Background WavePink WaveYellow Wave

THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED (02823205)

THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED (02823205) is an active UK company. incorporated on 2 June 1993. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED has been registered for 32 years. Current directors include BULLOCK, Jonathan Andrew, BUSHNELL, Dominic Christian, KALINOWSKI, Mark James Adam.

Company Number
02823205
Status
active
Type
ltd
Incorporated
2 June 1993
Age
32 years
Address
Automation Partnership, Royston, SG8 5WY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BULLOCK, Jonathan Andrew, BUSHNELL, Dominic Christian, KALINOWSKI, Mark James Adam
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED

THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED is an active company incorporated on 2 June 1993 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE AUTOMATION PARTNERSHIP (CAMBRIDGE) LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02823205

LTD Company

Age

32 Years

Incorporated 2 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MAXIMISER LIMITED
From: 24 November 1993To: 29 March 1995
PAIHIA LIMITED
From: 2 June 1993To: 24 November 1993
Contact
Address

Automation Partnership Grantham Close Royston, SG8 5WY,

Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Jan 10
Director Joined
Jul 13
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BULLOCK, Jonathan Andrew

Active
Automation Partnership, RoystonSG8 5WY
Born June 1975
Director
Appointed 08 Dec 2020

BUSHNELL, Dominic Christian

Active
Automation Partnership, RoystonSG8 5WY
Born July 1970
Director
Appointed 08 Dec 2020

KALINOWSKI, Mark James Adam

Active
Automation Partnership, RoystonSG8 5WY
Born November 1965
Director
Appointed 01 Jul 2023

CAMPBELL, David

Resigned
Automation Partnership, RoystonSG8 5WY
Secretary
Appointed 23 Jul 2010
Resigned 07 Oct 2019

FEGAN, Scott

Resigned
Automation Partnership, RoystonSG8 5WY
Secretary
Appointed 08 Dec 2020
Resigned 01 Mar 2024

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Nominee secretary
Appointed 02 Jun 1993
Resigned 15 Nov 1993

HOUSE, James

Resigned
Automation Partnership, RoystonSG8 5WY
Secretary
Appointed 07 Oct 2019
Resigned 08 Dec 2020

KNELL, Thomas Alexander

Resigned
14 Thirlmere, HuntingdonPE29 6UJ
Secretary
Appointed 11 Sept 1998
Resigned 23 Jul 2010

SUTHERLAND, Ian James

Resigned
Wheelwrights, Saffron WaldenCB10 2AS
Secretary
Appointed 15 Nov 1993
Resigned 28 Aug 1998

ARCHER, John Richard

Resigned
Lidgate Grange, NewmarketCB8 9PW
Born February 1952
Director
Appointed 14 Dec 1994
Resigned 31 Mar 2004

CAMPBELL, David

Resigned
Automation Partnership, RoystonSG8 5WY
Born March 1967
Director
Appointed 06 Apr 2013
Resigned 07 Oct 2019

COOKE, Nicholas Vandeleur

Resigned
4 Poplar Farm Close, RoystonSG8 5NA
Born September 1964
Director
Appointed 05 Jun 2000
Resigned 08 Dec 2020

CUMPSTEY, David Edward

Resigned
1 Rhee Meadows, CambridgeCB2 5GA
Born July 1951
Director
Appointed 11 Sept 1998
Resigned 31 Mar 2004

EDWARDS, Jacqueline Ann

Resigned
The Paddock, RoystonSG8 9PX
Born February 1957
Director
Appointed 11 Jan 2000
Resigned 20 Jul 2005

FEGAN, Scott

Resigned
Automation Partnership, RoystonSG8 5WY
Born March 1970
Director
Appointed 08 Dec 2020
Resigned 01 Mar 2024

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Born August 1959
Nominee director
Appointed 02 Jun 1993
Resigned 15 Nov 1993

GREEN, Ross Martin

Resigned
37 Bishops Road, CambridgeCB2 2NQ
Born November 1955
Director
Appointed 15 Nov 1993
Resigned 14 Dec 1994

HARRISON, William John

Resigned
Ingleside 3 Shepreth Lake, RoystonSG8 6UP
Born November 1953
Director
Appointed 11 Sept 1998
Resigned 31 Mar 2002

MORFFEW, Andrew

Resigned
1 Shelley Close, WinchesterSO21 1AU
Born August 1950
Director
Appointed 12 Jan 2004
Resigned 03 Apr 2009

NEWBLE, David Allan

Resigned
Back Road, LintonCB21 4LF
Born January 1971
Director
Appointed 09 Jan 2006
Resigned 01 May 2015

OWEN, Stephen

Resigned
The Old Station Old North Road, CambridgeCB3 7TZ
Born July 1957
Director
Appointed 11 Sept 1998
Resigned 31 Oct 2014

PARNELL, David Gordon, Dr

Resigned
8 Greenford Close, RoystonSG8 5QA
Born December 1949
Director
Appointed 14 Dec 1994
Resigned 22 Sept 1998

PEUKER, Thorsten, Dr

Resigned
Grantham Close, RoystonSG8 5WY
Born January 1973
Director
Appointed 18 Feb 2019
Resigned 31 May 2023

PHILLIPS, David Tudor

Resigned
46 Kingsley Avenue, LondonW13 0EG
Born October 1958
Director
Appointed 16 Dec 2002
Resigned 17 Sept 2004

SEFTON, Phillip Bryan

Resigned
Automation Partnership, RoystonSG8 5WY
Born October 1960
Director
Appointed 04 Jan 2010
Resigned 31 Dec 2014

SUTHERLAND, Ian James

Resigned
Wheelwrights, Saffron WaldenCB10 2AS
Born April 1948
Director
Appointed 14 Dec 1994
Resigned 28 Aug 1998

VAN ESSEN, Christopher Geoffrey

Resigned
The Grove 6 Fenny Lane, RoystonSG8 6NN
Born April 1945
Director
Appointed 15 Nov 1993
Resigned 14 Dec 1994

VOGT, Reinhard

Resigned
Automation Partnership, RoystonSG8 5WY
Born August 1955
Director
Appointed 01 May 2015
Resigned 18 Feb 2019

WARD, Martyn Thomas

Resigned
The Oaks, HalsteadCO9 4AF
Born December 1965
Director
Appointed 04 Jul 2005
Resigned 08 Sept 2006

WESSEL, Matthias

Resigned
Automation Partnership, RoystonSG8 5WY
Born May 1966
Director
Appointed 01 May 2015
Resigned 18 Feb 2019

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 02 Jun 1993
Resigned 15 Nov 1993

Persons with significant control

1

Grantham Close, RoystonSG8 5WY

Nature of Control

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

Filing History

145

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
10 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
11 November 2005
288cChange of Particulars
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
27 June 2000
287Change of Registered Office
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
25 September 1995
88(2)R88(2)R
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
25 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
1 August 1995
AAAnnual Accounts
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
363aAnnual Return
Memorandum Articles
4 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Notice Compulsary
22 November 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 December 1993
224224
Legacy
13 December 1993
287Change of Registered Office
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Memorandum Articles
29 November 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1993
NEWINCIncorporation