Background WavePink WaveYellow Wave

CAMBRIDGE FUTURE TECH LTD (13079097)

CAMBRIDGE FUTURE TECH LTD (13079097) is an active UK company. incorporated on 14 December 2020. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAMBRIDGE FUTURE TECH LTD has been registered for 5 years. Current directors include ALKHATIB, Ribal, ALRAIMI, Husam, BEER, Michael Thomas and 2 others.

Company Number
13079097
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
The Bradfield Centre 184 Cambridge Science Park, Cambridge, CB4 0GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALKHATIB, Ribal, ALRAIMI, Husam, BEER, Michael Thomas, DAVIES, Jeremy Piers, THOMPSON, Owen Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE FUTURE TECH LTD

CAMBRIDGE FUTURE TECH LTD is an active company incorporated on 14 December 2020 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAMBRIDGE FUTURE TECH LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13079097

LTD Company

Age

5 Years

Incorporated 14 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge, CB4 0GA,

Previous Addresses

10 Trafalgar Road Cambridge CB4 1EU England
From: 14 December 2020To: 21 November 2022
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Share Issue
Mar 22
Director Left
Jan 24
Funding Round
Jan 24
Capital Reduction
Jan 24
Funding Round
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Aug 25
19
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALKHATIB, Ribal

Active
Mohammed Alfarisi Street, Jeddah23412
Born March 1992
Director
Appointed 09 Mar 2022

ALRAIMI, Husam

Active
Makkah Road Kilo 3, Jeddah Hamraa District
Born April 1982
Director
Appointed 09 Mar 2022

BEER, Michael Thomas

Active
Acacia Ave., Belvedere, Ca94920
Born July 1981
Director
Appointed 01 Apr 2024

DAVIES, Jeremy Piers

Active
184 Cambridge Science Park, CambridgeCB4 0GA
Born January 1960
Director
Appointed 01 Apr 2024

THOMPSON, Owen Edward

Active
184 Cambridge Science Park, CambridgeCB4 0GA
Born May 1987
Director
Appointed 14 Dec 2020

NEVILLE-JONES, George Nicholas Edward

Resigned
Garden Walk, CambridgeCB4 3EW
Born February 1985
Director
Appointed 14 Dec 2020
Resigned 31 Dec 2023

PARKER, Xavier James Parkhouse

Resigned
Eddington Avenue, CambridgeCB3 1SE
Born September 1994
Director
Appointed 14 Dec 2020
Resigned 20 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Avenue De La Faiencerie, LuxembourgL-1511

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2022

Mr Owen Edward Thompson

Ceased
Trafalgar Road, CambridgeCB4 1EU
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 09 Mar 2022

Mr George Nicholas Edward Neville-Jones

Ceased
Garden Walk, CambridgeCB4 3EW
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 09 Mar 2022

Mr Xavier James Parkhouse-Parker

Ceased
Eddington Avenue, CambridgeCB3 1SE
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 October 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2024
SH06Cancellation of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Capital Allotment Shares
26 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
26 March 2022
MAMA
Resolution
26 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Incorporation Company
14 December 2020
NEWINCIncorporation