This company is commonly known as Qumu Ltd. The company was founded 22 years ago and was given the registration number 04602658. The firm's registered office is in LONDON. You can find them at 1 West Smithfield, 3rd Floor, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | QUMU LTD |
---|---|---|
Company Number | : | 04602658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2002 |
End of financial year | : | 08 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 West Smithfield, 3rd Floor, London, England, EC1A 9JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperium, Imperial Way, Reading, England, RG2 0TD | Secretary | 08 February 2023 | Active |
Imperium, Imperial Way, Reading, England, RG2 0TD | Director | 08 February 2023 | Active |
16 Drewett House, Christian Street, London, E1 1RT | Secretary | 18 February 2008 | Active |
35, Staunton Road, Oxford, United Kingdom, OX3 7TJ | Secretary | 12 August 2009 | Active |
18 Copthorne Avenue, London, SW12 0JZ | Secretary | 01 February 2005 | Active |
18 Copthorne Avenue, Clapham Park, London, SW12 0JZ | Secretary | 27 November 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 November 2002 | Active |
Imperium, Imperial Way, Reading, England, RG2 0TD | Director | 18 April 2022 | Active |
Dapplewood, Ashstead Lane, Godalming, England, GU7 1SY | Director | 23 January 2013 | Active |
Qumu, 510 1st Avenue North, Minneapolis, Usa, 55403 | Director | 05 August 2015 | Active |
1 West Smithfield, 3rd Floor, London, England, EC1A 9JU | Director | 03 October 2014 | Active |
Senna Building, Gorsuch Place, London, United Kingdom, E2 8JF | Director | 20 July 2020 | Active |
Senna Building, Gorsuch Place, London, United Kingdom, E2 8JF | Director | 06 December 2021 | Active |
12, Sunderland Road, London, W5 4JY | Director | 04 October 2010 | Active |
Flat 408, Marshall Building, No. 3 Hermitage Street, London, England, W2 1PB | Director | 27 November 2002 | Active |
8, Fairacre, Woolton Hill, Newbury, RG20 9UF | Director | 12 August 2009 | Active |
Senna Building, Gorsuch Place, London, United Kingdom, E2 8JF | Director | 15 December 2017 | Active |
Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YZ | Director | 03 October 2014 | Active |
Oxygen House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom, EX1 3LH | Director | 12 August 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 November 2002 | Active |
Enghouse Holdings (Uk) Limited | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP |
Nature of control | : |
|
Qumu Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 501, 1st Avenue North, Suite 305, Minneapolis, United States, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.