Background WavePink WaveYellow Wave

CAMBRIDGE ECONOMETRICS LIMITED (01916825)

CAMBRIDGE ECONOMETRICS LIMITED (01916825) is an active UK company. incorporated on 28 May 1985. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE ECONOMETRICS LIMITED has been registered for 40 years. Current directors include BARKER, Anthony Jeffery, BARKER, Terence Snarr, GARDINER, Benjamin Charles and 5 others.

Company Number
01916825
Status
active
Type
ltd
Incorporated
28 May 1985
Age
40 years
Address
19a Covent Garden, Cambridge, CB1 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARKER, Anthony Jeffery, BARKER, Terence Snarr, GARDINER, Benjamin Charles, HASLAM, Shelby, LEWNEY, Richard Graham, STENNING, Jonathan Hywel, SUMMERTON, Philip Thomas, THOUNG, Zarnee Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE ECONOMETRICS LIMITED

CAMBRIDGE ECONOMETRICS LIMITED is an active company incorporated on 28 May 1985 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAMBRIDGE ECONOMETRICS LIMITED was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

01916825

LTD Company

Age

40 Years

Incorporated 28 May 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

CAMBRIDGE ECONOMETRICS (1985) LIMITED
From: 24 June 1985To: 6 December 1991
CEDARIRIS LIMITED
From: 28 May 1985To: 24 June 1985
Contact
Address

19a Covent Garden Cambridge, CB1 2HT,

Previous Addresses

Covent Garden Cambridge CB1 2HS
From: 28 May 1985To: 6 December 2010
Timeline

17 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Joined
Oct 10
Director Joined
Nov 12
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
May 16
Director Left
Nov 18
Director Left
Dec 19
Director Joined
Nov 20
Loan Secured
Jan 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BARKER, Anthony Jeffery

Active
Covent Garden, CambridgeCB1 2HT
Born October 1969
Director
Appointed 12 Oct 2002

BARKER, Terence Snarr

Active
9 St Pauls Road, CambridgeCB1 2EZ
Born December 1941
Director
Appointed N/A

GARDINER, Benjamin Charles

Active
Covent Garden, CambridgeCB1 2HT
Born September 1968
Director
Appointed 12 Oct 2002

HASLAM, Shelby

Active
North Terrace, Bishop's StortfordCM23 2HL
Born March 1967
Director
Appointed 23 May 2024

LEWNEY, Richard Graham

Active
Covent Garden, CambridgeCB1 2HT
Born February 1958
Director
Appointed N/A

STENNING, Jonathan Hywel

Active
The Lawns Close, RoystonSG8 6DR
Born May 1984
Director
Appointed 24 Oct 2022

SUMMERTON, Philip Thomas

Active
Covent Garden, CambridgeCB1 2HT
Born August 1983
Director
Appointed 08 Nov 2014

THOUNG, Zarnee Christopher

Active
Perne Road, CambridgeCB1 3RR
Born February 1985
Director
Appointed 24 Oct 2022

BEAVEN, Rachel Anne

Resigned
Covent Garden, CambridgeCB1 2HT
Secretary
Appointed 23 Nov 2018
Resigned 24 Nov 2020

PEGLAR-WILLIS, Emma Jane

Resigned
Covent Garden, CambridgeCB1 2HT
Secretary
Appointed 01 Sept 2014
Resigned 23 Nov 2018

TAYLOR, David Martin Firth

Resigned
36 William Smith Close, CambridgeCB1 3QF
Secretary
Appointed N/A
Resigned 09 Sept 2014

BEAVEN, Rachel Anne

Resigned
Covent Garden, CambridgeCB1 2HT
Born December 1970
Director
Appointed 21 Jul 2007
Resigned 30 Jun 2023

BRETTELL, Saxon

Resigned
43 Herbert Street, CambridgeCB4 1AG
Born December 1947
Director
Appointed 22 Oct 1994
Resigned 21 Jul 2007

