Background WavePink WaveYellow Wave

CAMBRIDGE SENSORIIS LTD (12586186)

CAMBRIDGE SENSORIIS LTD (12586186) is an active UK company. incorporated on 5 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. CAMBRIDGE SENSORIIS LTD has been registered for 5 years. Current directors include CLARK, Stephen, Dr, HALL, Michael Peter, HEARN, Thomas Alexander and 2 others.

Company Number
12586186
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CLARK, Stephen, Dr, HALL, Michael Peter, HEARN, Thomas Alexander, HIGGS, Richard Lawrence, HILL, Joanna
SIC Codes
71121, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE SENSORIIS LTD

CAMBRIDGE SENSORIIS LTD is an active company incorporated on 5 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. CAMBRIDGE SENSORIIS LTD was registered 5 years ago.(SIC: 71121, 71122)

Status

active

Active since 5 years ago

Company No

12586186

LTD Company

Age

5 Years

Incorporated 5 May 2020

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 14 October 2025 (6 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

29 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Share Issue
Mar 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
May 25
Loan Secured
May 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CLARK, Stephen, Dr

Active
Wenlock Road, LondonN1 7GU
Born October 1967
Director
Appointed 05 May 2020

HALL, Michael Peter

Active
Wenlock Road, LondonN1 7GU
Born December 1986
Director
Appointed 10 Mar 2023

HEARN, Thomas Alexander

Active
Wenlock Road, LondonN1 7GU
Born July 1982
Director
Appointed 12 Apr 2023

HIGGS, Richard Lawrence

Active
Wenlock Road, LondonN1 7GU
Born October 1963
Director
Appointed 11 May 2023

HILL, Joanna

Active
Wenlock Road, LondonN1 7GU
Born July 1980
Director
Appointed 24 Apr 2025

Persons with significant control

1

Dr Stephen Clark

Active
Wenlock Road, LondonN1 7GU
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 May 2024
RP04SH01RP04SH01
Memorandum Articles
17 April 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 December 2022
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Capital Alter Shares Subdivision
30 March 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Incorporation Company
5 May 2020
NEWINCIncorporation