CAMBRIDGE NUTRACEUTICALS LIMITED
Other human health activities
CAMBRIDGE NUTRACEUTICALS LIMITED
Other human health activities
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 4 23 King Street Cambridge CB1 1AH England
Full company profile for CAMBRIDGE NUTRACEUTICALS LIMITED (07322398), an active healthcare and wellbeing company based in Cambridge, England. Incorporated 22 Jul 2010. Other human health activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£254.86k
Net Assets
£1.81M
Total Liabilities
£1.74M
Turnover
N/A
Employees
30
Debt Ratio
49%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Apr 2016 | Crowdfunding |
| Investor 2 | Apr 2016 | Crowdfunding |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeffrey Michael Iliffe | Director | British | United Kingdom | 9 Dec 2016 | Active |
| Michelle Corp | Director | British | England | 1 Feb 2024 | Active |
| Timothy George Dye | Director | British | England | 2 Jan 2013 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Adam Robert David Cleevely
Ceased 1 Jul 2016
Timothy George Dye
Ceased 1 Jul 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 12 Sept 2025 | Officers | Termination of Matthew Keys as director on 10 Sept 2025 | |
| 12 Sept 2025 | Confirmation Statement | Confirmation statement made on 26 Aug 2025 with updates | |
| 29 Jul 2025 | Officers | Change to director Mr Matthew Keys on 28 Jul 2025 | |
| 28 Jul 2025 | Capital | Allotment of shares (GBP 2,119,212.36) on 28 Jul 2025 |
Annual accounts made up to 31 Dec 2024
Termination of Matthew Keys as director on 10 Sept 2025
Confirmation statement made on 26 Aug 2025 with updates
Change to director Mr Matthew Keys on 28 Jul 2025
Allotment of shares (GBP 2,119,212.36) on 28 Jul 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
Termination of Matthew Keys as director on 10 Sept 2025
7 months ago on 12 Sept 2025
Confirmation statement made on 26 Aug 2025 with updates
7 months ago on 12 Sept 2025
Change to director Mr Matthew Keys on 28 Jul 2025
9 months ago on 29 Jul 2025
Allotment of shares (GBP 2,119,212.36) on 28 Jul 2025
9 months ago on 28 Jul 2025
