Cambridge Xray Systems Limited ROYSTON


Cambridge Xray Systems started in year 2012 as Private Limited Company with registration number 08328753. The Cambridge Xray Systems company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Royston at New Cambridge House Bassingbourn Road. Postal code: SG8 0SS. Since May 24, 2023 Cambridge Xray Systems Limited is no longer carrying the name Sapphire Contex.

The company has one director. Richard P., appointed on 12 December 2012. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Barbara W., Karl M. and others listed below. There were no ex secretaries.

Cambridge Xray Systems Limited Address / Contact

Office Address New Cambridge House Bassingbourn Road
Office Address2 Litlington
Town Royston
Post code SG8 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08328753
Date of Incorporation Wed, 12th Dec 2012
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Richard P.

Position: Director

Appointed: 12 December 2012

Barbara W.

Position: Director

Appointed: 16 August 2013

Resigned: 29 January 2024

Karl M.

Position: Director

Appointed: 12 December 2012

Resigned: 25 July 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Richard P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard P.

Notified on 12 December 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Sapphire Contex May 24, 2023
Sapphire Rayonics April 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth-179 487-194 377-194 515-194 710  
Balance Sheet
Current Assets147 987146 400147 438147 243147 
Net Assets Liabilities   194 710180 132191 969
Cash Bank In Hand87     
Debtors46 40046 400    
Net Assets Liabilities Including Pension Asset Liability-179 487-194 377-194 515-194 710  
Stocks Inventory101 500100 000    
Tangible Fixed Assets5 4434 082    
Reserves/Capital
Called Up Share Capital2222  
Profit Loss Account Reserve-179 489-194 379-194 517-194 712  
Shareholder Funds-179 487-194 377-194 515-194 710  
Other
Creditors   344 675261 640262 649
Fixed Assets5 4434 0822 7222 72281 36170 680
Net Current Assets Liabilities-184 930-198 459-197 237-197 432261 493262 649
Total Assets Less Current Liabilities-179 487-194 377-194 515-194 710180 132191 969
Creditors Due Within One Year332 917344 675344 675344 675  
Tangible Fixed Assets Additions6 804     
Tangible Fixed Assets Cost Or Valuation6 8046 804    
Tangible Fixed Assets Depreciation1 3612 722    
Tangible Fixed Assets Depreciation Charged In Period1 3611 361    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Director's appointment was terminated on January 29, 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements