Background WavePink WaveYellow Wave

CAMBRIDGE TECHNOLOGY RESEARCH LIMITED (09402516)

CAMBRIDGE TECHNOLOGY RESEARCH LIMITED (09402516) is an active UK company. incorporated on 22 January 2015. with registered office in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE TECHNOLOGY RESEARCH LIMITED has been registered for 11 years. Current directors include DIXON, James Edward.

Company Number
09402516
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House, Litlington, SG8 0SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DIXON, James Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE TECHNOLOGY RESEARCH LIMITED

CAMBRIDGE TECHNOLOGY RESEARCH LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Litlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE TECHNOLOGY RESEARCH LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09402516

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington, SG8 0SS,

Previous Addresses

10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England
From: 22 January 2015To: 15 October 2025
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Dec 23
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIXON, James Edward

Active
BakewellDE45 1BJ
Born August 1950
Director
Appointed 20 Oct 2015

JONES, Glynn Martin

Resigned
StevenageSG2 9RB
Born March 1957
Director
Appointed 20 Oct 2015
Resigned 30 Sept 2023

RAND, Andrew Stanes

Resigned
CambridgeCB5 8BA
Born November 1963
Director
Appointed 22 Jan 2015
Resigned 20 Oct 2015

Persons with significant control

2

Mr James Edward Dixon

Active
BakewellDE45 1BJ
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Glyn Jones

Active
StevenageSG2 9RB
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Incorporation Company
22 January 2015
NEWINCIncorporation