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
Cambrionix Limited
Cambrionix Limited is an active company incorporated on 12 April 2007 with the registered office located in Cambridge, Cambridgeshire. Cambrionix Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06210854
Private limited company
Age
18 years
Incorporated
12 April 2007
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 April 2025
(4 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Cambrionix Limited
Contact
Address
Maurice Wilkes Building St Johns Innovation Park
Cowley Road
Cambridge
Cambridgeshire
CB4 0DS
United Kingdom
Address changed on
13 Apr 2022
(3 years ago)
Previous address was
Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS
Companies in CB4 0DS
Telephone
01223755520
Email
Available in Endole App
Website
Cambrionix.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Gordon Michael Campbell
Secretary • Director • Cfo • British • Lives in England • Born in Oct 1967
Mr Andrew Jones
Director • Ceo • British • Lives in England • Born in Sep 1974
Steve Leyland
Director • British • Lives in England • Born in Sep 1955
Iain Fraser Dendle
Director • Sales Director • British • Lives in UK • Born in Nov 1977
Mr Matthew Peter McLoughlin
Director • Private Equity Investor • British • Lives in England • Born in Oct 1982
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
Cambrionix Group Limited
Mr Matthew Peter McLoughlin, Steve Leyland, and 3 more are mutual people.
Active
The Beckett Investment Management Group Limited
Mr Matthew Peter McLoughlin is a mutual person.
Active
Bimg Limited
Mr Matthew Peter McLoughlin is a mutual person.
Active
ABL Investments Limited
Mr Matthew Peter McLoughlin is a mutual person.
Active
Hexarad Group Limited
Mr Matthew Peter McLoughlin is a mutual person.
Active
Samps Group Limited
Mr Matthew Peter McLoughlin is a mutual person.
Active
Bengeo Property Investment Ltd
Mr Andrew Jones is a mutual person.
Active
Deepform Limited
Gordon Michael Campbell is a mutual person.
Active
See All Mutual Companies
Brands
Cambrionix
Cambrionix designs and manufactures industrial-grade USB hubs for mass mobile device management.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£947.42K
Increased by £630.42K (+199%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 4 (+22%)
Total Assets
£3.52M
Increased by £958.52K (+37%)
Total Liabilities
-£2.93M
Increased by £1.01M (+53%)
Net Assets
£593.96K
Decreased by £52.51K (-8%)
Debt Ratio (%)
83%
Increased by 8.36% (+11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Charge Satisfied
2 Months Ago on 13 Jun 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Apr 2024
Axis Newco Limited (PSC) Details Changed
1 Year 10 Months Ago on 7 Nov 2023
New Charge Registered
1 Year 10 Months Ago on 1 Nov 2023
Victoria Tyson Resigned
1 Year 10 Months Ago on 31 Oct 2023
Steven Tyson Resigned
1 Year 10 Months Ago on 31 Oct 2023
Mr Andrew Jones Appointed
1 Year 10 Months Ago on 31 Oct 2023
Get Alerts
Get Credit Report
Discover Cambrionix 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
Total exemption full accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Satisfaction of charge 062108540001 in full
Submitted on 13 Jun 2025
Confirmation statement made on 12 April 2025 with updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Change of details for Axis Newco Limited as a person with significant control on 7 November 2023
Submitted on 9 Jul 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 12 Apr 2024
Termination of appointment of Steven Tyson as a director on 31 October 2023
Submitted on 29 Nov 2023
Termination of appointment of Victoria Tyson as a director on 31 October 2023
Submitted on 29 Nov 2023
Appointment of Mr Andrew Jones as a director on 31 October 2023
Submitted on 14 Nov 2023
Registration of charge 062108540003, created on 1 November 2023
Submitted on 2 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs