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
Cambridge Nanotherm Ltd
Cambridge Nanotherm Ltd is a dissolved company incorporated on 11 November 2010 with the registered office located in . Cambridge Nanotherm Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 January 2023
(2 years 7 months ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
07437742
Private limited company
Age
14 years
Incorporated
11 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cambridge Nanotherm Ltd
Contact
Address
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on
5 Jul 2022
(3 years ago)
Previous address was
25 Moorgate London EC2R 6AY
Companies in
Telephone
01440765520
Email
Available in Endole App
Website
Camnano.com
See All Contacts
People
Officers
5
Shareholders
30
Controllers (PSC)
1
Nikolay Danilov
Director • None • Russian • Lives in UK • Born in Apr 1983
Andrew John Matthews
Director • Engineer • British • Lives in England • Born in May 1967
Dr Pavel Shashkov
Director • British • Lives in England • Born in Apr 1958
Mr Howard Ford
Director • British • Lives in England • Born in Aug 1950
Mr Sergey Usov
Secretary
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
Cambridge Nanolitic Limited
Dr Pavel Shashkov is a mutual person.
Active
Cambridge Nanoceramix Limited
Dr Pavel Shashkov is a mutual person.
Active
Bellenford Limited
Mr Howard Ford is a mutual person.
Active
Cambridge Touch Technologies Ltd
Andrew John Matthews is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£1.01M
Increased by £35.81K (+4%)
Turnover
£52K
Decreased by £21.3K (-29%)
Employees
19
Increased by 1 (+6%)
Total Assets
£2.17M
Increased by £223.54K (+11%)
Total Liabilities
-£1.71M
Decreased by £1.96M (-53%)
Net Assets
£457K
Increased by £2.18M (-126%)
Debt Ratio (%)
79%
Decreased by 109.83% (-58%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 7 Months Ago on 28 Jan 2023
Michael Kupenga Resigned
2 Years 7 Months Ago on 16 Jan 2023
Registered Address Changed
3 Years Ago on 5 Jul 2022
Voluntary Liquidator Appointed
4 Years Ago on 29 Sep 2020
Moved to Voluntary Liquidation
5 Years Ago on 24 Aug 2020
Registered Address Changed
6 Years Ago on 2 Sep 2019
Administrator Appointed
6 Years Ago on 29 Aug 2019
Enso Ventures 1 Limited (PSC) Resigned
6 Years Ago on 26 Apr 2019
Small Accounts Submitted
6 Years Ago on 28 Nov 2018
Confirmation Submitted
6 Years Ago on 23 Nov 2018
Get Alerts
Get Credit Report
Discover Cambridge Nanotherm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Jan 2023
Termination of appointment of Michael Kupenga as a director on 16 January 2023
Submitted on 20 Jan 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 28 Oct 2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022
Submitted on 5 Jul 2022
Liquidators' statement of receipts and payments to 23 August 2021
Submitted on 28 Oct 2021
Appointment of a voluntary liquidator
Submitted on 29 Sep 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 24 Aug 2020
Administrator's progress report
Submitted on 12 Mar 2020
Statement of affairs with form AM02SOA
Submitted on 2 Nov 2019
Notice of deemed approval of proposals
Submitted on 28 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs