Company NameEuropean Distributed Computing Association
DirectorCaroline Thomas
Company StatusActive
Company Number08938586
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous NameUK Digital Currency Association

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Caroline Thomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address4-6 Swaby's Yard Walkergate
Beverley
East Yorkshire
HU17 9BZ
Director NameMr Eric Maximillian Benz
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Director NameMr Simon Dixon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Director NameMr Adam David Cleary
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Director NameMr Paul Richard Gordon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleDerivatives Trader
Country of ResidenceEngland
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Director NameEitan Jankelewitz
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Director NameMr Thomas Robinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Director NameAdam Vaziri Zanjani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Director NameMr Cedric Marie Joseph Arnaud Jeanson De Damoiseau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2015(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheridans 76 Wardour Street
London
W1F 0UR
Director NameMr Colin Pang Din Kwan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(1 year, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheridans 76 Wardour Street
London
W1F 0UR
Director NameMr Paul Ferris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2021)
RoleSystems Architect
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£236
Cash£1,419
Current Liabilities£2,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (3 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Registered office address changed from 23 Wimmerfield Avenue Killay Swansea SA2 7BT Wales to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 6 March 2023 (1 page)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 July 2022Registered office address changed from 7a Caer Street Swansea SA1 3PP Wales to 23 Wimmerfield Avenue Killay Swansea SA2 7BT on 4 July 2022 (1 page)
7 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
31 December 2021Notification of Caroline Thomas as a person with significant control on 3 September 2021 (2 pages)
31 December 2021Cessation of Paul Lyn Ferris as a person with significant control on 3 September 2021 (1 page)
31 December 2021Termination of appointment of Paul Ferris as a director on 3 September 2021 (1 page)
6 October 2021Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England to 7a Caer Street Swansea SA1 3PP on 6 October 2021 (1 page)
2 September 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-12
(2 pages)
2 September 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
4 August 2021Change of name notice (2 pages)
25 June 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 October 2020Director's details changed for Mr Paul Ferris on 20 September 2020 (2 pages)
2 October 2020Change of details for Mr Paul Lyn Ferris as a person with significant control on 20 September 2020 (2 pages)
2 October 2020Register inspection address has been changed to 7 Bell Yard London WC2A 2JR (1 page)
3 August 2020Cessation of Adam Vaziri Zanjani as a person with significant control on 11 May 2019 (1 page)
31 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 March 2020Change of details for Mr Paul Lyn Ferris as a person with significant control on 26 February 2020 (2 pages)
28 February 2020Director's details changed for Mr Paul Ferris on 26 February 2020 (2 pages)
28 February 2020Appointment of Ms Caroline Thomas as a director on 26 February 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Registered office address changed from 51 Eastcheap London EC3M 1JP England to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 7 October 2019 (1 page)
25 July 2019Registered office address changed from 10 Lower Thames Street London London EC3R 6AF England to 51 Eastcheap London EC3M 1JP on 25 July 2019 (1 page)
22 July 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 June 2019Registered office address changed from Sheridans 76 Wardour Street London W1F 0UR to 10 Lower Thames Street London London EC3R 6AF on 20 June 2019 (1 page)
13 June 2019Termination of appointment of Adam Vaziri Zanjani as a director on 11 May 2019 (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Termination of appointment of Colin Pang Din Kwan as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Colin Pang Din Kwan as a director on 8 July 2016 (1 page)
19 May 2016Termination of appointment of Cedric Marie Joseph Arnaud Jeanson De Damoiseau as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Cedric Marie Joseph Arnaud Jeanson De Damoiseau as a director on 19 May 2016 (1 page)
13 May 2016Annual return made up to 12 May 2016 no member list (5 pages)
13 May 2016Annual return made up to 12 May 2016 no member list (5 pages)
3 May 2016Termination of appointment of Thomas Robinson as a director on 24 March 2016 (2 pages)
3 May 2016Termination of appointment of Thomas Robinson as a director on 24 March 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 December 2015Termination of appointment of Adam David Cleary as a director on 12 November 2015 (2 pages)
4 December 2015Appointment of Mr Paul Ferris as a director on 12 November 2015 (3 pages)
4 December 2015Termination of appointment of Eitan Jankelewitz as a director on 12 November 2015 (2 pages)
4 December 2015Termination of appointment of Paul Richard Gordon as a director on 12 November 2015 (2 pages)
4 December 2015Appointment of Mr Paul Ferris as a director on 12 November 2015 (3 pages)
4 December 2015Appointment of Mr Cedric Marie Joseph Arnaud Jeanson De Damoiseau as a director on 12 November 2015 (3 pages)
4 December 2015Termination of appointment of Adam David Cleary as a director on 12 November 2015 (2 pages)
4 December 2015Termination of appointment of Paul Richard Gordon as a director on 12 November 2015 (2 pages)
4 December 2015Termination of appointment of Eitan Jankelewitz as a director on 12 November 2015 (2 pages)
4 December 2015Appointment of Mr Cedric Marie Joseph Arnaud Jeanson De Damoiseau as a director on 12 November 2015 (3 pages)
3 December 2015Appointment of Colin Pang Din Kwan as a director on 12 November 2015 (3 pages)
3 December 2015Appointment of Colin Pang Din Kwan as a director on 12 November 2015 (3 pages)
16 March 2015Annual return made up to 13 March 2015 no member list (6 pages)
16 March 2015Annual return made up to 13 March 2015 no member list (6 pages)
6 November 2014Registered office address changed from Sheridans Whittington House Alfred Place London WC1E 7EA to Sheridans 76 Wardour Street London W1F 0UR on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Sheridans Whittington House Alfred Place London WC1E 7EA to Sheridans 76 Wardour Street London W1F 0UR on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Simon Dixon as a director on 26 September 2014 (2 pages)
6 November 2014Termination of appointment of Eric Maximillian Benz as a director on 26 September 2014 (2 pages)
6 November 2014Registered office address changed from Sheridans Whittington House Alfred Place London WC1E 7EA to Sheridans 76 Wardour Street London W1F 0UR on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Simon Dixon as a director on 26 September 2014 (2 pages)
6 November 2014Termination of appointment of Eric Maximillian Benz as a director on 26 September 2014 (2 pages)
13 March 2014Incorporation (61 pages)
13 March 2014Incorporation (61 pages)