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

CAMBRIDGE NANOTHERM LTD

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG,
Company Registration Number
07437742
Private Limited Company
Liquidation

Company Overview

About Cambridge Nanotherm Ltd
CAMBRIDGE NANOTHERM LTD was founded on 2010-11-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Cambridge Nanotherm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMBRIDGE NANOTHERM LTD
 
Legal Registered Office
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Other companies in CB9
 
Filing Information
Company Number 07437742
Company ID Number 07437742
Date formed 2010-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB102607068  
Last Datalog update: 2023-01-28 13:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE NANOTHERM LTD
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 NANOTHERM LTD

Current Directors
Officer Role Date Appointed
OLEG MUKHANOV
Company Secretary 2017-12-28
NIKOLAY DANILOV
Director 2012-10-17
HOWARD FORD
Director 2015-04-01
ANDREW JOHN MATTHEWS
Director 2017-09-18
OLEG MUKHANOV
Director 2017-09-18
PAVEL SHASHKOV
Director 2010-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JED DORSHEIMER
Director 2016-05-04 2018-01-01
MICHELLE COLLIS
Company Secretary 2017-05-17 2017-12-28
ERWIN WOLF
Director 2015-08-25 2017-10-27
KYRYLO MUDRYY
Director 2012-10-17 2017-09-18
SERGEY USOV
Director 2010-11-23 2017-07-20
SERGEY USOV
Company Secretary 2011-12-05 2017-05-17
EWALD BRAITH
Director 2015-01-16 2016-05-04
RALPH ALEXANDER STEPHEN WEIR
Director 2014-03-24 2015-08-25
KIM BERKNOV
Director 2012-10-17 2015-01-16
AIDAN JOSEPH BYRNE
Company Secretary 2010-11-11 2011-12-05
AIDAN JOSEPH BYRNE
Director 2010-11-11 2011-12-05
SERGEY USOV
Director 2010-11-11 2010-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD FORD DISPLAYDATA NOMINEE LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
HOWARD FORD COURT GARDENS RESIDENTS ASSOCIATION LIMITED Director 2017-04-11 CURRENT 1979-10-31 Active
HOWARD FORD ZBD DISPLAYS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
HOWARD FORD OSPREY PIR LIMITED Director 2012-12-01 CURRENT 2007-07-20 Liquidation
HOWARD FORD DISPLAYDATA LIMITED Director 2012-03-29 CURRENT 2000-02-21 Active
HOWARD FORD BELLENFORD LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
HOWARD FORD SERVISTA LIMITED Director 2001-03-15 CURRENT 1999-02-25 Dissolved 2017-12-08
OLEG MUKHANOV DETEGO LIMITED Director 2018-07-03 CURRENT 2016-03-24 Liquidation
OLEG MUKHANOV ULTRASOC TECHNOLOGIES LIMITED Director 2017-09-14 CURRENT 2005-09-13 Active - Proposal to Strike off
PAVEL SHASHKOV CAMBRIDGE NANOCERAMIX LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
PAVEL SHASHKOV CAMBRIDGE NANOLITIC LIMITED Director 2006-09-20 CURRENT 2006-05-10 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
2023-01-28Final Gazette dissolved via compulsory strike-off
2023-01-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL KUPENGA
2023-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KUPENGA
2022-10-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 25 Moorgate London EC2R 6AY
2021-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-23
2020-09-29600Appointment of a voluntary liquidator
2020-08-24AM22Liquidation. Administration move to voluntary liquidation
2020-03-12AM10Administrator's progress report
2019-11-02AM02Liquidation statement of affairs AM02SOA
2019-10-28AM06Notice of deemed approval of proposals
2019-10-10AM03Statement of administrator's proposal
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Cambridge Nanotherm Homefield Road Haverhill Suffolk CB9 8QP
2019-08-29AM01Appointment of an administrator
2019-04-29PSC07CESSATION OF ENSO VENTURES 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-20AP03Appointment of Mr Sergey Usov as company secretary on 2018-11-20
2018-11-20TM02Termination of appointment of Oleg Mukhanov on 2018-11-20
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR OLEG MUKHANOV
2018-11-20AP01DIRECTOR APPOINTED MR MICHAEL KUPENGA
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JED DORSHEIMER
2018-01-09AP03Appointment of Mr Oleg Mukhanov as company secretary on 2017-12-28
2018-01-09TM02Termination of appointment of Michelle Collis on 2017-12-28
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 2094.891
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN WOLF
