Get an alert when CAMBRIDGE MECHATRONICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-07-05 (in 2mo)

Last made up 2025-06-21

Watchouts

None on the register

Cash

£7M

-59.7% vs 2024

Net assets

£12M

-46.8% vs 2024

Employees

Average over period

Profit before tax

-£12M

+21.2% vs 2024

Name history

Renamed 2 times since incorporation

  1. CAMBRIDGE MECHATRONICS LIMITED 2008-09-03 → present
  2. 1... LIMITED 1995-08-08 → 2008-09-03
  3. PRINTMENU LIMITED 1995-06-21 → 1995-08-08

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover £4,184,346£7,107,382
Operating profit -£16,650,552-£12,647,130
Profit before tax -£15,614,444-£12,300,461
Net profit -£14,376,822-£10,896,568
Cash £17,968,908£7,240,670
Total assets less current liabilities £22,108,555£11,758,589
Net assets £22,108,555£11,758,589
Equity £22,108,555£11,758,589
Average employees
Wages £10,157,845£8,801,071

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-12-312025-12-31
Operating margin -397.9%-177.9%
Net margin -343.6%-153.3%
Return on capital employed -75.3%-107.6%
Gearing (liabilities / total assets) 8.6%16.9%
Current ratio 11.17x5.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Whilst management's forecasts identify conditions that may cause doubt on the group's ability to continue as a going concern, the directors consider that management's plans and the assurances received from existing shareholders mitigate the effect of these conditions. Accordingly, the directors conclude that these conditions do not give rise to a material uncertainty relating to going concern and the financial statements have been prepared on a going concern basis.”

Group structure

  1. CAMBRIDGE MECHATRONICS LIMITED · parent
    1. Cambridge Mechatronics (Hong Kong) Co. Limited 100% · Hong Kong · Technical support
    2. Cambridge Mechatronics (Shenzhen) Co., Ltd. 100% · PRC China · Technical support
    3. Cambridge Mechatronics (Denmark) ApS 100% · Denmark · R&D
    4. Cambridge Mechatronics (USA) Inc 100% · USA · Executive support

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 29 resigned

Name Role Appointed Born Nationality
COOKE, Joshua Secretary 2023-01-24
GUEFOR, Abdul Director 2023-12-13 Aug 1967 British
HARBOUR, Gideon Mark Director 2018-12-01 May 1970 British
KELLY, Dylan Jacob Director 2025-04-10 Aug 1977 American
KENT, Osman Director 2023-12-13 Mar 1958 British
LANTTO, Jorgen Director 2020-10-15 May 1963 Swedish
NEWTON, Stewart Worth Director 2011-09-29 Oct 1941 British
OSMANT, Andrew Director 2001-03-27 Jul 1969 British
SALEUR, Regis Director 2023-12-13 Sep 1966 French
TALLURI, Rajendra Kumar, Dr Director 2021-07-21 Mar 1963 Indian
Show 29 resigned officers
Name Role Appointed Resigned
DIXON, Susan Elizabeth Secretary 2002-06-21 2003-07-22
EMERY, Joanna Serena Secretary 2022-03-16 2023-01-24
LIONE, Christine Amelia Secretary 1999-06-22 2002-06-21
MORLEY, Gary Cornwell Secretary 2021-05-19 2022-03-16
OSMANT, Andrew Secretary 2003-07-22 2018-01-31
PETERSON, Marion Linda Secretary 1995-07-20 1996-01-11
TILBROOK, Lois Joan, Dr Secretary 1996-01-10 1999-06-22
WHITTON, Charlie Secretary 2018-01-31 2021-05-19
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-06-21 1995-07-20
BAKER-SMITH, Hugh Director 2015-07-01 2020-01-15
BICKLEY, Andrew Director 2022-11-17 2024-09-18
BRADLEY, Philip Herbert Gilbert Director 2000-05-02 2003-02-20
CALDER, Simon Malcolm Director 2008-08-20 2012-12-31
GILLETT, David Alexander Director 1996-01-10 2011-09-28
HOOLEY, Anthony, Doctor Director 1995-07-20 2015-03-19
KNIGHT, Martin Peter, Dr Director 2003-06-17 2023-11-15
LERNER, Neil Joseph Director 2020-01-15 2023-12-13
MARTIN, Barrie Lawrence Director 1999-08-13 2003-07-22
MATHESON, Andrew Michael Director 2000-10-17 2002-03-26
MCFARLAND, Geoffrey Director 2018-03-14 2023-12-12
MORGANS, John Barrie Director 2000-03-01 2003-06-21
NICKSON, Roy Alexander Director 1996-01-10 1999-08-05
OUGHTON, Dominic Michael Anthony Director 2007-02-27 2008-12-31
PETERSON, Marion Linda Director 1995-07-20 1996-03-08
RINCK, Gary Meyer Director 2003-03-26 2004-02-17
SHEPHERD, Mark Richard Director 2000-10-17 2006-11-30
TILBROOK, Lois Joan, Dr Director 1996-01-10 2001-06-27
WHEATLEY, Alan Edward Director 1999-08-13 2000-07-14
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-06-21 1995-07-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stewart Worth Newton Individual Voting 25–50% 2024-01-04 Active
Mr Stewart Worth Newton Individual Shares 50–75%, Voting 50–75% 2016-06-30 Ceased 2024-01-04

Filing timeline

Last 20 of 385 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-05 RESOLUTIONS Resolution
Date Type Category Description
2026-03-10 AA accounts Accounts with accounts type group
2025-09-04 AA accounts Accounts with accounts type group
2025-07-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-17 AP01 officers Appoint person director company with name date PDF
2025-04-10 SH08 capital Capital name of class of shares
2025-04-09 SH08 capital Capital name of class of shares
2024-11-15 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-11-15 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-10-01 SH01 capital Capital allotment shares PDF
2024-09-24 TM01 officers Termination director company with name termination date PDF
2024-06-26 SH01 capital Capital allotment shares PDF
2024-06-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-25 CH01 officers Change person director company with change date PDF
2024-06-25 CH03 officers Change person secretary company with change date PDF
2024-06-25 CH01 officers Change person director company with change date PDF
2024-06-25 CH01 officers Change person director company with change date PDF
2024-06-05 RESOLUTIONS resolution Resolution
2024-05-21 AD01 address Change registered office address company with date old address new address PDF
2024-05-14 RP04SH01 capital Second filing capital allotment shares PDF
2024-04-12 SH01 capital Capital allotment shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page