Background WavePink WaveYellow Wave

CAMBRIDGE BIOSCIENCE LIMITED (04382252)

CAMBRIDGE BIOSCIENCE LIMITED (04382252) is an active UK company. incorporated on 26 February 2002. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. CAMBRIDGE BIOSCIENCE LIMITED has been registered for 24 years. Current directors include KERINS, Michael.

Company Number
04382252
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
Munro House Trafalgar Way, Cambridge, CB23 8SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
KERINS, Michael
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE BIOSCIENCE LIMITED

CAMBRIDGE BIOSCIENCE LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. CAMBRIDGE BIOSCIENCE LIMITED was registered 24 years ago.(SIC: 46180)

Status

active

Active since 24 years ago

Company No

04382252

LTD Company

Age

24 Years

Incorporated 26 February 2002

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Munro House Trafalgar Way Bar Hill Cambridge, CB23 8SQ,

Previous Addresses

24-25 Signet Court Newmarket Road Cambridge Cambs CB5 8LA
From: 26 February 2002To: 11 February 2010
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Left
Apr 17
Director Joined
Nov 17
Owner Exit
Mar 18
Loan Secured
Apr 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Secured
Jan 26
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KERINS, Michael

Active
Knightly Avenue, CambridgeCB2 0AN
Born May 1969
Director
Appointed 02 Nov 2006

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 26 Feb 2002
Resigned 01 Mar 2006

HS SECRETARIAL LIMITED

Resigned
Shakespeare House, CambridgeCB5 8EP
Corporate secretary
Appointed 15 Sept 2005
Resigned 24 Mar 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 26 Feb 2002

DYER BARTLETT, Dudley Richard Max

Resigned
Trafalgar Way, CambridgeCB23 8SQ
Born March 1957
Director
Appointed 01 Nov 2017
Resigned 09 Mar 2022

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Born March 1957
Director
Appointed 26 Feb 2002
Resigned 01 Mar 2006

KERINS, Michael

Resigned
9 Grange Road, DuxfordCB2 4QE
Born May 1969
Director
Appointed 15 Oct 2002
Resigned 15 Sept 2005

MASON, William Thomas, Dr

Resigned
7 Curzon Street, LondonW1J 5HG
Born May 1951
Director
Appointed 26 Feb 2002
Resigned 15 Sept 2005

SEELEY, Alan

Resigned
3 The Orchards, CambridgeCB22 5AB
Born July 1942
Director
Appointed 15 Oct 2002
Resigned 20 Mar 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Feb 2002
Resigned 26 Feb 2002

Persons with significant control

4

0 Active
4 Ceased

Gustav Ragnar Bard

Ceased
Regeringsgatan 20, Stockholm111 53
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Mar 2022
Ceased 22 Sept 2025

Jan Gunnar Åkesson

Ceased
Regeringsgatan 20, Stockholm111 53
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Mar 2022
Ceased 22 Sept 2025

Mr Michael Kerins

Ceased
Trafalgar Way, CambridgeCB23 8SQ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2022

Mr Alan Seeley

Ceased
Trafalgar Way, CambridgeCB23 8SQ
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
17 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Statement Of Companys Objects
11 April 2022
CC04CC04
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
31 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Legacy
27 July 2010
MG02MG02
Capital Cancellation Shares
22 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Legacy
7 January 2010
MG02MG02
Legacy
24 December 2009
MG01MG01
Legacy
25 November 2009
MG01MG01
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
10 February 2009
AAMDAAMD
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
363aAnnual Return
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
353353
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
3 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
31 October 2002
88(2)R88(2)R
Statement Of Affairs
31 October 2002
SASA
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation