THE CENTRE FOR COMPUTING HISTORY LIMITED

  • Company statusactive
  • Company No06348133
  • Age17 years 11 months Incorporated 20 August 2007
  • Officers6

Address

1 Rene Court, Coldhams Road, Cambridge, CB1 3EW, England

THE CENTRE FOR COMPUTING HISTORY LIMITED is an active company incorporated on 20 August 2007 and based in Cambridge, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    91020 Museums activities

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

0 Months Ago on 04 Jul 2025

Confirmation Statement With No Updates

9 Months Ago on 28 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 28 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 28 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 07 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 21 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 16 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 08 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 01 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 Feb 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Oct 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 05 Jun 2023

Cessation Of A Person With Significant Control

2 Years Ago on 15 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 03 Nov 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 11 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 10 Nov 2021

Termination Director Company With Name Termination Date

3 Years Ago on 23 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 14 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 24 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 10 Nov 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 10 Jul 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 20 May 2020

Notification Of A Person With Significant Control

5 Years Ago on 11 May 2020

Confirmation Statement With No Updates

5 Years Ago on 28 Nov 2019

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HALSTEAD, David Edward Michaeldirector Jun 196817 Sept 2015
HOWELL, Philip James Francisdirector Jun 198825 Oct 2023
MARLOW, Gareth Thomasdirector Jun 197215 Oct 2019
MULLER, Michael Peterdirector Mar 195909 Jun 2014
SEARLE, Philip Robertdirector Apr 198405 Jul 2023
SMITH, Caylindirector Jul 198825 Oct 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Gareth Thomas Marlow Jun 197222 Apr 2020
Mr Ian Williamson Mar 195127 Apr 2017
Mr Jason Daniel Fitzpatrick Mar 197006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.