Background WavePink WaveYellow Wave

CAMBRIDGE MIND TECHNOLOGIES LIMITED (11691319)

CAMBRIDGE MIND TECHNOLOGIES LIMITED (11691319) is an active UK company. incorporated on 22 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAMBRIDGE MIND TECHNOLOGIES LIMITED has been registered for 7 years. Current directors include BATT, Robert, DAVIES, Jeremy Piers, CAMBRIDGE FUTURE TECH LTD.

Company Number
11691319
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
75 Kinnerton Street, London, SW1X 8ED
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BATT, Robert, DAVIES, Jeremy Piers, CAMBRIDGE FUTURE TECH LTD
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MIND TECHNOLOGIES LIMITED

CAMBRIDGE MIND TECHNOLOGIES LIMITED is an active company incorporated on 22 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CAMBRIDGE MIND TECHNOLOGIES LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11691319

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CAM AI LIMITED
From: 23 March 2019To: 13 March 2025
SUGARBEET LTD
From: 22 November 2018To: 23 March 2019
Contact
Address

75 Kinnerton Street London, SW1X 8ED,

Previous Addresses

PO Box R. Batt 75 Kinnerton Street London SW1X 8ED England
From: 23 September 2021To: 9 April 2024
20-22 Wenlock Road London N1 7GU England
From: 22 November 2018To: 23 September 2021
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Sept 25
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BATT, Robert

Active
Kinnerton Street, LondonSW1X 8ED
Born February 1967
Director
Appointed 22 Nov 2018

DAVIES, Jeremy Piers

Active
Kinnerton Street, LondonSW1X 8ED
Born January 1960
Director
Appointed 21 Mar 2023

CAMBRIDGE FUTURE TECH LTD

Active
Milton Road, CambridgeCB4 0GA
Corporate director
Appointed 22 May 2023

BAHN, Sabine, Prof

Resigned
Kinnerton Street, LondonSW1X 8ED
Born July 1966
Director
Appointed 22 May 2023
Resigned 09 Jun 2025

Persons with significant control

1

Mr Robert Batt

Active
Kinnerton Street, LondonSW1X 8ED
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 August 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 July 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
7 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Resolution
23 March 2019
RESOLUTIONSResolutions
Incorporation Company
22 November 2018
NEWINCIncorporation