Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTAB RESEARCH LIMITED
Company Information for

CANTAB RESEARCH LIMITED

296 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WD,
Company Registration Number
05697423
Private Limited Company
Active

Company Overview

About Cantab Research Ltd
CANTAB RESEARCH LIMITED was founded on 2006-02-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cantab Research Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CANTAB RESEARCH LIMITED
 
Legal Registered Office
296 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0WD
Other companies in CB4
 
Filing Information
Company Number 05697423
Company ID Number 05697423
Date formed 2006-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB925606030  
Last Datalog update: 2024-03-07 03:28:49
Primary Source:Companies House
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.
Companies with same name CANTAB RESEARCH LIMITED
The following companies were found which have the same name as CANTAB RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CANTAB RESEARCH ASSOCIATES INCORPORATED New Jersey Unknown

Company Officers of CANTAB RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STANLEY GIBSON
Director 2016-12-23
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Director 2016-12-16
ANTHONY JOHN ROBINSON
Director 2006-02-03
BENEDIKT JULIAN NICOLAUS VON THUENGEN-REICHENBACH-EVANS
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HOBLEY
Director 2017-07-11 2018-06-07
HAYLEY JANE STEPHEN
Company Secretary 2006-02-03 2008-04-06
CAMBRIDGE NOMINEES LIMITED
Company Secretary 2006-02-03 2006-02-03
CAMBRIDGE INCORPORATIONS LIMITED
Director 2006-02-03 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STANLEY GIBSON CYTORA LIMITED Director 2016-12-22 CURRENT 2012-09-26 Active
RICHARD STANLEY GIBSON WOOWOO PROPERTIES LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RICHARD STANLEY GIBSON CORPORATE EVOLUTION LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED THOUGHT MACHINE GROUP LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED PRIVITAR LIMITED Director 2017-08-04 CURRENT 2014-11-11 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED UNITED AUTHORS PUBLISHING LIMITED Director 2017-03-24 CURRENT 2010-06-09 Active
IQ CAPITAL DIRECTORS NOMINEES LIMITED SPECTRAL EDGE LIMITED Director 2016-03-15 CURRENT 2011-02-22 Active - Proposal to Strike off
IQ CAPITAL DIRECTORS NOMINEES LIMITED ENVAL LIMITED Director 2008-12-23 CURRENT 2005-02-23 Active
ANTHONY JOHN ROBINSON NOWTRANSCRIBE LTD Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
ANTHONY JOHN ROBINSON VOX POP COMMUNICATIONS LIMITED Director 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-09-27
ANTHONY JOHN ROBINSON SPEECHMATICS LIMITED Director 2009-10-11 CURRENT 2009-10-11 Active

