The Centre For Computing History Limited CAMBRIDGE


The Centre For Computing History started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06348133. The The Centre For Computing History company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cambridge at 1 Rene Court. Postal code: CB1 3EW.

The company has 7 directors, namely Caylin S., Sarah C. and Bryan D. and others. Of them, Michael M. has been with the company the longest, being appointed on 9 June 2014 and Caylin S. and Sarah C. have been with the company for the least time - from 25 October 2023. 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.

The Centre For Computing History Limited Address / Contact

Office Address 1 Rene Court
Office Address2 Coldhams Road
Town Cambridge
Post code CB1 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06348133
Date of Incorporation Mon, 20th Aug 2007
Industry Museums activities
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Caylin S.

Position: Director

Appointed: 25 October 2023

Sarah C.

Position: Director

Appointed: 25 October 2023

Bryan D.

Position: Director

Appointed: 05 July 2023

Philip S.

Position: Director

Appointed: 05 July 2023

Gareth M.

Position: Director

Appointed: 15 October 2019

David H.

Position: Director

Appointed: 17 September 2015

Michael M.

Position: Director

Appointed: 09 June 2014

Elizabeth U.

Position: Director

Appointed: 13 July 2019

Resigned: 23 January 2024

Andrew H.

Position: Director

Appointed: 11 August 2015

Resigned: 17 September 2021

Rodney D.

Position: Director

Appointed: 10 July 2015

Resigned: 01 February 2018

Neil D.

Position: Director

Appointed: 09 July 2015

Resigned: 23 March 2021

Ian W.

Position: Director

Appointed: 23 April 2015

Resigned: 02 June 2019

Lisa-Jane M.

Position: Secretary

Appointed: 02 June 2009

Resigned: 19 May 2020

Elaine C.

Position: Director

Appointed: 20 August 2007

Resigned: 09 December 2013

David C.

Position: Secretary

Appointed: 20 August 2007

Resigned: 01 June 2009

Lisa M.

Position: Director

Appointed: 20 August 2007

Resigned: 10 November 2014

Peter R.

Position: Director

Appointed: 20 August 2007

Resigned: 31 July 2012

Jason F.

Position: Director

Appointed: 20 August 2007

Resigned: 23 November 2017

Nicholas K.

Position: Director

Appointed: 20 August 2007

Resigned: 18 October 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Gareth M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Jason F. This PSC has significiant influence or control over the company,. Then there is Ian W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gareth M.

Notified on 22 April 2020
Nature of control: significiant influence or control

Jason F.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Ian W.

Notified on 27 April 2017
Ceased on 2 June 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 25th October 2023.
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements