Background WavePink WaveYellow Wave

CAMBRIDGE AGRITECH LIMITED (09773776)

CAMBRIDGE AGRITECH LIMITED (09773776) is an active UK company. incorporated on 11 September 2015. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAMBRIDGE AGRITECH LIMITED has been registered for 10 years. Current directors include BUTLER, Sean Christopher, Dr, WYLIE, Robert Dean, Dr.

Company Number
09773776
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
Niab Park Farm Villa Road Villa Road, Cambridge, CB24 9NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUTLER, Sean Christopher, Dr, WYLIE, Robert Dean, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE AGRITECH LIMITED

CAMBRIDGE AGRITECH LIMITED is an active company incorporated on 11 September 2015 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAMBRIDGE AGRITECH LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09773776

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Niab Park Farm Villa Road Villa Road Histon Cambridge, CB24 9NZ,

Previous Addresses

Niab Huntingdon Road Cambridge CB3 0LE England
From: 11 September 2015To: 12 December 2024
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Sept 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Apr 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUTLER, Sean Christopher, Dr

Active
Villa Road, CambridgeCB24 9NZ
Born November 1955
Director
Appointed 11 Sept 2015

WYLIE, Robert Dean, Dr

Active
Villa Road, CambridgeCB24 9NZ
Born December 1952
Director
Appointed 11 Sept 2015

BARRELL, Alan Walter, Professor

Resigned
Huntingdon Road, CambridgeCB3 0LE
Born July 1940
Director
Appointed 01 Mar 2016
Resigned 06 Jan 2019

GREEN, Thomas Michael Curtis

Resigned
Huntingdon Road, CambridgeCB3 0LE
Born February 1966
Director
Appointed 29 Mar 2019
Resigned 03 Apr 2023

HAWORTH, Simon Nicholas, Dr

Resigned
Huntingdon Road, CambridgeCB3 0LE
Born April 1961
Director
Appointed 01 Mar 2016
Resigned 29 Mar 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Thomas Michael Curtis Green

Active
Villa Road, CambridgeCB24 9NZ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Dr Robert Dean Wylie

Active
Villa Road, CambridgeCB24 9NZ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2019

Dr Sean Christopher Butler

Active
Villa Road, CambridgeCB24 9NZ
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2019

Dr Sean Christopher Butler

Ceased
Huntingdon Road, CambridgeCB3 0LE
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2016
AP01Appointment of Director
Incorporation Company
11 September 2015
NEWINCIncorporation