Background WavePink WaveYellow Wave

CAMBRIDGE EURGOLOGY LIMITED (09598341)

CAMBRIDGE EURGOLOGY LIMITED (09598341) is an active UK company. incorporated on 19 May 2015. with registered office in Llandudno Junction. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. CAMBRIDGE EURGOLOGY LIMITED has been registered for 10 years. Current directors include SARGISSON, Caroline Jane, Dr.

Company Number
09598341
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
Durgadevi.Financial Suite 10, Llandudno Junction, LL31 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SARGISSON, Caroline Jane, Dr
SIC Codes
72190, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE EURGOLOGY LIMITED

CAMBRIDGE EURGOLOGY LIMITED is an active company incorporated on 19 May 2015 with the registered office located in Llandudno Junction. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. CAMBRIDGE EURGOLOGY LIMITED was registered 10 years ago.(SIC: 72190, 86220)

Status

active

Active since 10 years ago

Company No

09598341

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

7 years overdue

Last Filed

Made up to 31 May 2017 (8 years ago)
Submitted on 4 February 2019 (7 years ago)
Period: 1 June 2016 - 31 May 2017(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2019
Period: 1 June 2017 - 31 May 2018

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

OXFORD EURGOLOGY LTD
From: 30 September 2021To: 20 February 2026
GADAG CLINICAL DATA UK EURGOLOGY DIVESTITURE LIMITED
From: 21 December 2020To: 30 September 2021
OXFORD EURGOLOGY LIMITED
From: 25 January 2016To: 21 December 2020
DEVELOPING YOUR BUSINESS LIMITED
From: 19 May 2015To: 25 January 2016
Contact
Address

Durgadevi.Financial Suite 10 Conwy Business Centre Llandudno Junction, LL31 9XX,

Previous Addresses

Reducingsad, Suite 11, Conwy Business Centre, Junction Road Llandudno Junction LL31 9XX Wales
From: 24 August 2024To: 22 January 2025
1 the Mount Toft Cambridge CB23 2RL England
From: 10 July 2023To: 24 August 2024
Dairy Cottage Mentmore Leighton Buzzard Buckinghamshire LU7 0QG England
From: 22 December 2020To: 10 July 2023
80-83 Long Lane London EC1A 9ET England
From: 4 April 2017To: 22 December 2020
Dairy Cottage Mentmore Leighton Buzzard Buckinghamshire LU7 0QG England
From: 8 March 2017To: 4 April 2017
74 Radlett Road St. Albans AL2 2LB England
From: 14 January 2016To: 8 March 2017
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 19 May 2015To: 14 January 2016
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
New Owner
Jun 25
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HOLTHAM, Timothy John

Active
Suite 10, Llandudno JunctionLL31 9XX
Secretary
Appointed 26 Jul 2025

KRYGIER, George

Active
Suite 10, Llandudno JunctionLL31 9XX
Secretary
Appointed 12 Sept 2024

SARGISSON, Caroline Jane, Dr

Active
Suite 10, Llandudno JunctionLL31 9XX
Born January 1962
Director
Appointed 04 May 2025

HOLTHAM, Timothy John

Resigned
61 Bridge Street, KingtonHR5 3DJ
Secretary
Appointed 27 Nov 2020
Resigned 12 Sept 2024

ILES, Ray Kruse, Professor

Resigned
Long Lane, LondonEC1A 9ET
Secretary
Appointed 16 Apr 2019
Resigned 27 May 2020

Ó SÉAGHDHA, Xóté Tadhg Scotus Eriugena

Resigned
The Arsenal, GuernseyGY9 3YQ
Secretary
Appointed 28 Jan 2019
Resigned 16 Apr 2019

ASPREY, Karen Jane

Resigned
Long Lane, LondonEC1A 9ET
Born April 1969
Director
Appointed 25 Mar 2017
Resigned 29 Jan 2019

HOLTHAM, Timothy John

Resigned
Suite 10, Llandudno JunctionLL31 9XX
Born July 1952
Director
Appointed 13 Sept 2024
Resigned 27 May 2025

HOLTHAM, Timothy John

Resigned
The Mount, CambridgeCB23 2RL
Born July 1952
Director
Appointed 10 Mar 2021
Resigned 01 May 2024

HOLTHAM, Timothy John

Resigned
Mentmore, Leighton BuzzardLU7 0QG
Born July 1952
Director
Appointed 27 May 2020
Resigned 27 Nov 2020

HOLTHAM, Timothy John

Resigned
Long Lane, LondonEC1A 9ET
Born July 1952
Director
Appointed 06 Sept 2019
Resigned 30 Sept 2019

HOLTHAM, Timothy John

Resigned
Radlett Road, St AlbansAL2 2LB
Born July 1952
Director
Appointed 12 Jan 2016
Resigned 08 Mar 2017

PAWAR, Kumar Pomappa

Resigned
Nagavi, Gadag582103
Born July 1987
Director
Appointed 27 Nov 2020
Resigned 10 Mar 2021

PAWAR, Kumar Pomappa

Resigned
Long Lane, LondonEC1A 9ET
Born July 1987
Director
Appointed 25 Jan 2019
Resigned 09 Sept 2019

SARGISSON, Caroline Jane, Dr

Resigned
Suite 11, Conwy Business Centre,, Llandudno JunctionLL31 9XX
Born January 1962
Director
Appointed 30 Apr 2024
Resigned 13 Sept 2024

THORNTON, Bryan Anthony

Resigned
Carcroft, DoncasterDN6 8DA
Born July 1955
Director
Appointed 19 May 2015
Resigned 12 Jan 2016

Ó SÉAGHDHA, Xóté Tadhg Scotus Eriugena

Resigned
Long Lane, LondonEC1A 9ET
Born June 1952
Director
Appointed 07 Mar 2017
Resigned 28 Jan 2019

CFS SECRETARIES LIMITED

Resigned
Carcroft, DoncasterDN6 8DA
Corporate director
Appointed 19 May 2015
Resigned 12 Jan 2016

IN2MINDS.ORG BEHAVIOURAL ENDOCRINOLOGY RESEARCH, FUNDING AND COMPLIANCE PVT LTD

Resigned
Bridge Street, KingtonHR5 3DJ
Corporate director
Appointed 29 Sept 2019
Resigned 27 May 2020

Persons with significant control

2

1 Active
1 Ceased

Dr Caroline Jane Sargisson

Active
Suite 10, Llandudno JunctionLL31 9XX
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2025
Princes Street, EdinburghEH2 2ER

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2025
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

80

Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
8 August 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 January 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 September 2021
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
18 August 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
2 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Resolution
21 December 2020
RESOLUTIONSResolutions
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
4 February 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Incorporation Company
19 May 2015
NEWINCIncorporation