COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED

Register to unlock more data on OkredoRegister

COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02950000

Incorporation date

19/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Threshing Barn Manor Farm Barns, Coates Lane, High Wycombe, Buckinghamshire HP13 5UXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1994)
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon09/01/2026
Termination of appointment of Daniel Brian Johnson as a secretary on 2024-12-31
dot icon09/01/2026
Termination of appointment of Daniel Brian Johnson as a director on 2024-01-01
dot icon09/01/2026
Termination of appointment of Philip John Bourne as a director on 2024-10-31
dot icon09/01/2026
Termination of appointment of Timothy Mynett as a director on 2024-01-31
dot icon09/01/2026
Termination of appointment of Robert Jan Taal as a director on 2024-06-30
dot icon21/10/2025
Director's details changed for Mr Philip John Bourne on 2025-10-17
dot icon21/10/2025
Director's details changed for Mr Philip John Bourne on 2025-10-17
dot icon18/10/2025
Director's details changed for Mr Steven James Carr on 2025-10-17
dot icon18/10/2025
Director's details changed for Peter Manijak on 2025-10-17
dot icon18/10/2025
Director's details changed for Mr Timothy Mynett on 2025-10-17
dot icon18/10/2025
Director's details changed for Mr Kevin Albert Streater on 2025-10-17
dot icon18/10/2025
Director's details changed for Mr Robert Jan Taal on 2025-10-17
dot icon17/10/2025
Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU to The Threshing Barn Manor Farm Barns Coates Lane High Wycombe Buckinghamshire HP13 5UX on 2025-10-17
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Director's details changed for Daniel Brian Johnson on 2024-03-01
dot icon18/08/2023
Termination of appointment of Colin Richard Bailey as a director on 2021-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon22/03/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Appointment of Steven James Carr as a director on 2022-01-01
dot icon14/10/2021
Appointment of Mr Robert Jan Taal as a director on 2021-10-07
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Appointment of Peter Manijak as a director on 2021-03-03
dot icon04/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon16/06/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Appointment of Mr Colin Richard Bailey as a director on 2020-01-01
dot icon07/04/2020
Appointment of Mr Timothy Mynett as a director on 2020-01-01
dot icon23/03/2020
Termination of appointment of Julia Michelle Allen as a director on 2019-12-31
dot icon23/03/2020
Termination of appointment of Nicholas Beard as a director on 2019-12-31
dot icon23/03/2020
Termination of appointment of David Paul Day as a director on 2019-12-31
dot icon23/07/2019
Appointment of Mr Philip John Bourne as a director on 2019-01-01
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon22/07/2019
Director's details changed for Daniel Brian Johnson on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Nicholas Beard on 2019-07-22
dot icon10/06/2019
Memorandum and Articles of Association
dot icon10/06/2019
Resolutions
dot icon15/05/2019
Appointment of Mr Dirk Braune as a director on 2019-02-07
dot icon14/05/2019
Appointment of Mr Carl Francis Zac Tanner as a director on 2019-02-07
dot icon14/05/2019
Termination of appointment of Jasmine Huxtable-Wright as a director on 2019-01-10
dot icon14/05/2019
Appointment of Mr Nicholas Beard as a director on 2019-02-07
dot icon14/05/2019
Termination of appointment of Anthony Derek Coates as a director on 2019-01-10
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Appointment of Jasmine Huxtable-Wright as a director on 2017-01-01
dot icon05/02/2018
Termination of appointment of Katharine Gill as a director on 2016-12-31
dot icon17/01/2018
Appointment of Anette Wiesner-Albat as a director on 2017-01-01
dot icon17/01/2018
Appointment of Daniel Brian Johnson as a secretary on 2017-01-01
dot icon17/01/2018
Appointment of Joachim Worf as a director on 2018-01-01
dot icon17/01/2018
Appointment of Julia Michelle Allen as a director on 2018-01-01
dot icon17/01/2018
Appointment of Daniel Brian Johnson as a director on 2017-01-01
dot icon17/01/2018
Termination of appointment of Arnold Jung as a director on 2017-12-31
dot icon17/01/2018
