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 Oncology Ltd
Cambridge Oncology Ltd is an active company incorporated on 5 November 2018 with the registered office located in Cambridge, Cambridgeshire. Cambridge Oncology Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11658105
Private limited company
Age
6 years
Incorporated
5 November 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 November 2024
(10 months ago)
Next confirmation dated
4 November 2025
Due by
18 November 2025
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Cambridge Oncology Ltd
Contact
Address
The Broers Building
21 J J Thomson Avenue
Cambridge
CB3 0FA
England
Same address for the past
4 years
Companies in CB3 0FA
Telephone
01223 370922
Email
Unreported
Website
Oncology.cam.ac.uk
See All Contacts
People
Officers
3
Shareholders
29
Controllers (PSC)
1
William John Robinson
Director • British • Lives in England • Born in Feb 1948
James Alexander Harrison
Director • British • Lives in England • Born in Feb 1974
David Buckeridge
Director • British • Lives in England • Born in Feb 1960
PSC
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
Cycle Group Holdings Limited
James Alexander Harrison and William John Robinson are mutual people.
Active
Cycle Pharmaceuticals Ltd
James Alexander Harrison is a mutual person.
Active
Intract Pharma Limited
James Alexander Harrison is a mutual person.
Active
Varsity Pharmaceuticals Limited
James Alexander Harrison is a mutual person.
Active
Rnavate Limited
James Alexander Harrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.91M
Decreased by £659.99K (-26%)
Total Liabilities
-£11.44K
Decreased by £48.02K (-81%)
Net Assets
£1.9M
Decreased by £611.97K (-24%)
Debt Ratio (%)
1%
Decreased by 1.71% (-74%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
6 Months Ago on 24 Feb 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Sean George Cronin Sutcliffe Resigned
1 Year 3 Months Ago on 25 May 2024
Barbara Gibbes Resigned
1 Year 3 Months Ago on 25 May 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 14 May 2024
Notification of PSC Statement
1 Year 3 Months Ago on 12 May 2024
Melinda Jane Duer Resigned
1 Year 6 Months Ago on 11 Mar 2024
Melinda Jane Duer (PSC) Resigned
1 Year 6 Months Ago on 11 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Nov 2023
Professor Melinda Jane Duer (PSC) Details Changed
2 Years 5 Months Ago on 14 Mar 2023
Get Alerts
Get Credit Report
Discover Cambridge Oncology 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
Micro company accounts made up to 31 December 2024
Submitted on 24 Feb 2025
Confirmation statement made on 4 November 2024 with no updates
Submitted on 7 Nov 2024
Termination of appointment of Barbara Gibbes as a director on 25 May 2024
Submitted on 25 May 2024
Termination of appointment of Sean George Cronin Sutcliffe as a director on 25 May 2024
Submitted on 25 May 2024
Micro company accounts made up to 31 December 2023
Submitted on 14 May 2024
Cessation of Melinda Jane Duer as a person with significant control on 11 March 2024
Submitted on 12 May 2024
Notification of a person with significant control statement
Submitted on 12 May 2024
Termination of appointment of Melinda Jane Duer as a director on 11 March 2024
Submitted on 12 May 2024
Confirmation statement made on 4 November 2023 with updates
Submitted on 14 Nov 2023
Change of details for Professor Melinda Jane Duer as a person with significant control on 14 March 2023
Submitted on 14 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