Background WavePink WaveYellow Wave

CAMBRIDGE HANDEL OPERA COMPANY (09717878)

CAMBRIDGE HANDEL OPERA COMPANY (09717878) is an active UK company. incorporated on 4 August 2015. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CAMBRIDGE HANDEL OPERA COMPANY has been registered for 10 years. Current directors include FINDLAY, Liam, KLOHR, Amy, MACONOCHIE, Ian Kristen and 3 others.

Company Number
09717878
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 August 2015
Age
10 years
Address
38 Rustat Avenue, Cambridge, CB1 3PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FINDLAY, Liam, KLOHR, Amy, MACONOCHIE, Ian Kristen, SUMMERS, Jessica Mary Blanche, WELLS, Samuel John, WILLIAMS, Seth Andrew
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE HANDEL OPERA COMPANY

CAMBRIDGE HANDEL OPERA COMPANY is an active company incorporated on 4 August 2015 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CAMBRIDGE HANDEL OPERA COMPANY was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09717878

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 24 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

38 Rustat Avenue Cambridge, CB1 3PF,

Previous Addresses

35 Matham Grove London SE22 8PN
From: 4 August 2015To: 6 December 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
May 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

FINDLAY, Liam

Active
Balliol Road, WellingDA16 1PG
Born August 1979
Director
Appointed 06 Dec 2022

KLOHR, Amy

Active
Rustat Avenue, CambridgeCB1 3PF
Born December 1953
Director
Appointed 22 Oct 2018

MACONOCHIE, Ian Kristen

Active
Cedars Road, BeckenhamBR3 4JF
Born May 1960
Director
Appointed 24 Oct 2024

SUMMERS, Jessica Mary Blanche

Active
High Street, CambridgeCB24 3AG
Born December 1971
Director
Appointed 01 Oct 2025

WELLS, Samuel John

Active
Chelford Road, MacclesfieldSK10 3LQ
Born May 1989
Director
Appointed 01 Oct 2025

WILLIAMS, Seth Andrew

Active
Rustat Avenue, CambridgeCB1 3PF
Born August 1976
Director
Appointed 23 Nov 2022

DARVELL, Michael John

Resigned
Rustat Avenue, CambridgeCB1 3PF
Secretary
Appointed 02 May 2016
Resigned 07 Oct 2025

BUTLER, Carol Anne

Resigned
Hyde Street, WinchesterSO23 7DX
Born December 1954
Director
Appointed 01 Oct 2025
Resigned 09 Oct 2025

DARVELL, Michael John

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born March 1977
Director
Appointed 02 May 2016
Resigned 07 Oct 2025

HARD, Sarah Josephine

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born March 1959
Director
Appointed 11 Nov 2016
Resigned 24 Jan 2017

HOLMAN, Peter Kenneth, Emeritus Professor

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born October 1946
Director
Appointed 04 Aug 2015
Resigned 07 Oct 2025

MCKITTERICK, David John, Professor

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born January 1948
Director
Appointed 22 Oct 2018
Resigned 06 Sept 2023

MORGAN, Alan, Dr

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born October 1969
Director
Appointed 04 Aug 2015
Resigned 29 Oct 2022

PERKINS, Richard

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born April 1949
Director
Appointed 04 Aug 2015
Resigned 28 Oct 2024

SALAMAN, William, Dr

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born March 1940
Director
Appointed 24 Jan 2017
Resigned 11 Jun 2018

SODEN, Louise Marcelle Victoria

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born May 1952
Director
Appointed 10 Aug 2017
Resigned 23 Nov 2022

SWAIN, Roy Leslie

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born March 1963
Director
Appointed 30 Apr 2019
Resigned 21 Feb 2021

WATTS, Tony, Emeritus Professor

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born June 1942
Director
Appointed 04 Aug 2015
Resigned 22 Oct 2018

ZAZZO, Lawrence

Resigned
Rustat Avenue, CambridgeCB1 3PF
Born December 1970
Director
Appointed 01 Feb 2021
Resigned 28 Aug 2023
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Incorporation Company
4 August 2015
NEWINCIncorporation