Background WavePink WaveYellow Wave

CAMBS-PAT LTD (11655423)

CAMBS-PAT LTD (11655423) is an active UK company. incorporated on 1 November 2018. with registered office in Huntingdon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAMBS-PAT LTD has been registered for 7 years. Current directors include YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben.

Company Number
11655423
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Brunel House, Huntingdon, PE29 6XG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBS-PAT LTD

CAMBS-PAT LTD is an active company incorporated on 1 November 2018 with the registered office located in Huntingdon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAMBS-PAT LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11655423

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 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 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Brunel House 1 Archers Court Huntingdon, PE29 6XG,

Previous Addresses

Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England
From: 1 November 2018To: 31 October 2022
Timeline

10 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Nov 20
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

YODAIKEN, Daniel Lewis

Active
1 Archers Court, HuntingdonPE29 6XG
Born August 1963
Director
Appointed 10 Mar 2026

YODAIKEN, David Reuben

Active
1 Archers Court, HuntingdonPE29 6XG
Born August 1992
Director
Appointed 10 Mar 2026

OSBORNE, Christopher Derek

Resigned
Forge Close, St. NeotsPE19 8TP
Born December 1976
Director
Appointed 01 Nov 2018
Resigned 10 Mar 2026

OSBORNE, Teresa Janet

Resigned
Forge Close, St. NeotsPE19 8TP
Born May 1965
Director
Appointed 01 Nov 2018
Resigned 10 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Renfrew, RenfrewshirePA4 8WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026

Mr Christopher Derek Osborne

Ceased
Forge Close, St. NeotsPE19 8TP
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 10 Mar 2026

Mrs Teresa Janet Osborne

Ceased
Forge Close, St. NeotsPE19 8TP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Ceased 10 Mar 2026

Mr Malcolm Paul O'Sullivan

Ceased
Forge Close, St. NeotsPE19 8TP
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2018
NEWINCIncorporation