Cambridge Animal Technologies Ltd

General information

Name:

Cambridge Animal Technologies Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 10110708

Incorporation date: 2016-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 71-75 Shelton Street, London WC2H 9JQ Cambridge Animal Technologies Ltd is categorised as a Private Limited Company issued a 10110708 registration number. It has been established eight years ago. This enterprise's SIC code is 58290, that means Other software publishing. The business latest accounts describe the period up to 2022-04-30 and the latest confirmation statement was released on 2022-10-28.

The enterprise has registered two trademarks, all are active. The first trademark was accepted in 2016. The one that will expire sooner, i.e. in May, 2026 is internet of cows.

At the moment, the directors officially appointed by this particular business are: Jose C. appointed in 2016 and Veena A. appointed eight years ago.

Executives who have control over the firm are as follows: Jose C. owns 1/2 or less of company shares. Veena A. owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003183544
Trademark image:-
Trademark name:internet of animals
Status:Registered
Filing date:2016-09-01
Date of entry in register:2016-12-23
Renewal date:2026-09-01
Owner name:Cambridge Animal Technologies Ltd
Owner address:Cambridge Animal Technologies Ltd, 71-75 Shelton Street, LONDON, United Kingdom, WC2H 9JQ
Trademark UK00003163340
Trademark image:-
Trademark name:internet of cows
Status:Registered
Filing date:2016-05-06
Date of entry in register:2016-08-19
Renewal date:2026-05-06
Owner name:Cambridge Animal Technologies Ltd
Owner address:Cambridge Animal Technologies Ltd, 71-75 Shelton Street, LONDON, United Kingdom, WC2H 9JQ

Financial data based on annual reports

Company staff

Jose C.

Role: Director

Appointed: 04 October 2016

Latest update: 1 April 2024

Veena A.

Role: Director

Appointed: 07 April 2016

Latest update: 1 April 2024

People with significant control

Jose C.
Notified on 20 July 2016
Nature of control:
1/2 or less of shares
Veena A.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts
Start Date For Period Covered By Report 2016-04-07
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Agri-Epi Centre Midlands Agri-Tech Innovation Hub Edgmond Newport TF10 8JZ. Change occurred on Thursday 4th April 2024. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. (AD01)
filed on: 4th, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
8
Company Age

Similar companies nearby

Closest companies