Cambridge Display Technology Limited GODMANCHESTER


Founded in 1992, Cambridge Display Technology, classified under reg no. 02672530 is an active company. Currently registered at Unit 12 Cardinal Park PE29 2XG, Godmanchester the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Takanari Y., Richard W. and Hiroshi U. and others. In addition one secretary - David W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cambridge Display Technology Limited Address / Contact

Office Address Unit 12 Cardinal Park
Office Address2 Cardinal Way
Town Godmanchester
Post code PE29 2XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672530
Date of Incorporation Thu, 2nd Jan 1992
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

David W.

Position: Secretary

Appointed: 24 July 2023

Takanari Y.

Position: Director

Appointed: 01 April 2022

Richard W.

Position: Director

Appointed: 01 April 2021

Hiroshi U.

Position: Director

Appointed: 01 April 2018

Takeshi Y.

Position: Director

Appointed: 01 April 2018

Christopher S.

Position: Secretary

Resigned: 19 March 1996

Takeo K.

Position: Director

Appointed: 01 June 2019

Resigned: 31 March 2021

Toshihisa D.

Position: Director

Appointed: 01 April 2019

Resigned: 31 January 2021

Isao K.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2022

Emma J.

Position: Secretary

Appointed: 29 March 2019

Resigned: 24 July 2023

Yoshiaki O.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2019

Hajime T.

Position: Director

Appointed: 11 April 2014

Resigned: 30 March 2018

Hideaki M.

Position: Director

Appointed: 08 July 2013

Resigned: 31 March 2014

Yutaka W.

Position: Director

Appointed: 31 March 2011

Resigned: 31 March 2017

Kazuhiko M.

Position: Director

Appointed: 19 June 2010

Resigned: 31 March 2011

Hilary C.

Position: Secretary

Appointed: 04 June 2009

Resigned: 29 March 2019

Yutaka W.

Position: Director

Appointed: 01 April 2009

Resigned: 14 June 2010

Jim V.

Position: Director

Appointed: 01 April 2009

Resigned: 31 May 2019

Ilesh B.

Position: Director

Appointed: 01 April 2009

Resigned: 29 November 2013

Ikuzo O.

Position: Director

Appointed: 01 April 2009

Resigned: 30 March 2018

Hiroshi U.

Position: Director

Appointed: 01 April 2009

Resigned: 02 July 2013

Hilary C.

Position: Director

Appointed: 10 April 2007

Resigned: 01 April 2009

Hilary C.

Position: Secretary

Appointed: 10 April 2007

Resigned: 01 April 2009

Daniel A.

Position: Director

Appointed: 08 November 2005

Resigned: 30 June 2006

Michael B.

Position: Director

Appointed: 28 September 2004

Resigned: 31 January 2008

Stephen C.

Position: Director

Appointed: 31 January 2004

Resigned: 10 April 2007

Stephen C.

Position: Secretary

Appointed: 01 June 2003

Resigned: 10 April 2007

Ian B.

Position: Director

Appointed: 23 October 2002

Resigned: 31 January 2004

Eric L.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2002

Emma J.

Position: Secretary

Appointed: 30 June 2001

Resigned: 01 June 2003

Nigel B.

Position: Director

Appointed: 11 June 2001

Resigned: 30 April 2002

Keith B.

Position: Director

Appointed: 18 December 2000

Resigned: 31 December 2002

Richard B.

Position: Director

Appointed: 18 December 2000

Resigned: 31 December 2002

David F.

Position: Director

Appointed: 26 September 2000

Resigned: 28 September 2004

Daniel M.

Position: Director

Appointed: 06 January 2000

Resigned: 15 December 2000

Jeremy B.

Position: Director

Appointed: 01 May 1998

Resigned: 01 April 2009

Jocelyn C.

Position: Director

Appointed: 23 June 1997

Resigned: 01 December 2000

Richard F.

Position: Director

Appointed: 01 November 1996

Resigned: 01 October 2001

Mark G.

Position: Director

Appointed: 01 November 1996

Resigned: 21 April 2000

Stephen R.

Position: Secretary

Appointed: 19 March 1996

Resigned: 30 June 2001

Daniel C.

Position: Director

Appointed: 22 February 1996

Resigned: 30 June 2000

Donald B.

Position: Director

Appointed: 25 October 1995

Resigned: 20 May 1996

Hermann H.

Position: Director

Appointed: 26 June 1995

Resigned: 20 May 1996

David M.

Position: Director

Appointed: 20 February 1995

Resigned: 31 December 1997

Ralph F.

Position: Director

Appointed: 21 November 1994

Resigned: 31 March 1997

Paul M.

Position: Director

Appointed: 14 April 1994

Resigned: 31 October 1997

Joanna W.

Position: Director

Appointed: 22 July 1993

Resigned: 20 May 1996

Christopher S.

Position: Director

Appointed: 14 July 1992

Resigned: 20 May 1996

Richard F.

Position: Director

Appointed: 14 July 1992

Resigned: 20 May 1996

Cambridge Research And Innovation Limited

Position: Corporate Secretary

Appointed: 16 January 1992

Resigned: 14 July 1992

Eric H.

Position: Director

Appointed: 16 January 1992

Resigned: 23 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 16 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 16 January 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Cdt Holdings Limited from Huntingdon, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cdt Holdings Limited

Unit 12, Cardinal Park Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG, England

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 03070465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (45 pages)

Company search

Advertisements