UKBizDB.co.uk

CUESIM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cuesim Limited. The company was founded 26 years ago and was given the registration number 03513912. The firm's registered office is in FARNBOROUGH. You can find them at Cody Technology Park, Ively Road, Farnborough, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CUESIM LIMITED
Company Number:03513912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cody Technology Park, Ively Road, Farnborough, GU14 0LX

Secretary11 August 2022Active
Cody Technology Park, Ively Road, Farnborough, GU14 0LX

Director11 August 2022Active
Cody Technology Park, Ively Road, Farnborough, GU14 0LX

Director11 August 2022Active
Cherwell, Forest Drive, Kingswood, KT20 6LU

Secretary14 October 2002Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Secretary14 January 2011Active
Ventnor 46 Chertsy Road, Windlesham, GU20 6EP

Secretary13 February 2002Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary17 February 1998Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Director01 April 2013Active
14 Napier Gardens, Guildford, GU1 2PG

Director13 February 2002Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Director12 October 2010Active
64 Salisbury Road, Farnborough, GU14 7AG

Director13 February 2002Active
14 Grasmere Close, Merrow, Guildford, GU1 2TG

Director13 February 2002Active
85, Buckingham Gate, London, SW1E 6PD

Director12 December 2009Active
2 Pennington Close, Colden Common, Winchester, SO21 1UR

Director25 May 2006Active
Bramble Cottage, Rectory Lane, Compton Martin, BS40 6JP

Director17 February 1998Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Director21 November 2012Active
Cody Technology Park, Ively Road, Farnborough, GU14 0LX

Director27 January 2017Active
Greensleeves Bridge Road, Leigh Woods, Bristol, BS8 3PE

Director17 February 1998Active
3, Mead Way, Harrold, Bedford, MK43 7DP

Director11 October 2007Active
Barn Owl Cottage, Daisy Green Great Ashfield, Bury St. Edmunds, IP31 3HX

Director24 April 2004Active
22 Penrose Way, Four Marks, Alton, GU34 5BG

Director21 May 2001Active
85, Buckingham Gate, London, SW1E 6PD

Director30 April 2010Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Director21 November 2012Active
Cody Technology Park, Ively Road, Farnborough, GU14 0LX

Director27 January 2017Active
22, Elmbridge Drive, Shirley, Solihull, England, B90 4YP

Director11 October 2007Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Director21 December 2011Active
3 Kingfisher Close, Wheathampstead, St. Albans, AL4 8JJ

Director26 June 2002Active
The Gate House, Upton, OX11 9HD

Director24 May 2002Active
201 London Road, Holybourne, Alton, GU34 4EY

Director25 April 2005Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Director01 December 2010Active
Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX

Director30 April 2010Active
262, Sandridge Road, St. Albans, United Kingdom, AL1 4AJ

Director25 May 2006Active
Cody Technology Park, Ively Road, Farnborough, GU14 0LX

Director16 October 2019Active
Cody Technology Park, Ively Road, Farnborough, GU14 0LX

Director27 January 2017Active
Two & A Half, Faringdon Road, Southmoor, Abingdon, OX13 5BH

Director08 November 2008Active

People with Significant Control

Qinetiq Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cody Technology Park, Ively Road, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Capital

Capital statement capital company with date currency figure.

Download
2024-03-12Capital

Legacy.

Download
2024-03-12Insolvency

Legacy.

Download
2024-03-12Resolution

Resolution.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Appoint person secretary company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.