BUTLER, Nicholas Jones

Resigned
Covent Garden, CambridgeCB1 2HT
Born November 1954
Director
Appointed 24 Jun 2010
Resigned 19 Nov 2018

BUTLER, Nicholas Jones

Resigned
28 Rodenhurst Road, LondonSW4 8AR
Born November 1954
Director
Appointed 21 Jul 2007
Resigned 16 Feb 2009

DAWSON, Sandra June Noble, Professor Dame

Resigned
Barclays Bank Plc, LondonE14 5HP
Born June 1946
Director
Appointed 11 Jul 1996
Resigned 31 Mar 2007

EATWELL, John Leonard, Lord

Resigned
President's Lodge, CambridgeCB3 9ET
Born February 1945
Director
Appointed 02 Jul 1996
Resigned 31 Mar 2007

FITZGIBBON, Emma Victoria

Resigned
Covent Garden, CambridgeCB1 2HT
Born November 1974
Director
Appointed 20 Jul 2020
Resigned 10 Dec 2021

HESSELMAN, Linda

Resigned
22 Hadley Street, LondonNW1 8SS
Born February 1949
Director
Appointed N/A
Resigned 13 Mar 2000

HILDRETH, Paul Adrian

Resigned
Belmont Road, ReigateRH2 7ED
Born February 1952
Director
Appointed 15 Mar 2008
Resigned 05 Dec 2024

MURPHY, Richard James, Prof

Resigned
Covent Garden, CambridgeCB1 2HT
Born March 1958
Director
Appointed 18 May 2016
Resigned 28 Nov 2019

PESARAN, Mohammad Hashem, Professor

Resigned
39 Leys Avenue, CambridgeCB4 2AN
Born March 1946
Director
Appointed 15 Sept 1992
Resigned 29 Feb 1996

POLLITT, Hector Ben

Resigned
Covent Garden, CambridgeCB1 2HT
Born September 1980
Director
Appointed 03 Nov 2012
Resigned 31 Oct 2021

TAYLOR, David Martin Firth

Resigned
36 William Smith Close, CambridgeCB1 3QF
Born March 1949
Director
Appointed N/A
Resigned 30 Oct 2014

WHITTINGTON, Geoffrey, Professor

Resigned
34 Fendon Road, CambridgeCB1 7RT
Born September 1938
Director
Appointed N/A
Resigned 18 Oct 1999

Persons with significant control

2

Mr Terence Snarr Barker

Active
Covent Garden, CambridgeCB1 2HT
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Covent Garden, CambridgeCB1 2HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Resolution
30 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Small
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
29 November 2006
88(3)88(3)
Legacy
29 November 2006
88(2)R88(2)R
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
4 September 2003
288cChange of Particulars
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
30 November 2002
288cChange of Particulars
Accounts With Made Up Date
29 October 2002
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 December 2001
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
21 July 1992
287Change of Registered Office
Legacy
2 June 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
363b363b
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 November 1991
AAAnnual Accounts
Legacy
13 November 1991
288288
Legacy
14 November 1990
363363
Accounts With Made Up Date
30 October 1990
AAAnnual Accounts
Legacy
19 February 1990
288288
Legacy
30 November 1989
363363
Accounts With Made Up Date
30 November 1989
AAAnnual Accounts
Legacy
10 October 1989
288288
Accounts With Made Up Date
12 July 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
23 November 1988
363363
Legacy
3 October 1988
288288
Legacy
8 June 1988
363363
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
10 February 1988
288288
Accounts With Made Up Date
20 September 1987
AAAnnual Accounts
Memorandum Articles
2 May 1987
MEM/ARTSMEM/ARTS
Legacy
2 April 1987
GAZ(U)GAZ(U)
Legacy
24 February 1987
225(1)225(1)
Legacy
14 February 1987
363363
Resolution
9 February 1987
RESOLUTIONSResolutions
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 June 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 May 1985
MISCMISC
Incorporation Company
28 May 1985
NEWINCIncorporation