Background WavePink WaveYellow Wave

CMR SURGICAL LIMITED (08863657)

CMR SURGICAL LIMITED (08863657) is an active UK company. incorporated on 27 January 2014. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. CMR SURGICAL LIMITED has been registered for 12 years.

Company Number
08863657
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
1 Evolution Business Park, Cambridge, CB24 9NG
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
SIC Codes
32500, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMR SURGICAL LIMITED

CMR SURGICAL LIMITED is an active company incorporated on 27 January 2014 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. CMR SURGICAL LIMITED was registered 12 years ago.(SIC: 32500, 72190)

Status

active

Active since 12 years ago

Company No

08863657

LTD Company

Age

12 Years

Incorporated 27 January 2014

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

CAMBRIDGE MEDICAL ROBOTICS LIMITED
From: 27 January 2014To: 26 February 2018
Contact
Address

1 Evolution Business Park Milton Road Cambridge, CB24 9NG,

Previous Addresses

Unit 2, Crome Lea Business Park Madingley Road Coton Cambridge CB23 7PH England
From: 12 December 2018To: 3 July 2020
1 Evolution Business Park Milton Road Impington Cambridge CB24 9NG England
From: 29 November 2018To: 12 December 2018
Unit 2 Crome Lea Business Park Cambridge Cambridgeshire CB23 7PH
From: 24 July 2014To: 29 November 2018
The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England
From: 8 May 2014To: 24 July 2014
207-207, the Old Bank High Street Cottenham Cambridge CB24 8RX England
From: 1 May 2014To: 8 May 2014
5 New Street Square London EC4A 3TW United Kingdom
From: 27 January 2014To: 1 May 2014
Timeline

131 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Share Issue
Aug 14
Funding Round
Nov 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Director Left
Aug 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Funding Round
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Loan Secured
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Left
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Left
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Jul 21
Funding Round
Aug 21
Director Joined
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Oct 23
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Loan Secured
May 25
Funding Round
Jul 25
Funding Round
Jan 26
65
Funding
49
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
9 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Resolution
17 August 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
3 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Allotment Shares
1 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
9 April 2020
AAAnnual Accounts
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 February 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Resolution
4 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Incorporation Company
27 January 2014
NEWINCIncorporation