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-09SH0118/09/17 STATEMENT OF CAPITAL GBP 2094.890
2017-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-10AP01DIRECTOR APPOINTED MR OLEG MUKHANOV
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KYRYLO MUDRYY
2017-10-10AP01DIRECTOR APPOINTED MR ANDREW JOHN MATTHEWS
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2254.094
2017-08-22SH0127/06/17 STATEMENT OF CAPITAL GBP 2254.094
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1384.49
2017-08-07SH0101/06/17 STATEMENT OF CAPITAL GBP 1384.49
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GIRDA
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY USOV
2017-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-20RES01ADOPT ARTICLES 27/06/2017
2017-05-19TM02Termination of appointment of Sergey Usov on 2017-05-17
2017-05-19AP03Appointment of Miss Michelle Collis as company secretary on 2017-05-17
2017-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074377420001
2016-11-28AP01DIRECTOR APPOINTED MR JED DORSHEIMER
2016-11-28AP01DIRECTOR APPOINTED MR JED DORSHEIMER
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR EWALD BRAITH
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-17RES01ADOPT ARTICLES 13/05/2016
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1330.89
2016-09-06SH0115/06/16 STATEMENT OF CAPITAL GBP 1330.89
2016-09-01SH0118/05/16 STATEMENT OF CAPITAL GBP 931.40
2016-08-15SH02SUB-DIVISION 18/05/16
2016-08-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 427.957
2015-12-09AR0111/11/15 FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR ERWIN WOLF
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RALPH WEIR
2015-06-10AP01DIRECTOR APPOINTED MR HOWARD FORD
2015-04-09AUDAUDITOR'S RESIGNATION
2015-01-19AP01DIRECTOR APPOINTED MR EWALD BRAITH
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM BERKNOV
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 427.957
2014-12-08AR0111/11/14 FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY USOV / 01/01/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAVEL SHASHKOV / 01/01/2014
2014-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-22AP01DIRECTOR APPOINTED MR RALPH WEIR
2014-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 427.87
2013-12-23AR0111/11/13 FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 3B HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP ENGLAND
2013-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-19RES01ADOPT ARTICLES 12/07/2013
2013-03-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04MEM/ARTSARTICLES OF ASSOCIATION
2013-01-04RES01ALTER ARTICLES 31/08/2012
2013-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-04RES01ADOPT ARTICLES 18/12/2012
2012-12-07AR0111/11/12 FULL LIST
2012-11-20AP01DIRECTOR APPOINTED KYRYLO MUDRYY
2012-11-20AP01DIRECTOR APPOINTED NIKOLAY DANILOV
2012-11-20AP01DIRECTOR APPOINTED MR KIM BERKNOV
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-07AR0111/11/11 FULL LIST
2011-12-06AP03SECRETARY APPOINTED MR SERGEY USOV
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BYRNE
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY AIDAN BYRNE
2011-05-09SH0104/01/11 STATEMENT OF CAPITAL GBP 80
2011-04-17SH0104/01/11 STATEMENT OF CAPITAL GBP 80
2011-04-17SH0124/12/10 STATEMENT OF CAPITAL GBP 71.2
2011-01-19AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY USOV
2010-11-23AP01DIRECTOR APPOINTED MR SERGEY USOV
2010-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 NANOTHERM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-08
Appointmen2019-08-15
Other Corp2019-08-15
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE NANOTHERM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CAMBRIDGE NANOTHERM LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 30,397
Creditors Due Within One Year 2011-12-31 £ 33,006
Provisions For Liabilities Charges 2012-12-31 £ 4,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 CAMBRIDGE NANOTHERM LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 34,140
Cash Bank In Hand 2011-12-31 £ 25,368
Current Assets 2012-12-31 £ 55,851
Current Assets 2011-12-31 £ 46,620
Debtors 2012-12-31 £ 21,711
Debtors 2011-12-31 £ 21,252
Fixed Assets 2012-12-31 £ 30,767
Shareholder Funds 2012-12-31 £ 52,071
Shareholder Funds 2011-12-31 £ 13,908
Tangible Fixed Assets 2012-12-31 £ 30,627

