UKBizDB.co.uk

QUMA SYSTEMS LIMITED

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

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.

Company Information

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:
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:37 Silver Levene, Warren Street, London, England, W1T 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Warren Street, London, United Kingdom, W1T 6AD

Director05 October 2016Active
25, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, United Kingdom, MK13 9HA

Director16 April 2019Active
25, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director16 April 2019Active
7 Frarydene, Prinsted, Emsworth, PO10 8HU

Secretary-Active
37, Warren Street, London, United Kingdom, W1T 6AD

Director05 October 2016Active
7 Frarydene, Prinsted, Emsworth, PO10 8HU

Director-Active
7 Frarydene, Prinsted, Emsworth, PO10 8HU

Director01 March 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Capital

Capital variation of rights attached to shares.

Download
2019-11-05Capital

Capital name of class of shares.

Download
2019-11-05Capital

Capital alter shares subdivision.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination secretary company with name termination date.

Download
2017-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.