Background WavePink WaveYellow Wave

CAMBRIDGE ALLERGY LTD (09905065)

CAMBRIDGE ALLERGY LTD (09905065) is an active UK company. incorporated on 7 December 2015. with registered office in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CAMBRIDGE ALLERGY LTD has been registered for 10 years. Current directors include BULLOCK, Matthew Peter Dominic, CLARK, Andrew Thomas, Dr, EWAN, Pamela Wilson, Dr and 6 others.

Company Number
09905065
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Hoeford Point, Gosport, PO13 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BULLOCK, Matthew Peter Dominic, CLARK, Andrew Thomas, Dr, EWAN, Pamela Wilson, Dr, MURDOCH, Stephen Iain, MURPHY, Michael James, Dr, NEWBLE, David Allan, PHILLIPS III, Baxter Francis, SMITH, Edward Oliver, TIMMINS, Vrede-Sherden Felicitas
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ALLERGY LTD

CAMBRIDGE ALLERGY LTD is an active company incorporated on 7 December 2015 with the registered office located in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CAMBRIDGE ALLERGY LTD was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

09905065

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

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

Hoeford Point Barwell Lane Gosport, PO13 0AU,

Previous Addresses

Beech House 4a Newmarket Road Cambridge CB5 8DT England
From: 24 February 2017To: 11 April 2022
Ideaspace South Bay 13 Cambridge Biomedical Campus Cambridge CB2 0SP England
From: 19 September 2016To: 24 February 2017
C/O Ideaspace 3 Laundress Lane Cambridge CB2 1SD United Kingdom
From: 7 December 2015To: 19 September 2016
Timeline

47 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Sept 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Director Joined
Oct 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
May 21
Director Joined
Dec 21
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Nov 22
Owner Exit
Nov 22
Director Left
May 23
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Owner Exit
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Dec 23
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Jan 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Director Joined
Dec 25
28
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BULLOCK, Matthew Peter Dominic

Active
Barwell Lane, GosportPO13 0AU
Born September 1949
Director
Appointed 15 May 2025

CLARK, Andrew Thomas, Dr

Active
Barwell Lane, GosportPO13 0AU
Born May 1969
Director
Appointed 13 Oct 2017

EWAN, Pamela Wilson, Dr

Active
Barwell Lane, GosportPO13 0AU
Born September 1945
Director
Appointed 13 Oct 2017

MURDOCH, Stephen Iain

Active
Barwell Lane, GosportPO13 0AU
Born January 1968
Director
Appointed 19 Jan 2024

MURPHY, Michael James, Dr

Active
20 Honey Hill, CambridgeCB3 0BG
Born September 1976
Director
Appointed 04 Jul 2023

NEWBLE, David Allan

Active
Barwell Lane, GosportPO13 0AU
Born January 1971
Director
Appointed 01 Dec 2025

PHILLIPS III, Baxter Francis

Active
Barwell Lane, GosportPO13 0AU
Born May 1975
Director
Appointed 25 Oct 2018

SMITH, Edward Oliver

Active
Barwell Lane, GosportPO13 0AU
Born February 1981
Director
Appointed 16 May 2025

TIMMINS, Vrede-Sherden Felicitas

Active
Barwell Lane, GosportPO13 0AU
Born September 1981
Director
Appointed 07 Dec 2015

EWAN, Pamela Wilson, Dr

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0SP
Born September 1945
Director
Appointed 18 Jul 2016
Resigned 08 Sept 2016

MILNER, Jonathan Simon, Dr

Resigned
Barwell Lane, GosportPO13 0AU
Born May 1965
Director
Appointed 06 Jun 2016
Resigned 08 May 2023

MURPHY, Michael James, Dr

Resigned
20 Honey Hill, CambridgeCB3 0BG
Born September 1976
Director
Appointed 17 Nov 2021
Resigned 08 May 2023

WESTON, Colin James

Resigned
Barwell Lane, GosportPO13 0AU
Born April 1960
Director
Appointed 08 Sept 2016
Resigned 16 May 2025

Persons with significant control

2

0 Active
2 Ceased
Hills Road, CambridgeCB2 0QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2020
Ceased 19 Mar 2020

Dr Jonathan Simon Milner

Ceased
Barwell Lane, GosportPO13 0AU
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
15 September 2025
RP04AP01RP04AP01
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Capital Allotment Shares
14 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Memorandum Articles
2 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Resolution
10 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
7 November 2022
RP04AP01RP04AP01
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
11 April 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 December 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Resolution
21 May 2020
RESOLUTIONSResolutions
Memorandum Articles
21 May 2020
MAMA
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2019
SH01Allotment of Shares
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
1 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
31 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
24 October 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 August 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Resolution
17 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Incorporation Company
7 December 2015
NEWINCIncorporation