Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CENTRE FOR COMPUTING HISTORY LIMITED
Company Information for

THE CENTRE FOR COMPUTING HISTORY LIMITED

1 RENE COURT, COLDHAMS ROAD, CAMBRIDGE, CB1 3EW,
Company Registration Number
06348133
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Centre For Computing History Ltd
THE CENTRE FOR COMPUTING HISTORY LIMITED was founded on 2007-08-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Centre For Computing History Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CENTRE FOR COMPUTING HISTORY LIMITED
 
Legal Registered Office
1 RENE COURT
COLDHAMS ROAD
CAMBRIDGE
CB1 3EW
Other companies in CB9
 
Filing Information
Company Number 06348133
Company ID Number 06348133
Date formed 2007-08-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB245313527  
Last Datalog update: 2023-11-06 08:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CENTRE FOR COMPUTING HISTORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CENTRE FOR COMPUTING HISTORY LIMITED

Current Directors
Officer Role Date Appointed
LISA-JANE MCGERTY
Company Secretary 2009-06-02
NEIL GAVIN DAVIDSON
Director 2015-07-09
DAVID EDWARD MICHAEL HALSTEAD
Director 2015-09-17
ANDREW CHARLES HARTER
Director 2015-08-11
NICHOLAS CHARLES KEEBLE
Director 2007-08-20
MICHAEL PETER MULLER
Director 2014-06-09
IAN WILLIAMSON
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY ALEXANDER MACGOWAN DALE
Director 2015-07-10 2018-02-01
JASON DANIEL FITZPATRICK
Director 2007-08-20 2017-11-23
LISA JANE MCGERTY
Director 2007-08-20 2014-11-10
ELAINE ERICA COLLINS
Director 2007-08-20 2013-12-09
PETER ROBSON
Director 2007-08-20 2012-07-31
DAVID COXSHALL
Company Secretary 2007-08-20 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GAVIN DAVIDSON RED GATE SOFTWARE GROUP LIMITED Director 2017-02-07 CURRENT 2016-08-24 Active
NEIL GAVIN DAVIDSON BUSINESS OF SOFTWARE LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
NEIL GAVIN DAVIDSON RED GATE SOFTWARE LIMITED Director 1999-10-28 CURRENT 1999-10-12 Active
ANDREW CHARLES HARTER THE LEARNING COLLABORATION LIMITED Director 2016-09-14 CURRENT 2005-08-26 Active
ANDREW CHARLES HARTER CAMBRIDGE NETWORK LIMITED Director 2014-12-08 CURRENT 1997-07-08 Active
ANDREW CHARLES HARTER BRITTEN SINFONIA LTD. Director 2013-10-09 CURRENT 1980-03-21 Active
ANDREW CHARLES HARTER DESKHOP LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
ANDREW CHARLES HARTER VNC LIMITED Director 2006-07-20 CURRENT 2006-05-17 Active - Proposal to Strike off
ANDREW CHARLES HARTER VNC GROUP LIMITED Director 2006-07-20 CURRENT 2006-05-19 Active
ANDREW CHARLES HARTER REALVNC LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active
MICHAEL PETER MULLER ARM TECHNOLOGY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2014-08-29 Active
MICHAEL PETER MULLER ARM IP LIMITED Director 2014-07-15 CURRENT 2013-02-21 Active
MICHAEL PETER MULLER CAMBRIDGE INNOVATION CAPITAL LIMITED Director 2013-10-15 CURRENT 2012-10-08 Active
MICHAEL PETER MULLER ARM LIMITED Director 1992-10-07 CURRENT 1990-11-12 Active
IAN WILLIAMSON IONIX ADVANCED TECHNOLOGIES LTD Director 2015-04-20 CURRENT 2011-08-04 Active
IAN WILLIAMSON CARCLO PLATT NEDERLAND B.V. Director 2004-02-29 CURRENT 2003-06-01 Active
IAN WILLIAMSON CARCLO HOLDING CORPORATION Director 2003-04-28 CURRENT 2001-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16DIRECTOR APPOINTED MRS SARAH TANIA CHENG
2024-02-08DIRECTOR APPOINTED MS CAYLIN SMITH
2024-02-01DIRECTOR APPOINTED MR BRYAN ERIC DAVIES
2024-02-01DIRECTOR APPOINTED MR PHILIP ROBERT SEARLE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANCES CHENG SIEW UPTON
2023-06-0531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CESSATION OF JASON DANIEL FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HARTER
2021-07-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GAVIN DAVIDSON
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20TM02Termination of appointment of Lisa-Jane Mcgerty on 2020-05-19
2020-05-20TM02Termination of appointment of Lisa-Jane Mcgerty on 2020-05-19