Termination of appointment of Paul Smart as a director on 2017-12-31
dot icon17/01/2018
Termination of appointment of Michele Ricci as a director on 2016-12-31
dot icon02/08/2017
Termination of appointment of a director
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon01/08/2017
Termination of appointment of Simon Joseph Maskrey as a director on 2016-12-31
dot icon01/08/2017
Termination of appointment of Simon Joseph Maskrey as a secretary on 2016-12-31
dot icon20/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/07/2016
Appointment of Simon Joseph Maskrey as a secretary on 2016-01-01
dot icon27/07/2016
Termination of appointment of Michael Alan Honer as a director on 2015-12-31
dot icon27/07/2016
Termination of appointment of Robert Jan Taal as a director on 2015-12-31
dot icon27/07/2016
Termination of appointment of Philip John Bourne as a director on 2015-12-31
dot icon27/07/2016
Termination of appointment of Denis Arthur Spiller as a director on 2015-12-31
dot icon27/07/2016
Appointment of Paul Smart as a director on 2016-01-01
dot icon26/07/2016
Appointment of Arnold Jung as a director on 2016-01-01
dot icon26/07/2016
Appointment of Simon Joseph Maskrey as a director on 2016-01-01
dot icon26/07/2016
Appointment of Mr Kevin Albert Streater as a director on 2016-01-01
dot icon26/07/2016
Termination of appointment of Robert Jan Taal as a secretary on 2015-12-31
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-07-19 no member list
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2014-10-01
dot icon25/07/2014
Annual return made up to 2014-07-19 no member list
dot icon07/07/2014
Appointment of Mr Faez Ahmed as a director
dot icon07/07/2014
Appointment of David Paul Day as a director
dot icon07/07/2014
Termination of appointment of Neil Gregory as a director
dot icon07/07/2014
Termination of appointment of Jasmine Huxtable Wright as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-07-19 no member list
dot icon06/09/2013
Termination of appointment of Alastair Jeffery as a director
dot icon06/09/2013
Termination of appointment of Hans Hirschi as a director
dot icon27/08/2013
Appointment of Michele Ricci as a director
dot icon23/08/2013
Appointment of Robert Jan Taal as a secretary
dot icon23/08/2013
Director's details changed for Katharine Gill Lipmann on 2011-11-01
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Director's details changed
dot icon24/12/2012
Appointment of Michael Alan Honer as a director
dot icon24/12/2012
Appointment of Katharine Gill Lipmann as a director
dot icon21/12/2012
Director's details changed for Robert Jan Taal on 2012-01-01
dot icon21/12/2012
Appointment of Anthony Derek Coates as a director
dot icon21/12/2012
Termination of appointment of Simon Maskrey as a director
dot icon21/12/2012
Termination of appointment of Reiner Deichmann as a director
dot icon21/12/2012
Termination of appointment of Simon Maskrey as a secretary
dot icon21/12/2012
Termination of appointment of Richard Lane as a director
dot icon23/08/2012
Annual return made up to 2012-07-19 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Appointment of Mr Denis Arthur Spiller as a director
dot icon14/10/2011
Resolutions
dot icon02/08/2011
Annual return made up to 2011-07-19 no member list
dot icon02/08/2011
Director's details changed for Philip John Bourne on 2011-07-19
dot icon15/06/2011
Termination of appointment of Philip Lawman as a director
dot icon29/03/2011
Appointment of Robert Jan Taal as a director
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon23/02/2011
Appointment of Richard John Lane as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon18/10/2010
Appointment of Philip John Bourne as a director
dot icon06/08/2010
Annual return made up to 2010-07-19 no member list
dot icon06/08/2010
Director's details changed for Jasmine Charlotte Huxtable Wright on 2010-07-19
dot icon06/08/2010
Director's details changed for Simon Joseph Maskrey on 2010-07-19
dot icon06/08/2010
Director's details changed for Philip Lawman on 2010-07-19
dot icon06/08/2010
Director's details changed for Neil Alexander Charles Gregory on 2010-07-19
dot icon06/08/2010
Director's details changed for Hans Martin Hirschi on 2010-07-19
dot icon25/11/2009
Appointment of Reiner Deichmann as a director
dot icon19/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon16/11/2009
