Background WavePink WaveYellow Wave

CAMBRIDGE INTELLIGENCE LIMITED (07625370)

CAMBRIDGE INTELLIGENCE LIMITED (07625370) is an active UK company. incorporated on 6 May 2011. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CAMBRIDGE INTELLIGENCE LIMITED has been registered for 14 years. Current directors include AMESBURY, Bryan Mark, CAVALLIN, Paola, KOTAK, Kaushik and 1 others.

Company Number
07625370
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
6-8 Hills Road, Cambridge, CB2 1JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AMESBURY, Bryan Mark, CAVALLIN, Paola, KOTAK, Kaushik, PARRY, Joseph, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE INTELLIGENCE LIMITED

CAMBRIDGE INTELLIGENCE LIMITED is an active company incorporated on 6 May 2011 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CAMBRIDGE INTELLIGENCE LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07625370

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

6-8 Hills Road Cambridge, CB2 1JP,

Previous Addresses

115C Milton Road Cambridge CB4 1XE
From: 8 March 2012To: 29 January 2021
Salisbury House Station Road Cambridge CB1 2LA United Kingdom
From: 6 May 2011To: 8 March 2012
Timeline

55 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Share Issue
Sept 13
Funding Round
Apr 16
Funding Round
Nov 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Funding Round
Mar 17
Director Joined
Oct 17
Director Joined
Dec 17
Funding Round
Apr 18
Funding Round
Jul 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Funding Round
Apr 19
Funding Round
Mar 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Share Buyback
Mar 22
Capital Reduction
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Funding Round
Mar 24
Funding Round
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
49
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AMESBURY, Bryan Mark

Active
Hills Road, CambridgeCB2 1JP
Born March 1975
Director
Appointed 01 Mar 2022

CAVALLIN, Paola

Active
Hills Road, CambridgeCB2 1JP
Born June 1968
Director
Appointed 06 Oct 2017

KOTAK, Kaushik

Active
Hills Road, CambridgeCB2 1JP
Born November 1965
Director
Appointed 28 Apr 2025

PARRY, Joseph, Dr

Active
Hills Road, CambridgeCB2 1JP
Born August 1968
Director
Appointed 06 May 2011

DISNEY, Cheryl Ann

Resigned
Hills Road, CambridgeCB2 1JP
Secretary
Appointed 09 Nov 2017
Resigned 23 Feb 2023

PARRY, Joseph, Dr

Resigned
Milton Road, CambridgeCB4 1XE
Secretary
Appointed 06 May 2011
Resigned 09 Nov 2017

HOWELL, Christopher John

Resigned
Hills Road, CambridgeCB2 1JP
Born March 1971
Director
Appointed 01 Dec 2017
Resigned 21 Mar 2025

Persons with significant control

1

Dr Joseph Parry

Active
Hills Road, CambridgeCB2 1JP
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
15 September 2023
SH03Return of Purchase of Own Shares
Resolution
12 September 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
7 September 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Cancellation Shares
11 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Resolution
3 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Resolution
24 July 2021
RESOLUTIONSResolutions
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Capital Cancellation Shares
22 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Cancellation Shares
11 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Capital Cancellation Shares
30 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Resolution
12 September 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Incorporation Company
6 May 2011
NEWINCIncorporation