Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE APPLIED PHYSICS LTD
Company Information for

CAMBRIDGE APPLIED PHYSICS LTD

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
02650467
Private Limited Company
Liquidation

Company Overview

About Cambridge Applied Physics Ltd
CAMBRIDGE APPLIED PHYSICS LTD was founded on 1991-10-01 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Cambridge Applied Physics Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMBRIDGE APPLIED PHYSICS LTD
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in CB3
 
Previous Names
MECON LIMITED31/07/2012
Filing Information
Company Number 02650467
Company ID Number 02650467
Date formed 1991-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB599422590  
Last Datalog update: 2021-07-05 14:03:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE APPLIED PHYSICS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADFORD HOUSE ACCOUNTANCY LIMITED   PETER SIMON & ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE APPLIED PHYSICS LTD

Current Directors
Officer Role Date Appointed
ROSWITHA ROHLFING
Company Secretary 2012-02-06
MARK FRANCIS LUCIEN HARPER
Director 1995-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSWITHA ROHLFING
Director 2015-11-03 2018-05-15
MOYA THOMPSON
Company Secretary 1991-10-01 2012-02-06
MARTIN THOMPSON
Director 1991-10-01 2012-02-06
MOYA THOMPSON
Director 1991-10-01 2012-02-06
COLIN ATKINSON
Director 1991-10-01 1997-04-30
MBC SECRETARIES LIMITED
Nominated Secretary 1991-10-01 1991-10-01
MBC NOMINEES LIMITED
Nominated Director 1991-10-01 1991-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-25GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-13
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 9 Priory Street Cambridge CB4 3QH England
2020-02-19LIQ01Voluntary liquidation declaration of solvency
2020-02-19600Appointment of a voluntary liquidator
2020-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-14
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 5a Pound Hill Cambridge CB3 0AE
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-11TM02Termination of appointment of Roswitha Rohlfing on 2018-08-31
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSWITHA ROHLFING
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 90
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-11-03AP01DIRECTOR APPOINTED MS ROSWITHA ROHLFING
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 90
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 90
2014-10-28AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-19LATEST SOC19/10/13 STATEMENT OF CAPITAL;GBP 90
2013-10-19AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-19CH01Director's details changed for Dr Mark Francis Lucien Harper on 2011-11-07
2013-08-02SH06Cancellation of shares. Statement of capital on 2013-08-02 GBP 90
2013-08-02SH03Purchase of own shares
2013-03-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-25AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-31RES15CHANGE OF NAME 01/05/2012
2012-07-31CERTNMCompany name changed mecon LIMITED\certificate issued on 31/07/12
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-06SH03Purchase of own shares
2012-02-29SH06Cancellation of shares. Statement of capital on 2012-02-29 GBP 100
2012-02-29SH10Particulars of variation of rights attached to shares
2012-02-29SH08Change of share class name or designation
2012-02-07AP03SECRETARY APPOINTED ROSWITHA ROHLFING
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 9 COTTENHAM RD HISTON CAMBRIDGE CB24 9ES
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMPSON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MOYA THOMPSON
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MOYA THOMPSON
2011-12-21ANNOTATIONReplaced
2011-11-21AR0118/10/11 FULL LIST
2011-07-20SH0113/07/11 STATEMENT OF CAPITAL GBP 10
2011-04-21AA30/09/10 TOTAL EXEMPTION FULL
2010-10-27AR0118/10/10 FULL LIST
2010-05-18AA30/09/09 TOTAL EXEMPTION FULL
2009-10-20AR0118/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA THOMPSON / 18/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN THOMPSON / 18/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MOYA THOMPSON / 18/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK FRANCIS LUCIEN HARPER / 18/10/2009
2009-03-31AA30/09/08 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-02-26AA30/09/07 TOTAL EXEMPTION FULL
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 9 COTTENHAM RD HISTON CAMBRIDGE CB4 9ES
2007-10-09363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-30363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-21363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-15363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-21363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-22363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-23363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-06-09AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/99
1999-11-01363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-11-0188(2)RAD 01/10/98-30/09/99 £ SI 4@1
1999-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-03363(288)DIRECTOR RESIGNED
1998-11-03363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-17363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-15363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-08-08288NEW DIRECTOR APPOINTED
1996-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-09363sRETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-14363sRETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-08363sRETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1993-06-23AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE APPLIED PHYSICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-02-18
Appointmen2020-02-18
Resolution2020-02-18
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE APPLIED PHYSICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE APPLIED PHYSICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE APPLIED PHYSICS LTD

Intangible Assets
Patents
We have not found any records of CAMBRIDGE APPLIED PHYSICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE APPLIED PHYSICS LTD
Trademarks
We have not found any records of CAMBRIDGE APPLIED PHYSICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE APPLIED PHYSICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CAMBRIDGE APPLIED PHYSICS LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE APPLIED PHYSICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCAMBRIDGE APPLIED PHYSICS LTDEvent Date2020-02-18
 
Initiating party Event TypeAppointmen
Defending partyCAMBRIDGE APPLIED PHYSICS LTDEvent Date2020-02-18
Name of Company: CAMBRIDGE APPLIED PHYSICS LTD Company Number: 02650467 Nature of Business: Technology research and development Registered office: 9 Priory Street, Cambridge, CB4 3QH Type of Liquidati…
 
Initiating party Event TypeResolution
Defending partyCAMBRIDGE APPLIED PHYSICS LTDEvent Date2020-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE APPLIED PHYSICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE APPLIED PHYSICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4