Appointment of Alastair Malcolm Jeffery as a director
dot icon21/08/2009
Annual return made up to 19/07/09
dot icon17/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon14/08/2008
Annual return made up to 19/07/08
dot icon01/11/2007
New director appointed
dot icon26/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/08/2007
Annual return made up to 19/07/07
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Secretary resigned
dot icon17/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/09/2006
Director resigned
dot icon25/07/2006
Annual return made up to 19/07/06
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon13/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/01/2006
New secretary appointed
dot icon27/07/2005
Annual return made up to 19/07/05
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Total exemption full accounts made up to 2004-07-31
dot icon13/04/2005
Secretary resigned;director resigned
dot icon31/03/2005
Registered office changed on 31/03/05 from: kings wharf 20-30 kings road reading berkshire RG1 3EX
dot icon16/09/2004
Annual return made up to 19/07/04
dot icon15/07/2004
Director resigned
dot icon28/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon22/08/2003
Annual return made up to 19/07/03
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
New secretary appointed
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon20/02/2003
New director appointed
dot icon29/07/2002
Annual return made up to 19/07/02
dot icon04/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon14/08/2001
Annual return made up to 19/07/01
dot icon30/05/2001
Accounts made up to 2000-07-31
dot icon09/01/2001
Registered office changed on 09/01/01 from: cathedral chambers amen alley derby derbyshire DE1 3GT
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon11/09/2000
Annual return made up to 19/07/00
dot icon30/05/2000
Accounts made up to 1999-07-31
dot icon17/08/1999
Annual return made up to 19/07/99
dot icon07/12/1998
Accounts made up to 1998-07-31
dot icon13/08/1998
Memorandum and Articles of Association
dot icon12/08/1998
Certificate of change of name
dot icon27/07/1998
Annual return made up to 19/07/98
dot icon28/05/1998
Accounts made up to 1997-07-31
dot icon23/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Annual return made up to 19/07/97
dot icon05/06/1997
Accounts made up to 1996-07-31
dot icon06/08/1996
Annual return made up to 19/07/96
dot icon05/07/1996
Director resigned
dot icon10/05/1996
Accounts made up to 1995-07-31
dot icon27/03/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Memorandum and Articles of Association
dot icon20/02/1996
Resolutions
dot icon06/11/1995
Annual return made up to 19/07/95
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon27/10/1994
Accounting reference date notified as 31/07
dot icon19/07/1994
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
31/12/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
25.24K
-
0.00
-
-
2022
12
28.42K
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Streater, Kevin Albert
Director
01/01/2016 - Present
4
Bourne, Philip John
Director
01/01/2019 - 31/10/2024
2
Taal, Robert Jan
Director
07/10/2021 - 30/06/2024
3
Ahmed, Faez
Director
02/05/2014 - Present
1
Ms. Katharine Madeleine Gill
Director
01/11/2011 - 31/12/2016
1

Persons with Significant Control

1
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 COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED

COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED is an(a) Active company incorporated on 19/07/1994 with the registered office located at The Threshing Barn Manor Farm Barns, Coates Lane, High Wycombe, Buckinghamshire HP13 5UX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED?

toggle

COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED is currently Active. It was registered on 19/07/1994 .

Where is COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED located?

toggle

COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED is registered at The Threshing Barn Manor Farm Barns, Coates Lane, High Wycombe, Buckinghamshire HP13 5UX.

What does COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED do?

toggle

COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMPUTER EDUCATION MANAGEMENT ASSOCIATION EUROPE LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-12-31.