CAMBRIONIX LIMITED
Manufacture of electricity distribution and control apparatus
CAMBRIONIX LIMITED
Manufacture of electricity distribution and control apparatus
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Maurice Wilkes Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS United Kingdom
Telephone
0(0)1223755520Website
cambrionix.comCredit Report
Discover CAMBRIONIX LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£947.42k
Net Assets
£593.96k
Total Liabilities
-£939.00k
Turnover
N/A
Employees
22
Debt Ratio
N/A
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 | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Jones | Director | Active |
| Gordon Michael Campbell | Director | Active |
| Gordon Michael Campbell | Secretary | Active |
| Iain Fraser Dendle | Director | Active |
| Matthew Peter Mcloughlin | Director | Active |
| Steve Leyland | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Cambrionix Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Cambrionix Holdings Limited
Ceased 3 Feb 2023
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(11 pages) |
| 13 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 25 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-12 with updates | View(4 pages) |
| 30 Sept 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(11 pages) |
| 9 Jul 2024 | Persons With Significant Control | Change to Axis Newco Limited as a person with significant control on 2023-11-07 | View(2 pages) |
Confirmation statement made on 2025-04-12 with updates
Change to Axis Newco Limited as a person with significant control on 2023-11-07
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
6 months ago on 31 Jul 2025
Mortgage Satisfy Charge Full
8 months ago on 13 Jun 2025
Confirmation statement made on 2025-04-12 with updates
9 months ago on 25 Apr 2025
Annual accounts made up to 2023-12-31
1 years ago on 30 Sept 2024
Change to Axis Newco Limited as a person with significant control on 2023-11-07
1 years ago on 9 Jul 2024