UKBizDB.co.uk

CAMBRIDGE ECONOMETRICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Econometrics Limited. The company was founded 39 years ago and was given the registration number 01916825. The firm's registered office is in CAMBRIDGE. You can find them at 19a Covent Garden, , Cambridge, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAMBRIDGE ECONOMETRICS LIMITED
Company Number:01916825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:19a Covent Garden, Cambridge, Cambridgeshire, CB1 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19a, Covent Garden, Cambridge, CB1 2HT

Director12 October 2002Active
9 St Pauls Road, Cambridge, CB1 2EZ

Director-Active
19a, Covent Garden, Cambridge, CB1 2HT

Director12 October 2002Active
1, Belmont Road, Reigate, United Kingdom, RH2 7ED

Director15 March 2008Active
19a, Covent Garden, Cambridge, CB1 2HT

Director-Active
9, The Lawns Close, Melbourn, Royston, England, SG8 6DR

Director24 October 2022Active
19a, Covent Garden, Cambridge, CB1 2HT

Director08 November 2014Active
92, Perne Road, Cambridge, England, CB1 3RR

Director24 October 2022Active
19a, Covent Garden, Cambridge, CB1 2HT

Secretary23 November 2018Active
19a, Covent Garden, Cambridge, CB1 2HT

Secretary01 September 2014Active
36 William Smith Close, Cambridge, CB1 3QF

Secretary-Active
19a, Covent Garden, Cambridge, CB1 2HT

Director21 July 2007Active
43 Herbert Street, Cambridge, CB4 1AG

Director22 October 1994Active
19a, Covent Garden, Cambridge, CB1 2HT

Director24 June 2010Active
28 Rodenhurst Road, London, SW4 8AR

Director21 July 2007Active
Barclays Bank Plc, Churchill Place, London, E14 5HP

Director11 July 1996Active
President's Lodge, Queens College, Cambridge, CB3 9ET

Director02 July 1996Active
19a, Covent Garden, Cambridge, CB1 2HT

Director20 July 2020Active
22 Hadley Street, London, NW1 8SS

Director-Active
19a, Covent Garden, Cambridge, CB1 2HT

Director18 May 2016Active
39 Leys Avenue, Cambridge, CB4 2AN

Director15 September 1992Active
19a, Covent Garden, Cambridge, CB1 2HT

Director03 November 2012Active
36 William Smith Close, Cambridge, CB1 3QF

Director-Active
34 Fendon Road, Cambridge, CB1 7RT

Director-Active

People with Significant Control

Mr Terence Snarr Barker
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:19a, Covent Garden, Cambridge, CB1 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cambridge Trust For New Thinking In Economics
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Reuben House, Covent Garden, Cambridge, England, CB1 2HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type group.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type group.

Download
2022-11-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type group.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type group.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.