About

Registered Number: 06348133
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 Rene Court, Coldhams Road, Cambridge, CB1 3EW,

 

The Centre for Computing History Ltd was established in 2007, it's status at Companies House is "Active". There are 9 directors listed as Halstead, David Edward Michael, Upton, Elizabeth Frances Cheng Siew, Coxshall, David, Mcgerty, Lisa-jane, Collins, Elaine Erica, Fitzpatrick, Jason Daniel, Keeble, Nicholas Charles, Mcgerty, Lisa Jane, Robson, Peter for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSTEAD, David Edward Michael 17 September 2015 - 1
UPTON, Elizabeth Frances Cheng Siew 13 July 2019 - 1
COLLINS, Elaine Erica 20 August 2007 09 December 2013 1
FITZPATRICK, Jason Daniel 20 August 2007 23 November 2017 1
KEEBLE, Nicholas Charles 20 August 2007 18 October 2019 1
MCGERTY, Lisa Jane 20 August 2007 10 November 2014 1
ROBSON, Peter 20 August 2007 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
COXSHALL, David 20 August 2007 01 June 2009 1
MCGERTY, Lisa-Jane 02 June 2009 19 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
TM02 - Termination of appointment of secretary 20 May 2020
PSC01 - N/A 11 May 2020
CS01 - N/A 28 November 2019
CH01 - Change of particulars for director 08 November 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
RESOLUTIONS - N/A 31 July 2019
MA - Memorandum and Articles 31 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 26 June 2019
PSC07 - N/A 14 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
AD01 - Change of registered office address 12 June 2017
AA - Annual Accounts 05 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2016
CS01 - N/A 10 November 2016
RESOLUTIONS - N/A 28 June 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 31 August 2015
AP01 - Appointment of director 31 August 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 05 November 2014
RESOLUTIONS - N/A 20 June 2014
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 05 June 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AR01 - Annual Return 18 November 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 14 December 2009
CH01 - Change of particulars for director 02 December 2009
AR01 - Annual Return 24 November 2009
RESOLUTIONS - N/A 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 November 2008
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.