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS MARLOW
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS MARLOW
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-11-08CH01Director's details changed for Mr Neil Gavin Davidson on 2019-11-07
2019-10-25AP01DIRECTOR APPOINTED MR GARETH THOMAS MARLOW
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES KEEBLE
2019-07-31MEM/ARTSARTICLES OF ASSOCIATION
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-07-15AP01DIRECTOR APPOINTED MRS ELIZABETH FRANCES CHENG SIEW UPTON
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2019-06-14PSC07CESSATION OF IAN WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON FITZPATRICK
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DALE
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAMSON
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM The Counting House High Street Haverhill CB9 8NT
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AD03Registers moved to registered inspection location of 1 Rene Court Coldhams Road Cambridge CB1 3EW
2016-12-21AD02Register inspection address changed to 1 Rene Court Coldhams Road Cambridge CB1 3EW
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-28RES01ADOPT ARTICLES 28/06/16
2016-06-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-05AD02Register inspection address changed to The Centre for Computing History Rene Court Coldhams Road Cambridge CB1 3EW
2015-09-17AP01DIRECTOR APPOINTED MR DAVID EDWARD MICHAEL HALSTEAD
2015-09-01AP01DIRECTOR APPOINTED DR ANDREW CHARLES HARTER
2015-08-31AP01DIRECTOR APPOINTED MR MICHAEL PETER MULLER
2015-08-31AP01DIRECTOR APPOINTED MR RODNEY ALEXANDER MACGOWAN DALE
2015-07-16AP01DIRECTOR APPOINTED MR NEIL GAVIN DAVIDSON
2015-06-26AP01DIRECTOR APPOINTED MR IAN WILLIAMSON
2015-06-06AA31/08/14 TOTAL EXEMPTION FULL
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCGERTY
2014-11-05AR0127/10/14 NO MEMBER LIST
2014-06-20RES01ADOPT ARTICLES 01/11/2013
2014-06-02AA31/08/13 TOTAL EXEMPTION FULL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE COLLINS
2013-11-04AR0127/10/13 NO MEMBER LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION FULL
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-18AR0127/10/12 NO MEMBER LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBSON
2012-05-16AA31/08/11 TOTAL EXEMPTION FULL
2011-11-17AR0127/10/11 NO MEMBER LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-10AR0127/10/10 NO MEMBER LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE MCGERTY / 10/10/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / LISA-JANE MCGERTY / 10/10/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES KEEBLE / 10/10/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ERICA COLLINS / 10/10/2010
2009-12-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ERICA COLLINS / 27/10/2009
2009-11-24AR0127/10/09
2009-06-15288aSECRETARY APPOINTED LISA-JANE MCGERTY
2009-06-15RES01ALTER MEMORANDUM 02/06/2009
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY DAVID COXSHALL
2009-06-15AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-12363aANNUAL RETURN MADE UP TO 20/08/08
2007-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to THE CENTRE FOR COMPUTING HISTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CENTRE FOR COMPUTING HISTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-19 Outstanding ESSEX COUNTY COUNCIL
Intangible Assets
Patents
We have not found any records of THE CENTRE FOR COMPUTING HISTORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CENTRE FOR COMPUTING HISTORY LIMITED
Trademarks
We have not found any records of THE CENTRE FOR COMPUTING HISTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CENTRE FOR COMPUTING HISTORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as THE CENTRE FOR COMPUTING HISTORY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CENTRE FOR COMPUTING HISTORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CENTRE FOR COMPUTING HISTORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CENTRE FOR COMPUTING HISTORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.