ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cambridge Cleantech Limited

Cambridge Cleantech Limited is an active company incorporated on 22 October 2002 with the registered office located in Cambridge, Cambridgeshire. Cambridge Cleantech Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04569133
Private limited by guarantee without share capital
Age
23 years
Incorporated 22 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 October 2024 (1 year ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (11 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
28 Chesterton Road
Cambridge
CB4 3AZ
England
Address changed on 2 Dec 2024 (10 months ago)
Previous address was The Future Business Centre Kings Hedges Road Cambridge CB4 2HY
Telephone
01223750017
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
2
Director • Director • French • Lives in England • Born in Jan 1973
PSC • Director • British • Lives in England • Born in Dec 1972
Director • Director Bettany Centre For Entrepreneurship • German • Lives in England • Born in Dec 1975
Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Case Centre Limited
Professor Stephanie Hussels is a mutual person.
Active
4links Limited
Martin Steven Mark Lamb is a mutual person.
Active
Camfridge Limited
Martin Steven Mark Lamb is a mutual person.
Active
Enval Limited
Martin Steven Mark Lamb is a mutual person.
Active
Anvil Semiconductors Limited
Martin Steven Mark Lamb is a mutual person.
Active
Kubos Semiconductors Ltd
Martin Steven Mark Lamb is a mutual person.
Active
Monogram Capital Management Ltd
Martin Steven Mark Lamb is a mutual person.
Active
Greenback Recycling Technologies Limited
Martin Steven Mark Lamb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£256.25K
Increased by £207.55K (+426%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£370.85K
Decreased by £37.06K (-9%)
Total Liabilities
-£75.49K
Decreased by £67.47K (-47%)
Net Assets
£295.36K
Increased by £30.41K (+11%)
Debt Ratio (%)
20%
Decreased by 14.69% (-42%)
Latest Activity
Alison Bridget Thorpe Resigned
15 Days Ago on 8 Oct 2025
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
Mrs Sheryl Ann French Appointed
10 Months Ago on 4 Dec 2024
Sylvie Russell Resigned
10 Months Ago on 4 Dec 2024
Sylvie Russell Appointed
10 Months Ago on 4 Dec 2024
Registered Address Changed
10 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Inspection Address Changed
1 Year Ago on 21 Oct 2024
Registers Moved To Inspection Address
1 Year Ago on 21 Oct 2024
Martin Thomas Garratt Resigned
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover Cambridge Cleantech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alison Bridget Thorpe as a director on 8 October 2025
Submitted on 15 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 14 Apr 2025
Termination of appointment of Sylvie Russell as a director on 4 December 2024
Submitted on 11 Dec 2024
Appointment of Mrs Sheryl Ann French as a director on 4 December 2024
Submitted on 11 Dec 2024
Appointment of Sylvie Russell as a director on 4 December 2024
Submitted on 10 Dec 2024
Registered office address changed from The Future Business Centre Kings Hedges Road Cambridge CB4 2HY to 28 Chesterton Road Cambridge CB4 3AZ on 2 December 2024
Submitted on 2 Dec 2024
Register(s) moved to registered inspection location C/O Hugh Parnell 22 st. Mary's View Saffron Walden Essex CB10 2GF
Submitted on 21 Oct 2024
Register inspection address has been changed from C/O Hugh Parnell 22 st. Mary's View Saffron Walden Essex CB10 2GF England to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH
Submitted on 21 Oct 2024
Confirmation statement made on 21 October 2024 with no updates
Submitted on 21 Oct 2024
Termination of appointment of Martin Thomas Garratt as a director on 30 April 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year