Background WavePink WaveYellow Wave

CAMBRIDGE AGRITECH CAPITAL LIMITED (12181480)

CAMBRIDGE AGRITECH CAPITAL LIMITED (12181480) is an active UK company. incorporated on 30 August 2019. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CAMBRIDGE AGRITECH CAPITAL LIMITED has been registered for 6 years. Current directors include BUTLER, Sean Christopher, Dr, WYLIE, Robert Dean, Dr.

Company Number
12181480
Status
active
Type
ltd
Incorporated
30 August 2019
Age
6 years
Address
Niab Park Farm Villa Road, Cambridge, CB24 9NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BUTLER, Sean Christopher, Dr, WYLIE, Robert Dean, Dr
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE AGRITECH CAPITAL LIMITED

CAMBRIDGE AGRITECH CAPITAL LIMITED is an active company incorporated on 30 August 2019 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CAMBRIDGE AGRITECH CAPITAL LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12181480

LTD Company

Age

6 Years

Incorporated 30 August 2019

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

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

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

Previous Addresses

39 Nelson Way Mundesley Norwich Norfolk NR11 8JD England
From: 13 June 2024To: 12 December 2024
39 Nelson Way Mundesley Norwich NR11 8JD England
From: 14 April 2023To: 13 June 2024
Field House Church Street Wing Oakham LE15 8RS England
From: 15 November 2019To: 14 April 2023
Niab Huntingdon Road Cambridge CB3 0LB United Kingdom
From: 30 August 2019To: 15 November 2019
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Apr 23
Director Left
Apr 23
Funding Round
Dec 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUTLER, Sean Christopher, Dr

Active
Villa Road, CambridgeCB24 9NZ
Born November 1955
Director
Appointed 30 Aug 2019

WYLIE, Robert Dean, Dr

Active
Gladsmuir Road, LondonN19 3JU
Born December 1952
Director
Appointed 30 Aug 2019

GREEN, Thomas Michael Curtis

Resigned
Praed Street, LondonW2 1JJ
Born February 1966
Director
Appointed 30 Aug 2019
Resigned 03 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Michael Curtis Green

Ceased
Praed Street, LondonW2 1JJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019
Ceased 24 Feb 2023

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 30 Aug 2019

Dr Robert Dean Wylie

Active
Gladsmuir Road, LondonN19 3JU
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2025
CS01Confirmation Statement
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 Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
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
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
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 No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Incorporation Company
30 August 2019
NEWINCIncorporation