Active
Company Information for CUESIM LIMITED
CODY TECHNOLOGY PARK, IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
|
Company Registration Number
03513912
Private Limited Company
Active |
Company Name | |
---|---|
CUESIM LIMITED | |
Legal Registered Office | |
CODY TECHNOLOGY PARK IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX Other companies in GU14 | |
Company Number | 03513912 | |
---|---|---|
Company ID Number | 03513912 | |
Date formed | 1998-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-07 01:14:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUESIM IP VENTURES LLC | 99 WASHINGTON AVE, SUITE 1008 ALBANY ALBANY NEW YORK 12260 | Active | Company formed on the 2016-10-06 |
Officer | Role | Date Appointed |
---|---|---|
JON MESSENT |
||
MICHAEL JAMES BARING GARROD |
||
JON MESSENT |
||
CHRISTOPHER JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES STEPHEN FIELD |
Director | ||
MILES JOHN ADCOCK |
Director | ||
HASSINA MAYCROFT |
Director | ||
SANJAY RAZDAN |
Director | ||
KATHRYN MARGARET ROBINSON |
Director | ||
THOMAS NEVILLE WALTON SALKELD |
Director | ||
NEIL RICHARD BEVAN |
Director | ||
LYNTON DAVID BOARDMAN |
Company Secretary | ||
CHRISTOPHER ADAM LING |
Director | ||
STEVEN WILLIAM JACKSON |
Director | ||
MARY KATHLEEN CARVER |
Director | ||
ANTHONY JOHN WALL |
Director | ||
MICHAEL VICTOR O'CONNOR |
Director | ||
ROBERT WILLIAM COPPARD |
Director | ||
ANTHONY JOHN WALL |
Director | ||
BIMAL SHAH |
Director | ||
PAUL ROBERT READ |
Director | ||
ALLYSON PATRICIA CATHERINE REED |
Director | ||
PETER RONALD BIRKETT |
Director | ||
PETER JOHN JENKINS |
Director | ||
IAN PAUL REID |
Director | ||
MARK RAYMOND BUTCHER |
Director | ||
DAVID ALEXANDER ANDERSON |
Director | ||
ELIZABETH THODY |
Company Secretary | ||
ANDRE PETER KNIGHT |
Director | ||
QUAYSECO LIMITED |
Company Secretary | ||
IVOR STEPHEN GILLBE |
Director | ||
RICHARD DANBURY |
Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 07/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for James Stephen Field on 2023-04-17 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Appointment of James Stephen Field as company secretary on 2022-08-11 | ||
AP03 | Appointment of James Stephen Field as company secretary on 2022-08-11 | |
DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN | ||
DIRECTOR APPOINTED JAMES STEPHEN FIELD | ||
Termination of appointment of Jon Messent on 2022-08-11 | ||
APPOINTMENT TERMINATED, DIRECTOR SANDRA GILLIAN ANNE TIZZARD | ||
APPOINTMENT TERMINATED, DIRECTOR JON MESSENT | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WALKER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA GILLIAN ANNE TIZZARD | |
TM02 | Termination of appointment of Jon Messent on 2022-08-11 | |
AP01 | DIRECTOR APPOINTED MRS HEATHER ANNE CASHIN | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SANDRA GILLIAN ANNE TIZZARD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BARING GARROD | |
CH01 | Director's details changed for Mr Jon Messent on 2019-06-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jon Messent on 2018-12-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALKER | |
AP01 | DIRECTOR APPOINTED MR JON MESSENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN FIELD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES BARING GARROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES JOHN ADCOCK | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASSINA MAYCROFT | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY RAZDAN | |
AP01 | DIRECTOR APPOINTED DR MILES JOHN ADCOCK | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MRS HASSINA MAYCROFT | |
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SALKELD | |
AR01 | 11/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEVILLE WALTON SALKELD / 11/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET ROBINSON / 11/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 11/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BEVAN | |
AP01 | DIRECTOR APPOINTED MR SANJAY RAZDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD | |
AR01 | 17/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED KATHRYN MARGARET ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN | |
AP03 | SECRETARY APPOINTED JON MESSENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED NEIL RICHARD BEVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ADAM LING | |
AP01 | DIRECTOR APPOINTED THOMAS NEVILLE WALTON SALKELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CARVER | |
AP01 | DIRECTOR APPOINTED MARY KATHLEEN CARVER | |
AR01 | 17/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL | |
RES13 | SECTION 175(5)(A) CA 2006 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL O'CONNOR | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED ANTHONY WALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JACKSON / 01/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT COPPARD | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 21/02/2008 | |
288a | DIRECTOR APPOINTED STEVEN WILLIAM JACKSON | |
288a | DIRECTOR APPOINTED MICHAEL VICTOR O'CONNOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 14 JUNE 2005 AND | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS LETTER OF SET-OFF | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CUESIM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |