increase in Nominal Capital
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
88(2)R88(2)R
Legacy
29 May 2002
88(2)R88(2)R
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Resolution
21 September 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
123Notice of Increase in Nominal Capital
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
7 December 1995
88(2)R88(2)R
Legacy
7 December 1995
88(2)R88(2)R
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
8 August 1995
288288
Legacy
28 July 1995
88(2)R88(2)R
Legacy
28 July 1995
88(2)R88(2)R
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
27 October 1994
288288
Legacy
7 September 1994
123Notice of Increase in Nominal Capital
Resolution
7 September 1994
RESOLUTIONSResolutions
Resolution
7 September 1994
RESOLUTIONSResolutions
Legacy
2 August 1994
122122
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
29 June 1994
287Change of Registered Office
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
3 September 1993
88(2)R88(2)R
Legacy
15 July 1993
288288
Legacy
15 July 1993
287Change of Registered Office
Legacy
18 February 1993
88(2)R88(2)R
Legacy
18 February 1993
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
14 August 1992
224224
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
287Change of Registered Office
Incorporation Company
4 December 1991
NEWINCIncorporation