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
2024-04-0201/04/24 STATEMENT OF CAPITAL GBP 3147.7424
2024-02-16CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2023-12-05Memorandum articles filed
2023-12-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-12-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-12-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-12-0501/12/23 STATEMENT OF CAPITAL GBP 3146.9766
2023-12-01Change of share class name or designation
2023-12-01Particulars of variation of rights attached to shares
2023-07-06Memorandum articles filed
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-26Memorandum articles filed
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 3006.9207
2023-02-17Change of details for Mr Anthony John Robinson as a person with significant control on 2022-06-11
2023-02-16Change of details for Mr Anthony John Robinson as a person with significant control on 2022-06-11
2023-02-15CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-01-3111/06/22 STATEMENT OF CAPITAL GBP 2944.0865
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04Memorandum articles filed
2022-07-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution Sale and purchase agreement 10/06/2022<li>Resolution passed removal of pre-emption</ul>
2022-07-04RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of variation of share rightsSale and purchase agreement 10/06/2022Resolution of removal of pre-emption rights...
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-06-24AP01DIRECTOR APPOINTED MR JONATHAN KLAHR
2022-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-07SH0106/04/22 STATEMENT OF CAPITAL GBP 2153.2119
2022-03-18RP04SH01Second filing of capital allotment of shares GBP2,149.6393
2022-03-17SH0114/03/22 STATEMENT OF CAPITAL GBP 2153.1787
2022-02-18SH0109/02/22 STATEMENT OF CAPITAL GBP 2149.6394
2022-02-18RP04CS01
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-01-26Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-26Memorandum articles filed
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-13Memorandum articles filed
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-23RP04SH01Second filing of capital allotment of shares GBP1,896.8824
2021-08-19SH0116/08/21 STATEMENT OF CAPITAL GBP 1945.6969
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY GIBSON
2021-07-20AP01DIRECTOR APPOINTED MR DAVID GEORGE QUANTRELL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-13SH0131/10/20 STATEMENT OF CAPITAL GBP 1920.2006
2020-08-12AP01DIRECTOR APPOINTED MS KATRINA MARIA WIGDAHL
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN MILLIKEN
2020-06-15SH0101/06/20 STATEMENT OF CAPITAL GBP 1896.8824
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Unit C Brookmount Court, Kirkwood Road Cambridge CB4 2QH England
2020-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-20RP04SH01Second filing of capital allotment of shares GBP1,896.2172
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-12SH08Change of share class name or designation
2019-11-11SH08Change of share class name or designation
2019-11-07RES12Resolution of varying share rights or name
2019-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-25RP04SH01Second filing of capital allotment of shares GBP1,896.2172
2019-10-09SH0109/10/19 STATEMENT OF CAPITAL GBP 1896.2172
2019-10-09AP01DIRECTOR APPOINTED MR ROBERT JAMES WHITBY-SMITH
2019-09-10SH0131/08/19 STATEMENT OF CAPITAL GBP 1599.4883
2019-08-09SH0131/07/19 STATEMENT OF CAPITAL GBP 1599.4335
2019-04-05SH0105/04/19 STATEMENT OF CAPITAL GBP 1599.4335
2019-03-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056974230002
2019-02-20SH08Change of share class name or designation
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-01-31SH0131/01/19 STATEMENT OF CAPITAL GBP 1598.7093
2019-01-23AP01DIRECTOR APPOINTED MR DUNCAN JOHN MILLIKEN
2018-11-13CH01Director's details changed for Dr Anthony John Robinson on 2018-11-01
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BENEDIKT JULIAN NICOLAUS VON THUENGEN-REICHENBACH-EVANS
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18SH0109/08/18 STATEMENT OF CAPITAL GBP 1564.1842
2018-09-17SH0109/08/18 STATEMENT OF CAPITAL GBP 1564.1786
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOBLEY
2018-02-26RP04CS01Second filing of Confirmation Statement dated 03/02/2017
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1564.1383
2018-02-26SH0131/01/18 STATEMENT OF CAPITAL GBP 1564.1383
2018-02-26ANNOTATIONClarification
2018-02-15PSC04Change of details for Dr Anthony John Robinson as a person with significant control on 2018-01-31
2018-02-15RES13Resolutions passed:
  • Allotted 31/01/2018
  • Resolution of removal of pre-emption rights
2018-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1272.4716
2018-02-07SH0122/06/17 STATEMENT OF CAPITAL GBP 1272.4716
2018-01-30RP04CS01Second filing of Confirmation Statement dated 03/02/2017
2018-01-30ANNOTATIONClarification
2018-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21AP01DIRECTOR APPOINTED MR CHARLES HOBLEY
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT C, 1 BROOKMOUNT COURT BROOKMOUNT COURT, KIRKWOOD ROAD CAMBRIDGE CB4 2QH ENGLAND
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 51 CANTERBURY STREET CAMBRIDGE CB4 3QG
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1213.6481
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR RICHARD STANLEY GIBSON
2017-02-15SH0123/12/16 STATEMENT OF CAPITAL GBP 1201.65
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056974230002
2017-01-16AP02CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED
2017-01-12SH0116/12/16 STATEMENT OF CAPITAL GBP 1191.18
2017-01-12SH02SUB-DIVISION 16/12/16
2017-01-12RES13100000 ORDINARY SHARES OF £0.01 EACH BE SUB DIVIDED INTO 10000000 ORDIARY SHARES OF £0.0001 EACH 16/12/2016
2017-01-12RES01ADOPT ARTICLES 16/12/2016
2016-08-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-03AR0103/02/16 FULL LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN ROBINSON / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDIKT JULIAN NICOLAUS VON THUENGEN-REICHENBACH-EVANS / 18/11/2015
2015-11-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-25AA01PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056974230001
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0103/02/15 FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 51 51 CANTERBURY STREET CAMBRIDGE CB4 3QG UNITED KINGDOM
2015-01-06SH0111/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-22AP01DIRECTOR APPOINTED MR BENEDIKT JULIAN NICOLAUS VON THUENGEN-REICHENBACH-EVANS
2014-12-08AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-05-08AD02SAIL ADDRESS CHANGED FROM: C/O DR TONY ROBINSON 33 STRETTEN AVENUE CAMBRIDGE CB4 3ES UNITED KINGDOM
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM ST. JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP .1
2014-02-04AR0103/02/14 FULL LIST
2013-10-24AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-06AR0103/02/13 FULL LIST
2012-11-08AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-11AR0103/02/12 FULL LIST
2011-11-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-04AR0103/02/11 FULL LIST
2010-11-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-24AR0103/02/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-14AD02SAIL ADDRESS CREATED
2009-11-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2008-12-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY HAYLEY STEPHEN
2008-02-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-07363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22ELRESS386 DISP APP AUDS 03/02/06
2006-02-22ELRESS366A DISP HOLDING AGM 03/02/06
2006-02-09288bSECRETARY RESIGNED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX
2006-02-09288bDIRECTOR RESIGNED
2006-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CANTAB RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANTAB RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-27 Outstanding SILICON VALLEY BANK
2015-07-23 Outstanding SILICON VALLEY BANK
Creditors
Creditors Due Within One Year 2012-02-29 £ 33,069
Other Creditors Due Within One Year 2012-02-29 £ 1,156
Taxation Social Security Due Within One Year 2012-02-29 £ 31,780
Trade Creditors Within One Year 2012-02-29 £ 133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-12-31

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 CANTAB RESEARCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 0
Cash Bank In Hand 2012-02-29 £ 350,192
Current Assets 2012-02-29 £ 353,678
Debtors 2012-02-29 £ 3,486
Shareholder Funds 2012-02-29 £ 320,609

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANTAB RESEARCH LIMITED registering or being granted any patents
Domain Names

CANTAB RESEARCH LIMITED owns 2 domain names.

cantabresearch.co.uk   speechmatics.co.uk  

Trademarks
We have not found any records of CANTAB RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTAB RESEARCH LIMITED. 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 (62012 - Business and domestic software development) as CANTAB RESEARCH LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CANTAB RESEARCH LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
CANTAB RESEARCH LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
Large scale neural network language models (Cantab Research) : Smart - Proof of Concept 2013-03-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CANTAB RESEARCH LIMITED 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.
    Other companies at postcode CB4 0WD