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE NANOTHERM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE NANOTHERM LTD
Trademarks
We have not found any records of CAMBRIDGE NANOTHERM LTD registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE NANOTHERM LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-03-18 GBP £100,000 Grants to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE NANOTHERM 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.
Import/Export of Goods
Goods imported/exported by CAMBRIDGE NANOTHERM LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0076169990Articles of aluminium, uncast, n.e.s.
2018-12-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2018-12-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-12-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-12-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-12-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-11-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2018-11-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2018-10-0069039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2018-10-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2018-10-0085462000Electrical insulators of ceramics (excl. insulating fittings)
2018-08-0076011000Aluminium, not alloyed, unwrought
2018-08-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-08-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-07-0074
2018-06-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2018-06-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2018-05-0076072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2018-04-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-04-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-02-0076169910Articles of aluminium, cast, n.e.s.
2018-01-0028469090
2018-01-0028469090
2017-04-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2017-03-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2017-02-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2017-02-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-11-0076071190Aluminium foil, not backed, rolled but not further worked, of a thickness of >= 0,021 mm but <= 2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2016-11-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2016-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-10-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-10-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2016-09-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-08-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-08-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2016-07-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2016-07-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-06-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2016-05-0076072090Aluminium foil, backed, of a thickness (excl. any backing) of >= 0,021 mm but <= 0,2 mm (excl. stamping foils of heading 3212, and foil made up as christmas tree decorating material)
2016-05-0085429000Parts of electronic integrated circuits, n.e.s.
2016-05-0085479000Insulating fittings for electrical purposes, of materials other than ceramics or plastics; electrical conduit tubing and joints therefor, of base metal lined with insulating material
2016-04-0032129000Pigments, incl. metallic powders and flakes, dispersed in non-aqueous media, in liquid or paste form, of a kind used in the manufacture of paints; colorants and other colouring matter, n.e.s. put up for retail sale
2016-04-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2016-04-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-03-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2016-03-0085429000Parts of electronic integrated circuits, n.e.s.
2016-01-0076169910Articles of aluminium, cast, n.e.s.
2016-01-0082019000Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears)
2016-01-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2016-01-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2015-09-0069149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2014-11-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAMBRIDGE NANOTHERM LTDEvent Date2020-09-08
Name of Company: CAMBRIDGE NANOTHERM LTD Company Number: 07437742 Nature of Business: Research & development on natural sciences & engineering Registered office: Cambridge Nanotherm, Homefield Road, H…
 
Initiating party Event TypeAppointmen
Defending partyCAMBRIDGE NANOTHERM LTDEvent Date2019-08-15
In the High Court of Justice Court Number: CR-2019-005381 CAMBRIDGE NANOTHERM LTD (Company Number 07437742 ) Nature of Business: Research & development on natural sciences & engineering Registered off…
 
Initiating party Event TypeOther Corp
Defending partyCAMBRIDGE NANOTHERM LTDEvent Date2019-08-15
 
Government Grants / Awards
Technology Strategy Board Awards
CAMBRIDGE NANOTHERM LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 274,721

CategoryAward Date Award/Grant
Development of a novel electrochemical process for the production of Cambridge Nanotherm's nanoceramic-Aluminium substrate aimed at addressing the thermal management issues associated with global LED technology : Smart - Development of Prototype 2013-04-01 £ 250,000
Cost effective manufacturing for LED systems (CEMLED) : Feasibility Study 2012-08-01 £ 9,750
Nanoceramic PCBs for LEDs and other electronic devices requiring thermal management : Feasibility Study 2011-05-01 £ 14,971

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 CAMBRIDGE NANOTHERM 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.