ASSOCIATION OF COMPUTER ENGINEERS

Register to unlock more data on OkredoRegister

ASSOCIATION OF COMPUTER ENGINEERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05503349

Incorporation date

08/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meridian House, St. Davids Bridge, Cranbrook TN17 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2005)
dot icon17/11/2025
Termination of appointment of Anthony Paul King as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of Isobel Carla Jones as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of David Duncan Scott as a director on 2025-11-10
dot icon17/11/2025
Termination of appointment of Christopher Charles Jones as a director on 2025-11-10
dot icon14/11/2025
Appointment of Mr Elliot James Russell Swanton as a director on 2025-11-05
dot icon22/10/2025
Registered office address changed from 12 Bressenden Place Westminster London SW1E 5BH England to Meridian House St. Davids Bridge Cranbrook TN17 3HL on 2025-10-22
dot icon22/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon03/09/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Termination of appointment of Elliott James Russell Swanton as a director on 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon09/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2018
Registered office address changed from Association House St. Davids Bridge Cranbrook TN17 3HL England to 12 Bressenden Place Westminster London SW1E 5BH on 2018-10-30
dot icon21/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon10/10/2017
Termination of appointment of Julie Ann Underdown as a secretary on 2017-07-26
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon22/11/2016
Registered office address changed from Field Cottage Bodiam Robertsbridge TN32 5UY England to Association House St. Davids Bridge Cranbrook TN17 3HL on 2016-11-22
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from C/O Accountant Field Cottage Bodiam Robertsbridge East Sussex TN23 5UY to Field Cottage Bodiam Robertsbridge TN32 5UY on 2016-08-30
dot icon26/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-08 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-08 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-08 no member list
dot icon06/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-08 no member list
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2011
Certificate of change of name
dot icon12/10/2011
Miscellaneous
dot icon12/10/2011
Change of name notice
dot icon30/09/2011
Annual return made up to 2011-07-08 no member list
dot icon26/07/2011
Certificate of change of name
dot icon26/07/2011
Miscellaneous
dot icon22/06/2011
Resolutions
dot icon22/06/2011
Change of name notice
dot icon02/06/2011
Appointment of Mr Christopher Charles Jones as a director
dot icon02/06/2011
Appointment of Mrs Isobel Carla Jones as a director
dot icon02/06/2011
Appointment of Mr Anthony Paul King as a director
dot icon02/06/2011
Appointment of Mr David Duncan Scott as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2010
Director's details changed for Elliott James Russell Swanton on 2010-04-01
dot icon24/08/2010
Annual return made up to 2010-07-08 no member list
dot icon24/08/2010
Director's details changed for Elliot James Russell Swanton on 2010-07-08
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Annual return made up to 08/07/09
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Total exemption small company accounts made up to 2006-12-31
dot icon15/07/2008
Annual return made up to 08/07/08
dot icon26/07/2007
Annual return made up to 08/07/07
dot icon28/03/2007
Registered office changed on 28/03/07 from: 20-22 bedford row london WC1R 4JS
dot icon23/08/2006
Annual return made up to 08/07/06
dot icon25/07/2006
Secretary resigned
dot icon16/09/2005
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon21/07/2005
Director resigned
dot icon08/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
7.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/07/2005 - 08/07/2005
99600
Scott, David Duncan
Director
06/07/2010 - 10/11/2025
1
Jones, Christopher Charles
Director
06/07/2010 - 10/11/2025
1
Jones, Isobel Carla
Director
06/07/2010 - 10/11/2025
1
Swanton, Elliot James Russell
Director
05/11/2025 - Present
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF COMPUTER ENGINEERS

ASSOCIATION OF COMPUTER ENGINEERS is an(a) Active company incorporated on 08/07/2005 with the registered office located at Meridian House, St. Davids Bridge, Cranbrook TN17 3HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF COMPUTER ENGINEERS?

toggle

ASSOCIATION OF COMPUTER ENGINEERS is currently Active. It was registered on 08/07/2005 .

Where is ASSOCIATION OF COMPUTER ENGINEERS located?

toggle

ASSOCIATION OF COMPUTER ENGINEERS is registered at Meridian House, St. Davids Bridge, Cranbrook TN17 3HL.

What does ASSOCIATION OF COMPUTER ENGINEERS do?

toggle

ASSOCIATION OF COMPUTER ENGINEERS operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF COMPUTER ENGINEERS?

toggle

The latest filing was on 17/11/2025: Termination of appointment of Anthony Paul King as a director on 2025-11-10.