Background WavePink WaveYellow Wave

CAMBRIDGE GAN DEVICES LIMITED (10430656)

CAMBRIDGE GAN DEVICES LIMITED (10430656) is an active UK company. incorporated on 17 October 2016. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CAMBRIDGE GAN DEVICES LIMITED has been registered for 9 years. Current directors include ATKINSON, Dennis, BRETZ, Christopher, HUTTON, Peter Ronald and 4 others.

Company Number
10430656
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
Jeffreys Building, Suite 8 St Johns Innovation Park, Cambridge, CB4 0DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ATKINSON, Dennis, BRETZ, Christopher, HUTTON, Peter Ronald, LANE, Ian Michael, Mr., LONGOBARDI, Giorgia, Dr, IQ CAPITAL DIRECTORS NOMINEES LTD, PARKWALK ADVISORS LTD
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE GAN DEVICES LIMITED

CAMBRIDGE GAN DEVICES LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CAMBRIDGE GAN DEVICES LIMITED was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10430656

LTD Company

Age

9 Years

Incorporated 17 October 2016

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Jeffreys Building, Suite 8 St Johns Innovation Park Cowley Road Cambridge, CB4 0DS,

Previous Addresses

Jeffreys Building, Suite 8 Cowley Road Cambridge CB4 0DS England
From: 2 September 2022To: 2 September 2022
Deanland House 160 Cowley Road Cambridge CB4 0DL England
From: 8 May 2019To: 2 September 2022
Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
From: 7 January 2018To: 8 May 2019
Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
From: 17 October 2016To: 7 January 2018
Timeline

52 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Mar 19
Director Left
May 19
Director Joined
May 19
Funding Round
May 19
Share Issue
May 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
Director Joined
Jun 21
Funding Round
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Dec 23
Director Left
Feb 24
Funding Round
May 24
Director Joined
Jul 24
Funding Round
Aug 24
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Mar 26
Funding Round
Mar 26
28
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

ATKINSON, Dennis

Active
St Johns Innovation Park, CambridgeCB4 0DS
Born April 1971
Director
Appointed 23 Sept 2021

BRETZ, Christopher

Active
High Tech Campus 60, Eindhoven5656 AG
Born September 1965
Director
Appointed 23 Dec 2024

HUTTON, Peter Ronald

Active
St Johns Innovation Park, CambridgeCB4 0DS
Born August 1961
Director
Appointed 01 Sept 2019

LANE, Ian Michael, Mr.

Active
Station Road, CambridgeCB1 2JD
Born June 1981
Director
Appointed 03 Aug 2022

LONGOBARDI, Giorgia, Dr

Active
St Johns Innovation Park, CambridgeCB4 0DS
Born July 1985
Director
Appointed 17 Oct 2016

IQ CAPITAL DIRECTORS NOMINEES LTD

Active
LondonW1T 4HD
Corporate director
Appointed 21 Jan 2021

PARKWALK ADVISORS LTD

Active
LondonN1C 4AG
Corporate director
Appointed 28 May 2019

CHARLES, Alain

Resigned
St Johns Innovation Park, CambridgeCB4 0DS
Born December 1963
Director
Appointed 12 Apr 2021
Resigned 14 Feb 2024

DOBREE, Anne Michelle, Dr

Resigned
160 Cowley Road, CambridgeCB4 0DL
Born February 1972
Director
Appointed 17 Jul 2020
Resigned 03 Aug 2022

GIBBS, Christopher Wayne

Resigned
Charles Babbage Road, CambridgeCB3 0GT
Born December 1971
Director
Appointed 18 Jan 2021
Resigned 23 Sept 2021

REA, Tim

Resigned
York Buildings, LondonWC2N 6JU
Born March 1987
Director
Appointed 20 Jan 2021
Resigned 23 Sept 2021

UDREA, Florin, Dr

Resigned
St Johns Innovation Park, CambridgeCB4 0DS
Born August 1967
Director
Appointed 11 Jul 2024
Resigned 31 Jan 2025

UDREA, Florin, Prof

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born August 1967
Director
Appointed 17 Oct 2016
Resigned 24 Apr 2019

VILLARES BALSA, Tania

Resigned
3 Charles Babbage Road, CambridgeCB3 0GT
Born April 1984
Director
Appointed 24 Apr 2019
Resigned 17 Jul 2020

Persons with significant control

4

0 Active
4 Ceased
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2021
Ceased 31 Dec 2024
Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Significant influence or control
Notified 21 Jan 2021
Ceased 31 Dec 2024

Dr Florin Udrea

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Ceased 28 May 2019

Dr Giorgia Longobardi

Ceased
Camboro Business Park, CambridgeCB3 0QH
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2016
Ceased 28 May 2019
Fundings
Financials
Latest Activities

Filing History

111

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 September 2023
CH02Change of Corporate Director Details
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 September 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 July 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
8 March 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
13 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 December 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
17 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 September 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Memorandum Articles
24 June 2019
MAMA
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
4 June 2019
AP02Appointment of Corporate Director
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 May 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Incorporation Company
17 October 2016
NEWINCIncorporation