Check the

CAMBRIONIX LIMITED

Company
CAMBRIONIX LIMITED (06210854)

CAMBRIONIX

Phone: +44 (0)1223 755 520
A⁺ rating

ABOUT CAMBRIONIX LIMITED

Cambrionix supplies finished products and electronic components for use in hospitals, schools, homes and businesses that need to manage and control updates, synchronise data and charge USB connected devices reliably and quickly.

Cambrionix technology is incorporated by system integrators into a variety of form factors including carts and charging pods, which are sold around the world. The Cambrionix ‘Very Intelligent Charging’ technology and firmware functionality allows user upgradability - for which Cambrionix is the industry leader.

Cambrionix products allow the user to monitor and control each USB port through our LiveView app, via our API or the command line. This allows you to write test automation scripts and integrate our products into existing systems.

Our device battery charging methods are unique in that we can emulate any OEM USB charger and ensure that your devices get charged as per OEM recommendations. This provides protection for your devices and ensures battery longevity.

All of our products are safety tested by the Underwriters Laboratory (UL) which further strengthens our position as a safe supplier.

Our products run some pretty smart firmware which is constantly being improved to add additional features and improvements. Our customers can update the firmware on their devices using our free Updater app. We can also add customer specific features too.

Get to market fast with Cambrionix. We offer a wealth of experience in USB, Ethernet, Thunderbolt and USB Type-C design. Work with us to develop your own product using our proven design methodology.

Cambrionix Universal Charger API

Cambrionix provides an Application Programming Interface (API) for customers who wish to control or retrieve information from Cambrionix Products programmatically. Support is available for GNU/Linux, Microsoft Windows and Apple Macintosh computers. Cambrionix provides sample Python code complete with the necessary JSON library code to be able to make the necessary calls for controlling Cambrionix Products that are connected to the host computer.

Email [email protected]

Cambrionix Ltd

KEY FINANCES

Year
2016
Assets
£1054.69k ▲ £156.07k (17.37 %)
Cash
£132.81k ▼ £-72.32k (-35.26 %)
Liabilities
£293.95k ▼ £-4.63k (-1.55 %)
Net Worth
£760.74k ▲ £160.7k (26.78 %)

REGISTRATION INFO

Company name
CAMBRIONIX LIMITED
Company number
06210854
VAT
GB972164510
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
cambrionix.com
Phones
+44 (0)1223 755 520
01223 755 520
Registered Address
ST JOHNS INNOVATION CENTRE,
COWLEY ROAD,
CAMBRIDGE,
CB4 0WS

ECONOMIC ACTIVITIES

27120
Manufacture of electricity distribution and control apparatus
72190
Other research and experimental development on natural sciences and engineering
74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

25 Apr 2017
Confirmation statement made on 12 April 2017 with updates
17 Nov 2016
Termination of appointment of Adam James O'hara as a director on 28 October 2016
17 Nov 2016
Termination of appointment of Stuart Michael Pask as a director on 9 September 2016

CHARGES

23 September 2016
Status
Outstanding
Delivered
23 September 2016
Persons entitled
Lloyds Bank PLC
Description
None…

See Also


Last update 2018

CAMBRIONIX LIMITED DIRECTORS

Victoria Tyson

  Acting
Appointed
14 August 2009
Role
Secretary
Address
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Name
TYSON, Victoria

Kevin O Hara

  Acting
Appointed
01 November 2011
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Country Of Residence
United Kingdom
Name
O'HARA, Kevin

Dominic Plunkett

  Acting
Appointed
31 October 2014
Occupation
Electronics Engineer
Role
Director
Age
51
Nationality
British
Address
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Country Of Residence
England
Name
PLUNKETT, Dominic

Steven Tyson

  Acting
Appointed
12 April 2007
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Country Of Residence
United Kingdom
Name
TYSON, Steven

Victoria Tyson

  Acting
Appointed
14 August 2009
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Country Of Residence
United Kingdom
Name
TYSON, Victoria

Eliza Reid

  Resigned
Appointed
12 April 2007
Resigned
01 September 2008
Role
Secretary
Address
45 Pound Close, Burwell, Cambridge, CB25 0EP
Name
REID, Eliza

DENYER NEVILL ACCOUNTANTS LIMITED

  Resigned PSC
Appointed
01 September 2008
Resigned
14 August 2009
Role
Secretary
Address
Regency House 61a, Walton Street, Walton On The Hill, Surrey, KT20 7RZ
Name
DENYER NEVILL ACCOUNTANTS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Uk Company Register

Panagiotis Ioakim

  Resigned
Appointed
12 April 2007
Resigned
05 June 2009
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
45 Pound Close, Burwell, Cambridge, CB25 0EP
Name
IOAKIM, Panagiotis

Veronica Millard

  Resigned
Appointed
14 August 2009
Resigned
31 March 2010
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
13 Alice Way, Histon, Cambridge, Cambridgeshire, CB24 9YA
Name
MILLARD, Veronica

Adam James O Hara

  Resigned
Appointed
31 October 2014
Resigned
28 October 2016
Occupation
Accountant
Role
Director
Age
39
Nationality
British
Address
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Country Of Residence
United Kingdom
Name
O'HARA, Adam James

Stuart Michael Pask

  Resigned
Appointed
31 October 2014
Resigned
09 September 2016
Occupation
Sales Manager
Role
Director
Age
52
Nationality
British
Address
St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Country Of Residence
England
Name
PASK, Stuart Michael

Brendan David Townsend

  Resigned
Appointed
12 April 2007
Resigned
19 August 2010
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
13 Alice Way, Histon, Cambridge, CB24 9YA
Country Of Residence
United Kingdom
Name
TOWNSEND, Brendan David

REVIEWS


Check The Company
Excellent according to the company’s financial health.