This company is commonly known as Quma Systems Limited. The company was founded 38 years ago and was given the registration number 01990717. The firm's registered office is in LONDON. You can find them at 37 Silver Levene, Warren Street, London, . This company's SIC code is 28950 - Manufacture of machinery for paper and paperboard production.
Name | : | QUMA SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01990717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1986 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Silver Levene, Warren Street, London, England, W1T 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 05 October 2016 | Active |
25, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, United Kingdom, MK13 9HA | Director | 16 April 2019 | Active |
25, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA | Director | 16 April 2019 | Active |
7 Frarydene, Prinsted, Emsworth, PO10 8HU | Secretary | - | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 05 October 2016 | Active |
7 Frarydene, Prinsted, Emsworth, PO10 8HU | Director | - | Active |
7 Frarydene, Prinsted, Emsworth, PO10 8HU | Director | 01 March 2005 | Active |
Mr John Henry Brasier | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Warren Street, London, United Kingdom, W1T 6AD |
Nature of control | : |
|
Mr Adam Michael Farr | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Alston Drive, Bradwell Abbey, Buckinghamshire, United Kingdom, MK13 9HA |
Nature of control | : |
|
Mrs Sarah Catherine Farr | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Alston Drive, Milton Keynes, United Kingdom, MK13 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Capital | Capital variation of rights attached to shares. | Download |
2019-11-05 | Capital | Capital name of class of shares. | Download |
2019-11-05 | Capital | Capital alter shares subdivision. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination secretary company with name termination date. | Download |
2017-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.