Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. John's Innovation Centre Limited
St. John's Innovation Centre Limited is an active company incorporated on 28 March 1985 with the registered office located in Cambridge, Cambridgeshire. St. John's Innovation Centre Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
38 years ago
Company No
01900335
Private limited company
Age
40 years
Incorporated
28 March 1985
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
1 March 2025
(8 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(4 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about St. John's Innovation Centre Limited
Contact
Update Details
Address
Cowley Road
Cambridge
Cambridgeshire
CB4 0WS
Address changed on
13 Mar 2023
(2 years 7 months ago)
Previous address was
1 st James Court Whitefriars Norwich Norfolk NR3 1RU
Companies in CB4 0WS
Telephone
01223420252
Email
Available in Endole App
Website
Stjohns.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
John Nicholas Cassels Hood
Director • Surveyor • British • Lives in UK • Born in Feb 1954
Mr Christopher John Lang
Director • Finance Director • British • Lives in UK • Born in Oct 1967
Iain Michael Keys
Director • Chartered Surveyor • British • Lives in England • Born in Sep 1971
Dr Victor Christou
Director • English • Lives in UK • Born in Feb 1966
ANN Bailey
Director • British • Lives in England • Born in Apr 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
IFM Engage Ltd
Dr Timothy Herbert Warren Minshall is a mutual person.
Active
City Of Cambridge Education Foundation
John Nicholas Cassels Hood is a mutual person.
Active
City Of Cambridge Education Limited
John Nicholas Cassels Hood is a mutual person.
Active
Tentsmuir Limited
Barnaby Adam Perks is a mutual person.
Active
Hotdog Capital Limited
Dr Victor Christou is a mutual person.
Active
Cambridge Tech Week Ltd
ANN Bailey is a mutual person.
Active
Knight Frank LLP
Iain Michael Keys is a mutual person.
Active
Pebble Investment Partners LLP
Dr Victor Christou is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£29.23K
Decreased by £75.46K (-72%)
Turnover
£2.38M
Increased by £170.44K (+8%)
Employees
36
Increased by 2 (+6%)
Total Assets
£498.55K
Decreased by £241.92K (-33%)
Total Liabilities
-£357.34K
Decreased by £230.51K (-39%)
Net Assets
£141.21K
Decreased by £11.41K (-7%)
Debt Ratio (%)
72%
Decreased by 7.71% (-10%)
See 10 Year Full Financials
Latest Activity
John Nicholas Cassels Hood Resigned
3 Months Ago on 3 Jul 2025
Confirmation Submitted
7 Months Ago on 4 Mar 2025
Mr Iain Michael Keys Appointed
9 Months Ago on 16 Jan 2025
Mrs Ann Bailey Appointed
9 Months Ago on 16 Jan 2025
Small Accounts Submitted
10 Months Ago on 5 Dec 2024
Timothy Herbert Warren Minshall Resigned
11 Months Ago on 14 Nov 2024
Ian Michael Hutchings Resigned
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Mr Barnaby Adam Perks Appointed
1 Year 7 Months Ago on 1 Apr 2024
David Edwin Gill Resigned
1 Year 7 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover St. John's Innovation Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Nicholas Cassels Hood as a director on 3 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 4 Mar 2025
Appointment of Mrs Ann Bailey as a director on 16 January 2025
Submitted on 22 Jan 2025
Appointment of Mr Iain Michael Keys as a director on 16 January 2025
Submitted on 22 Jan 2025
Accounts for a small company made up to 30 June 2024
Submitted on 5 Dec 2024
Termination of appointment of Timothy Herbert Warren Minshall as a director on 14 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Ian Michael Hutchings as a director on 30 April 2024
Submitted on 1 May 2024
Termination of appointment of David Edwin Gill as a director on 1 April 2024
Submitted on 2 Apr 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 2 Apr 2024
Appointment of Mr Barnaby Adam Perks as a director on 1 April 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs